Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIANCE CYBER LIMITED
Company Information for

RELIANCE CYBER LIMITED

1 VALENTINE PLACE, LONDON, SE1 8QH,
Company Registration Number
04924133
Private Limited Company
Active

Company Overview

About Reliance Cyber Ltd
RELIANCE CYBER LIMITED was founded on 2003-10-07 and has its registered office in London. The organisation's status is listed as "Active". Reliance Cyber Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RELIANCE CYBER LIMITED
 
Legal Registered Office
1 VALENTINE PLACE
LONDON
SE1 8QH
Other companies in PO6
 
Previous Names
RELIANCE ACSN LIMITED22/03/2023
RELIANCEACSN LIMITED21/04/2017
ACSN LIMITED29/06/2016
Filing Information
Company Number 04924133
Company ID Number 04924133
Date formed 2003-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 03:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIANCE CYBER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RELIANCE CYBER LIMITED
The following companies were found which have the same name as RELIANCE CYBER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RELIANCE CYBER PRODUCTS, LLC 12333 SOWDEN RD STE B # 24427 HOUSTON TX 77080 Active – Eligible for Termination/Withdrawal Company formed on the 2014-12-17
RELIANCE CYBER SCIENCE LIMITED 19-21 CATHERINE PLACE LONDON SW1E 6DX Active Company formed on the 2016-04-26
RELIANCE CYBERTECH (VIZAG) PRIVATE LIMITED 47-9-20/2DWARAKA NAGAR VISAKHAPATNAM Andhra Pradesh DORMANT Company formed on the 1998-03-03
RELIANCE CYBERWAVE COMMUNICATIONS PRIVATE LIMITED ""H"" BLOCK 1ST FL DHIRUBHAI AMBANI KNOWLEDGE CITY KOPARKHAIRANE NAVI MUMBAI NAVI MUMBAI Maharashtra 400710 STRIKE OFF Company formed on the 2000-02-28
RELIANCE CYBER COMMUNICATIONS PRIVATE LIMITED H-BOCK 1ST FL. DHIRUBHAI AMBANI KNOWLEDGE CITY OPP.KOPARKHAIRANE RL. ST. NAVI MUMBAI Maharashtra 400710 STRIKE OFF Company formed on the 2000-06-30

Company Officers of RELIANCE CYBER LIMITED

Current Directors
Officer Role Date Appointed
YVONNE GODDARD
Company Secretary 2016-10-24
STEPHEN ROBERT BALL
Director 2016-11-16
ANDREW JOHN DANCER
Director 2016-05-05
BRIAN ANTHONY CHARLES KINGHAM
Director 2016-05-05
JUSTIN MARK WALKER
Director 2017-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
EAMON FLAVIN
Director 2003-10-16 2018-04-30
PETER MARTIN
Director 2003-10-16 2017-09-20
MICHAEL CLIFFORD
Director 2017-06-13 2017-08-31
JOHN PETER MADELIN
Director 2016-05-05 2017-05-24
LORRAINE CHIN
Company Secretary 2012-05-14 2016-05-05
PETER MARTIN
Company Secretary 2003-10-16 2012-05-14
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2003-10-07 2003-10-14
ABERGAN REED LIMITED
Nominated Director 2003-10-07 2003-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT BALL SHEARWATER GROUP PLC Director 2016-10-24 CURRENT 2004-03-01 Active
STEPHEN ROBERT BALL FUSION AIR TRAFFIC SERVICES LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-11-17
STEPHEN ROBERT BALL FS WALKER HUGHES LIMITED Director 2013-09-11 CURRENT 2000-01-26 Dissolved 2014-04-08
STEPHEN ROBERT BALL INVISYS LIMITED Director 2013-09-11 CURRENT 2010-09-17 Dissolved 2014-04-08
ANDREW JOHN DANCER ROOMIE MOBILE LIMITED Director 2016-10-03 CURRENT 2014-03-27 Active - Proposal to Strike off
ANDREW JOHN DANCER RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED Director 2016-05-05 CURRENT 2003-10-07 Active
ANDREW JOHN DANCER CIRCULIO SOLUTIONS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
ANDREW JOHN DANCER APPLICABLE SERVICES LTD Director 2002-02-25 CURRENT 2002-02-22 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED Director 2016-05-05 CURRENT 2003-10-07 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE CYBER SCIENCE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 1276) LIMITED Director 2016-01-01 CURRENT 2015-07-31 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 8) LIMITED Director 2014-12-12 CURRENT 1998-09-15 Active
BRIAN ANTHONY CHARLES KINGHAM JERSEY CYBER NO.1 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
BRIAN ANTHONY CHARLES KINGHAM JERSEY CYBER NO.2 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
BRIAN ANTHONY CHARLES KINGHAM ANTHONY RALPH LTD Director 2014-02-24 CURRENT 2014-02-24 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 1121) LIMITED Director 2014-01-02 CURRENT 2013-09-20 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ACSN LIMITED Director 2013-11-08 CURRENT 2008-02-19 Active
BRIAN ANTHONY CHARLES KINGHAM DOWNS EXECUTIVE LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
BRIAN ANTHONY CHARLES KINGHAM WILLIAM INVESTMENTS LIMITED Director 2011-08-10 CURRENT 2011-06-14 Dissolved 2016-12-06
BRIAN ANTHONY CHARLES KINGHAM RELIANCE SECURITY GROUP LIMITED Director 2007-07-05 CURRENT 2007-07-04 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ENABLEMENT LIMITED Director 2007-07-05 CURRENT 2007-07-04 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE TRUST LIMITED Director 2007-03-08 CURRENT 2006-12-22 Active
BRIAN ANTHONY CHARLES KINGHAM KINGHAM FARMS LTD Director 1998-03-30 CURRENT 1998-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MARTIN CONRAD SUTHERLAND
2023-07-11APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY PETER LYONS
2023-07-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT BALL
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-22Company name changed reliance acsn LIMITED\certificate issued on 22/03/23
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 3 Valentine Place London SE1 8QH England
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-22AP01DIRECTOR APPOINTED MR SAM JAMES WATKINSON
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY CHARLES KINGHAM
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ROBIN ALEX VANN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALEX VANN
2021-10-07CH01Director's details changed for Mr James Robert Dyson on 2021-10-04
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-09-17RES01ADOPT ARTICLES 17/09/21
2021-09-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-04SH0120/07/21 STATEMENT OF CAPITAL GBP 14704348.842
2021-08-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-08-03MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL OGLE
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-27SH0111/01/21 STATEMENT OF CAPITAL GBP 140.842
2021-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27AP01DIRECTOR APPOINTED MR MARK GRAHAM GASCOIGNE
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEREK COOKE
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub divided 13/03/2020
  • Resolution of adoption of Articles of Association
2020-04-21SH02Sub-division of shares on 2020-03-12
2020-04-21SH0127/03/20 STATEMENT OF CAPITAL GBP 133.33
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-19AP01DIRECTOR APPOINTED MR MARTIN SUTHERLAND
2020-03-18AP01DIRECTOR APPOINTED MR ROBIN VANN
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England
2019-11-29AP03Appointment of Miss Gillian Edger as company secretary on 2019-11-29
2019-11-29TM02Termination of appointment of Yvonne Goddard on 2019-11-29
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARK WALKER
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR EAMON FLAVIN
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 2 Cadogan Gate London SW1X 0AT England
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2017-06-16AP01DIRECTOR APPOINTED MR MICHAEL CLIFFORD
2017-06-16AP01DIRECTOR APPOINTED MR JUSTIN MARK WALKER
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MADELIN
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MADELIN
2017-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-21RES15CHANGE OF COMPANY NAME 21/04/17
2017-04-21CERTNMCOMPANY NAME CHANGED RELIANCEACSN LIMITED CERTIFICATE ISSUED ON 21/04/17
2017-04-19CH01Director's details changed for Mr Andrew John Dancer on 2017-04-16
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY CHARLES KINGHAM / 16/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DANCER / 16/04/2017
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 132 Buckingham Palace Road London SW1W 9SA England
2016-11-23AP01DIRECTOR APPOINTED MR STEPHEN ROBERT BALL
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th
2016-11-02AP03Appointment of Mrs Yvonne Goddard as company secretary on 2016-10-24
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-29RES15CHANGE OF COMPANY NAME 29/06/16
2016-06-29CERTNMCOMPANY NAME CHANGED ACSN LIMITED CERTIFICATE ISSUED ON 29/06/16
2016-05-20AP01DIRECTOR APPOINTED MR ANDREW JOHN DANCER
2016-05-19AP01DIRECTOR APPOINTED MR JOHN PETER MADELIN
2016-05-18AP01DIRECTOR APPOINTED MR BRIAN ANTHONY CHARLES KINGHAM
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE CHIN
2016-04-27AR0107/10/08 FULL LIST AMEND
2016-04-27AR0107/10/07 FULL LIST AMEND
2016-04-27AR0107/10/06 FULL LIST AMEND
2016-03-18RP04SECOND FILING WITH MUD 07/10/13 FOR FORM AR01
2016-03-16RP04SECOND FILING WITH MUD 07/10/15 FOR FORM AR01
2016-03-16RP04SECOND FILING WITH MUD 07/10/14 FOR FORM AR01
2016-03-16RP04SECOND FILING WITH MUD 07/10/12 FOR FORM AR01
2016-03-16RP04SECOND FILING WITH MUD 07/10/11 FOR FORM AR01
2016-03-16RP04SECOND FILING WITH MUD 07/10/10 FOR FORM AR01
2016-03-16RP04SECOND FILING WITH MUD 07/10/09 FOR FORM AR01
2016-03-16ANNOTATIONClarification
2015-12-24AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-15AR0107/10/15 FULL LIST
2015-10-15LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0107/10/15 FULL LIST
2015-03-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-10AR0107/10/14 FULL LIST
2014-10-10AR0107/10/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-06AR0107/10/13 FULL LIST
2013-11-06AR0107/10/13 FULL LIST
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ ENGLAND
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM, 12-16 CLERKENWELL ROAD, LONDON, EC1M 5PQ, ENGLAND
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH UNITED KINGDOM
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD COSHAM, PORTSMOUTH, PO6 3TH, UNITED KINGDOM
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-15AR0107/10/12 FULL LIST
2012-10-15AR0107/10/12 FULL LIST
2012-07-16AP03SECRETARY APPOINTED LORRAINE CHIN
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY PETER MARTIN
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-03AR0107/10/11 FULL LIST
2011-11-03AR0107/10/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 3 ACORN LANE BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM, 3 ACORN LANE BUSINESS CENTRE, NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, PO6 3TH
2010-11-03AR0107/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 01/10/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / PETER MARTIN / 01/10/2010
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM, 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-16AR0107/10/09 FULL LIST
2009-10-16AR0107/10/09 FULL LIST
2009-03-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER MARTIN / 30/04/2008
2008-04-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-22363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS; AMEND
2007-02-22363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS; AMEND
2006-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-19363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-05-0588(2)RAD 30/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-11225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2003-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY
2003-10-22288bSECRETARY RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: IFIELD HOUSE, BRADY ROAD, LYMINGE, FOLKESTONE, KENT CT18 8EY
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RELIANCE CYBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RELIANCE CYBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELIANCE CYBER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELIANCE CYBER LIMITED

Intangible Assets
Patents
We have not found any records of RELIANCE CYBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELIANCE CYBER LIMITED
Trademarks
We have not found any records of RELIANCE CYBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANCE CYBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RELIANCE CYBER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RELIANCE CYBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELIANCE CYBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RELIANCE CYBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.