Relay App & Tech Limited

General information

Name:

Relay App & Tech Ltd

Office Address:

19-21 Manor Road LU1 4EE Caddington

Number: 08039580

Incorporation date: 2012-04-20

Dissolution date: 2021-08-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08039580 12 years ago, Relay App & Tech Limited had been a private limited company until 2021-08-17 - the day it was formally closed. Its official registration address was 19-21 Manor Road, Caddington. The company was known under the name New-trition Uk until 2019-07-04 at which point the name got changed.

The directors were: Nicholas C. selected to lead the company in 2019 and Charles P. selected to lead the company 12 years ago.

Executives who had significant control over the firm were: Nicholas C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Charles P. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Relay App & Tech Limited 2019-07-04
  • New-trition Uk Limited 2012-04-20

Financial data based on annual reports

Company staff

Nicholas C.

Role: Director

Appointed: 05 August 2019

Latest update: 21 November 2023

Charles P.

Role: Director

Appointed: 20 April 2012

Latest update: 21 November 2023

People with significant control

Nicholas C.
Notified on 5 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charles P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 04 May 2021
Confirmation statement last made up date 20 April 2020
Annual Accounts 7 May 2013
Start Date For Period Covered By Report 2012-04-20
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 7 May 2013
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 7 January 2015
Annual Accounts 2 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 2 January 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts 23 May 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 23 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts 20 January 2018
Date Approval Accounts 20 January 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies