Background WavePink WaveYellow Wave

RELINEA EOT LIMITED (NI686821)

RELINEA EOT LIMITED (NI686821) is an active UK company. incorporated on 22 March 2022. with registered office in Crumlin. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RELINEA EOT LIMITED has been registered for 4 years. Current directors include CUNDELL, David Percy, HARRISON, Andrew John, HIGGINS, Steven Jonathan Noel.

Company Number
NI686821
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2022
Age
4 years
Address
14 Crosshill Road, Crumlin, BT29 4BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUNDELL, David Percy, HARRISON, Andrew John, HIGGINS, Steven Jonathan Noel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELINEA EOT LIMITED

RELINEA EOT LIMITED is an active company incorporated on 22 March 2022 with the registered office located in Crumlin. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RELINEA EOT LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

NI686821

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 22 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

14 Crosshill Road Crumlin, BT29 4BQ,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUNDELL, David Percy

Active
Crosshill Road, CrumlinBT29 4BQ
Born April 1967
Director
Appointed 22 Mar 2022

HARRISON, Andrew John

Active
Crosshill Road, CrumlinBT29 4BQ
Born July 1977
Director
Appointed 27 Feb 2025

HIGGINS, Steven Jonathan Noel

Active
Crosshill Road, CrumlinBT29 4BQ
Born April 1981
Director
Appointed 28 Mar 2022

MAGUIRE, Karen Margaret

Resigned
Crosshill Road, CrumlinBT29 4BQ
Born February 1970
Director
Appointed 22 Mar 2022
Resigned 25 Sept 2025

O'NEILL, Cathal

Resigned
Molesworth Street, CookstownBT80 8NX
Born July 1973
Director
Appointed 28 Mar 2022
Resigned 27 Feb 2025

Persons with significant control

5

3 Active
2 Ceased

David Percy Cundell

Active
Crosshill Road, CrumlinBT29 4BQ
Born April 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Sept 2025

Mr Steven Jonathan Noel Higgins

Active
Crosshill Road, CrumlinBT29 4BQ
Born April 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Sept 2025

Mr Andrew John Harrison

Active
Crosshill Road, CrumlinBT29 4BQ
Born July 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Sept 2025

Ms Karen Margaret Maguire

Ceased
Crosshill Road, CrumlinBT29 4BQ
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2022
Ceased 28 Mar 2022

David Percy Cundell

Ceased
Crosshill Road, CrumlinBT29 4BQ
Born April 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2022
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Resolution
6 October 2025
RESOLUTIONSResolutions
Memorandum Articles
6 October 2025
MAMA
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Incorporation Company
22 March 2022
NEWINCIncorporation