RELYON DIGITAL LIMITED
Overview
Company Name | RELYON DIGITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01658812 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RELYON DIGITAL LIMITED?
Company Name | From | Until |
---|---|---|
RELYON NUTEC DIGITAL LIMITED | Oct 25, 2019 | Oct 25, 2019 |
RED OAK LTD | Jun 01, 1990 | Jun 01, 1990 |
IDAVOLL INTERNATIONAL LIMITED | Apr 07, 1989 | Apr 07, 1989 |
WELDING INSPECTION SERVICES LIMITED | Dec 13, 1982 | Dec 13, 1982 |
KITCALL LIMITED | Aug 17, 1982 | Aug 17, 1982 |
What are the latest accounts for RELYON DIGITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RELYON DIGITAL LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for RELYON DIGITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed relyon nutec digital LIMITED\certificate issued on 14/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Soren Strom as a director on Sep 16, 2019 | 1 pages | TM01 | ||||||||||
Notification of P-Holding Relyon Nutec a/S as a person with significant control on Aug 23, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Julie Elizabeth Land as a person with significant control on Aug 23, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of James Peter Land as a person with significant control on Aug 23, 2019 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Soren Strom as a director on Aug 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Torben Harring as a director on Aug 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Alexander Blyth as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Elizabeth Land as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harry Van Der Vossen as a director on Aug 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Elizabeth Land as a secretary on Aug 23, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark William Philip as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of RELYON DIGITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRING, Torben | Director | 1560 Copenhagen Kalvebod Brygge 45 Denmark | Denmark | Danish | Director | 262100420001 | ||||
VAN DER VOSSEN, Harry | Director | Billingham TS23 1PZ Cleveland Haverton Hill Industrial Estate England | United Kingdom | Dutch | Director | 122556870001 | ||||
LAND, Julie Elizabeth | Secretary | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | 195661820001 | |||||||
LAND, Julie Elizabeth, Dr | Secretary | Denburn House 19 Old Skene Road AB15 8QA Aberdeen Scotland | British | 22033060002 | ||||||
WATSON, Tracie Angela | Secretary | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | British | Hr Professional | 110094990001 | |||||
BLYTH, Philip Alexander | Director | Abercrombie Court Arnhall Business Park AB32 6FE Westhill 37 Scotland | Scotland | British | Financial Director | 243416120001 | ||||
BOYD, Evgeniya | Director | Abercrombie Court Arnhall Business Park AB32 6FE Westhill 37 Aberdeenshire Scotland | United Kingdom | British | Business Development Director | 188915270002 | ||||
BRUCE, Iain | Director | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | United Kingdom | British | Consultant | 17568740002 | ||||
CHAPPELL, Owen | Director | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | England | British | Control Of Work Specialist | 176648860001 | ||||
FRASER, Rory John Lockhart | Director | Abercrombie Court Arnhall Business Park AB32 6FE Westhill 37 Scotland | Scotland | British | Production Director | 251500830001 | ||||
GULLINE, Peter | Director | 35 Summer Street AB10 1SB Aberdeen Cresent House Aberdeenshire Scotland | Scotland | British | Business Development | 104055910001 | ||||
HARRISON, Andrew | Director | Summer Street AB10 1SB Aberdeen 35 Grampian Scotland | United Kingdom | British | None | 163560020001 | ||||
LAND, James Peter | Director | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | United Kingdom | British | Manager | 10295760004 | ||||
LAND, Julie Elizabeth, Dr | Director | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | England | British | Non-Executive Director | 22033060003 | ||||
LAND, Julie Elizabeth, Dr | Director | Denburn House 19 Old Skene Road AB15 8QA Aberdeen Scotland | Scotland | British | Company Secretary | 22033060002 | ||||
LOVE, Timothy Frank | Director | c/o C/O Emmerson Solicitors High Street Gosforth NE3 1HA Newcastle Upon Tyne 145 England England | Scotland | British | Business Development | 873740003 | ||||
MACALISTER, Euan Gary | Director | c/o C/O Emmerson Solicitors High Street Gosforth NE3 1HA Newcastle Upon Tyne 145 England England | United Kingdom | British | Business Development | 153713480001 | ||||
PHILIP, Mark William | Director | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | Scotland | British | Worksafe Services Director | 96737600001 | ||||
STROM, Soren | Director | 1560 Copenhagen Kalvebod Brygge 45 Denmark | Denmark | Danish | Director | 262101610001 | ||||
THOMSON, Warren Lee | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House England | Scotland | British | Operations Director | 224210110001 | ||||
WATSON, Tracie Angela | Director | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | United Kingdom | British | Managing Director | 110094990001 | ||||
WILES, Robert Stephen | Director | 19 St. Vincent Court NE8 3DZ Gateshead Tyne And Wear | United Kingdom | British | Technical Director/Consultant | 123752690001 | ||||
YEATS, Deborah | Director | 37 Abercrombie Court Arnhall Business Park AB32 6FE Westhill Cresent House Aberdeenshire Scotland | Scotland | British | Creative Learning Director | 194564340002 |
Who are the persons with significant control of RELYON DIGITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P-Holding Relyon Nutec A/S | Aug 23, 2019 | 3. 1560 Copenhagen Kalvebod Brygge 45 Hovedstaden Denmark | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Peter Land | Jan 01, 2017 | Billingham TS23 1PZ Cleveland Haverton Hill Industrial Estate England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Dr Julie Elizabeth Land | Jan 01, 2017 | Billingham TS23 1PZ Cleveland Haverton Hill Industrial Estate England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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