RELYON DIGITAL LIMITED

RELYON DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRELYON DIGITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01658812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RELYON DIGITAL LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other education n.e.c. (85590) / Education

    Where is RELYON DIGITAL LIMITED located?

    Registered Office Address
    Haverton Hill Industrial Estate
    Billingham
    TS23 1PZ Cleveland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RELYON DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELYON NUTEC DIGITAL LIMITEDOct 25, 2019Oct 25, 2019
    RED OAK LTDJun 01, 1990Jun 01, 1990
    IDAVOLL INTERNATIONAL LIMITEDApr 07, 1989Apr 07, 1989
    WELDING INSPECTION SERVICES LIMITEDDec 13, 1982Dec 13, 1982
    KITCALL LIMITEDAug 17, 1982Aug 17, 1982

    What are the latest accounts for RELYON DIGITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RELYON DIGITAL LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for RELYON DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed relyon nutec digital LIMITED\certificate issued on 14/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2025

    RES15

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 16, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jan 16, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 25, 2019

    RES15

    Termination of appointment of Soren Strom as a director on Sep 16, 2019

    1 pagesTM01

    Notification of P-Holding Relyon Nutec a/S as a person with significant control on Aug 23, 2019

    2 pagesPSC02

    Cessation of Julie Elizabeth Land as a person with significant control on Aug 23, 2019

    1 pagesPSC07

    Cessation of James Peter Land as a person with significant control on Aug 23, 2019

    1 pagesPSC07

    Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ on Sep 05, 2019

    1 pagesAD01

    Appointment of Mr Soren Strom as a director on Aug 23, 2019

    2 pagesAP01

    Appointment of Mr Torben Harring as a director on Aug 23, 2019

    2 pagesAP01

    Termination of appointment of Philip Alexander Blyth as a director on Aug 23, 2019

    1 pagesTM01

    Termination of appointment of Julie Elizabeth Land as a director on Aug 23, 2019

    1 pagesTM01

    Appointment of Mr Harry Van Der Vossen as a director on Aug 23, 2019

    2 pagesAP01

    Termination of appointment of Julie Elizabeth Land as a secretary on Aug 23, 2019

    1 pagesTM02

    Termination of appointment of Mark William Philip as a director on Aug 23, 2019

    1 pagesTM01

    Who are the officers of RELYON DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRING, Torben
    1560
    Copenhagen
    Kalvebod Brygge 45
    Denmark
    Director
    1560
    Copenhagen
    Kalvebod Brygge 45
    Denmark
    DenmarkDanishDirector262100420001
    VAN DER VOSSEN, Harry
    Billingham
    TS23 1PZ Cleveland
    Haverton Hill Industrial Estate
    England
    Director
    Billingham
    TS23 1PZ Cleveland
    Haverton Hill Industrial Estate
    England
    United KingdomDutchDirector122556870001
    LAND, Julie Elizabeth
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Secretary
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    195661820001
    LAND, Julie Elizabeth, Dr
    Denburn House
    19 Old Skene Road
    AB15 8QA Aberdeen
    Scotland
    Secretary
    Denburn House
    19 Old Skene Road
    AB15 8QA Aberdeen
    Scotland
    British22033060002
    WATSON, Tracie Angela
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Secretary
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    BritishHr Professional110094990001
    BLYTH, Philip Alexander
    Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    37
    Scotland
    Director
    Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    37
    Scotland
    ScotlandBritishFinancial Director243416120001
    BOYD, Evgeniya
    Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    37
    Aberdeenshire
    Scotland
    Director
    Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    37
    Aberdeenshire
    Scotland
    United KingdomBritishBusiness Development Director188915270002
    BRUCE, Iain
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Director
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    United KingdomBritishConsultant17568740002
    CHAPPELL, Owen
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Director
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    EnglandBritishControl Of Work Specialist176648860001
    FRASER, Rory John Lockhart
    Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    37
    Scotland
    Director
    Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    37
    Scotland
    ScotlandBritishProduction Director251500830001
    GULLINE, Peter
    35 Summer Street
    AB10 1SB Aberdeen
    Cresent House
    Aberdeenshire
    Scotland
    Director
    35 Summer Street
    AB10 1SB Aberdeen
    Cresent House
    Aberdeenshire
    Scotland
    ScotlandBritishBusiness Development104055910001
    HARRISON, Andrew
    Summer Street
    AB10 1SB Aberdeen
    35
    Grampian
    Scotland
    Director
    Summer Street
    AB10 1SB Aberdeen
    35
    Grampian
    Scotland
    United KingdomBritishNone163560020001
    LAND, James Peter
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Director
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    United KingdomBritishManager10295760004
    LAND, Julie Elizabeth, Dr
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Director
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    EnglandBritishNon-Executive Director22033060003
    LAND, Julie Elizabeth, Dr
    Denburn House
    19 Old Skene Road
    AB15 8QA Aberdeen
    Scotland
    Director
    Denburn House
    19 Old Skene Road
    AB15 8QA Aberdeen
    Scotland
    ScotlandBritishCompany Secretary22033060002
    LOVE, Timothy Frank
    c/o C/O Emmerson Solicitors
    High Street
    Gosforth
    NE3 1HA Newcastle Upon Tyne
    145
    England
    England
    Director
    c/o C/O Emmerson Solicitors
    High Street
    Gosforth
    NE3 1HA Newcastle Upon Tyne
    145
    England
    England
    ScotlandBritishBusiness Development873740003
    MACALISTER, Euan Gary
    c/o C/O Emmerson Solicitors
    High Street
    Gosforth
    NE3 1HA Newcastle Upon Tyne
    145
    England
    England
    Director
    c/o C/O Emmerson Solicitors
    High Street
    Gosforth
    NE3 1HA Newcastle Upon Tyne
    145
    England
    England
    United KingdomBritishBusiness Development153713480001
    PHILIP, Mark William
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Director
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    ScotlandBritishWorksafe Services Director96737600001
    STROM, Soren
    1560
    Copenhagen
    Kalvebod Brygge 45
    Denmark
    Director
    1560
    Copenhagen
    Kalvebod Brygge 45
    Denmark
    DenmarkDanishDirector262101610001
    THOMSON, Warren Lee
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    England
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    England
    ScotlandBritishOperations Director224210110001
    WATSON, Tracie Angela
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Director
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    United KingdomBritishManaging Director110094990001
    WILES, Robert Stephen
    19 St. Vincent Court
    NE8 3DZ Gateshead
    Tyne And Wear
    Director
    19 St. Vincent Court
    NE8 3DZ Gateshead
    Tyne And Wear
    United KingdomBritishTechnical Director/Consultant123752690001
    YEATS, Deborah
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    Director
    37 Abercrombie Court
    Arnhall Business Park
    AB32 6FE Westhill
    Cresent House
    Aberdeenshire
    Scotland
    ScotlandBritishCreative Learning Director194564340002

    Who are the persons with significant control of RELYON DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P-Holding Relyon Nutec A/S
    3.
    1560
    Copenhagen
    Kalvebod Brygge 45
    Hovedstaden
    Denmark
    Aug 23, 2019
    3.
    1560
    Copenhagen
    Kalvebod Brygge 45
    Hovedstaden
    Denmark
    No
    Legal FormPrivate Company Limited By Shares Incorporated Under The Laws Of Denmark
    Country RegisteredDenmark
    Legal AuthorityLaws Of Denmark
    Place RegisteredCvr
    Registration Number39445441
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Peter Land
    Billingham
    TS23 1PZ Cleveland
    Haverton Hill Industrial Estate
    England
    Jan 01, 2017
    Billingham
    TS23 1PZ Cleveland
    Haverton Hill Industrial Estate
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Julie Elizabeth Land
    Billingham
    TS23 1PZ Cleveland
    Haverton Hill Industrial Estate
    England
    Jan 01, 2017
    Billingham
    TS23 1PZ Cleveland
    Haverton Hill Industrial Estate
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0