Reliance Ip Networks Limited

General information

Name:

Reliance Ip Networks Ltd

Office Address:

Eurocard Centre Herald Park Herald Drive CW1 6EG Crewe

Number: 04985120

Incorporation date: 2003-12-04

Dissolution date: 2023-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the date that marks the establishment of Reliance Ip Networks Limited, the firm registered at Eurocard Centre Herald Park, Herald Drive in Crewe. It was started on 2003-12-04. Its Companies House Reg No. was 04985120 and the company area code was CW1 6EG. This company had been operating on the market for approximately 20 years up until 2023-06-20. Established as Sean Gooding (sg-cc), the company used the business name up till 2009, at which moment it was changed to Reliance Ip Networks Limited.

The info we gathered related to this enterprise's members shows that the last five directors were: Timothy M., William H., Ray F. and 2 other members of the Management Board who were appointed on 2022-04-14, 2019-12-09 and 2009-10-01.

The companies that controlled this firm were as follows: Radius Payment Solutions Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Crewe at Herald Park, Herald Drive, CW1 6EG.

  • Previous company's names
  • Reliance Ip Networks Limited 2009-02-18
  • Sean Gooding (sg-cc) Limited 2003-12-04

Financial data based on annual reports

Company staff

Timothy M.

Role: Director

Appointed: 14 April 2022

Latest update: 8 February 2024

Malcolm B.

Role: Secretary

Appointed: 01 June 2021

Latest update: 8 February 2024

William H.

Role: Director

Appointed: 09 December 2019

Latest update: 8 February 2024

Ray F.

Role: Director

Appointed: 09 December 2019

Latest update: 8 February 2024

Shaun S.

Role: Director

Appointed: 01 October 2009

Latest update: 8 February 2024

Sean G.

Role: Director

Appointed: 04 December 2003

Latest update: 8 February 2024

People with significant control

Radius Payment Solutions Limited
Address: Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 9 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan H.
Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shaun S.
Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean G.
Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 19th, April 2023
incorporation
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode