Company NameRelayz Limited
DirectorsBenjamin Joseph Maslin and Michal Elisheva Maslin
Company StatusActive
Company Number08925661
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Joseph Maslin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road, Prestwich
Manchester
M25 0TL
Director NameMrs Michal Elisheva Maslin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road, Prestwich
Manchester
M25 0TL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor Parkgates
Bury New Road, Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
14 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 April 2018 (3 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
11 March 2015Appointment of Mrs Michal Elisheva Maslin as a director on 6 March 2014 (2 pages)
11 March 2015Appointment of Mrs Michal Elisheva Maslin as a director on 6 March 2014 (2 pages)
11 March 2015Appointment of Mrs Michal Elisheva Maslin as a director on 6 March 2014 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(20 pages)
6 March 2014Appointment of Mr Benjamin Joseph Maslin as a director (2 pages)
6 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
6 March 2014Appointment of Mr Benjamin Joseph Maslin as a director (2 pages)
6 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(20 pages)
6 March 2014Termination of appointment of Osker Heiman as a director (1 page)
6 March 2014Termination of appointment of Osker Heiman as a director (1 page)