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

RELENDEX LIMITED

99-100 TURNMILL STREET, LONDON, EC1M 5QP,
Company Registration Number
07486328
Private Limited Company
Active

Company Overview

About Relendex Ltd
RELENDEX LIMITED was founded on 2011-01-10 and has its registered office in London. The organisation's status is listed as "Active". Relendex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RELENDEX LIMITED
 
Legal Registered Office
99-100 TURNMILL STREET
LONDON
EC1M 5QP
Other companies in EC2A
 
Filing Information
Company Number 07486328
Company ID Number 07486328
Date formed 2011-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 13:15:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELENDEX 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 RELENDEX LIMITED
The following companies were found which have the same name as RELENDEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RELENDEX LENDING LIMITED 99-100 TURNMILL STREET LONDON EC1M 5QP Active Company formed on the 2015-08-21
RELENDEX PT LIMITED 99-100 TURNMILL STREET LONDON EC1M 5QP Active Company formed on the 2017-06-21
RELENDEX SECURITY TRUSTEES LIMITED 99-100 TURNMILL STREET LONDON EC1M 5QP Active Company formed on the 2015-08-21

Company Officers of RELENDEX LIMITED

Current Directors
Officer Role Date Appointed
ANDREI DIKOUCHINE
Director 2016-06-03
MAXWELL CLIVE LEHRAIN
Director 2014-12-08
MICHAEL JOHN LYNN
Director 2011-01-10
MARTIN MURPHY
Director 2015-06-05
THOMAS KELLY QUIGLEY
Director 2016-06-03
IVAN ZHIZNEVSKIY
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR WILLIAM KENT
Director 2015-03-26 2016-05-12
STEPHEN HOWARD MARGOLIS
Director 2015-06-05 2016-05-12
PETER ANDREW JOHNS
Director 2012-06-21 2015-05-28
MARK SHIPMAN
Director 2012-06-21 2015-05-28
DAVID LAURENCE BENSON
Director 2012-06-21 2014-12-02
SAMUEL ROSEN
Director 2011-01-10 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREI DIKOUCHINE 3S INVESTMENTS LTD Director 2016-05-16 CURRENT 2016-05-16 Active
ANDREI DIKOUCHINE 3S MONEY CLUB LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
ANDREI DIKOUCHINE WHITECROSS MERCHANTS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active - Proposal to Strike off
MAXWELL CLIVE LEHRAIN RELENDEX PT LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MAXWELL CLIVE LEHRAIN PRORICH LIMITED Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2018-01-23
MAXWELL CLIVE LEHRAIN HAMPSHIRE KITCHEN (FOODS) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MAXWELL CLIVE LEHRAIN PALINBROOK LIMITED Director 2015-09-07 CURRENT 2006-11-28 Active
MAXWELL CLIVE LEHRAIN SANDGATE NOMINEES LIMITED Director 2015-09-07 CURRENT 2007-03-28 Active
MAXWELL CLIVE LEHRAIN RELENDEX SECURITY TRUSTEES LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MAXWELL CLIVE LEHRAIN RELENDEX LENDING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MAXWELL CLIVE LEHRAIN GRAFFITI SOFTWARE LTD. Director 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-08-02
MAXWELL CLIVE LEHRAIN BLACK IRON HOLDINGS LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL JOHN LYNN RELENDEX PT LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MICHAEL JOHN LYNN RELENDEX SECURITY TRUSTEES LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MICHAEL JOHN LYNN RLX UK LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2015-06-16
MICHAEL JOHN LYNN HGCI NO. 2 LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2017-03-14
MICHAEL JOHN LYNN HELIOS GULLWING ASSET MANAGEMENT LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MARTIN MURPHY RELENDEX LENDING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
THOMAS KELLY QUIGLEY ECOFINANCE (GLI) LIMITED Director 2015-06-01 CURRENT 2015-02-20 Active - Proposal to Strike off

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
2024-03-2203/04/23 STATEMENT OF CAPITAL GBP 229152.52
2024-03-11Change of details for Incoms Systems Ltd as a person with significant control on 2024-03-11
2024-02-13Change of details for The Hon Charles Wigoder as a person with significant control on 2024-02-13
2023-10-25Change of details for Mr Paul Simon David Sonabend as a person with significant control on 2023-10-25
2023-10-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WIGODER
2023-06-22Director's details changed for Mr Paul Simon David Sonabend on 2023-06-22
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-15Change of details for Mr Paul Simon David Sonabend as a person with significant control on 2022-09-01
2023-02-2731/01/23 STATEMENT OF CAPITAL GBP 204388.54
2023-01-19Director's details changed for Mr Andrei Dikouchine on 2023-01-09
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-11-07Resolutions passed:<ul><li>Resolution Reduction of share premium account 07/10/2022<li>Resolution alteration to articles</ul>
2022-06-27CH01Director's details changed for Mr Maxwell Clive Lehrain on 2022-06-27
2022-06-27AP01DIRECTOR APPOINTED MR ANDREI DIKOUCHINE
2022-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREI DIKOUCHINE
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-05-04SH0102/03/21 STATEMENT OF CAPITAL GBP 148833
2022-02-15CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-05-14SH0102/07/19 STATEMENT OF CAPITAL GBP 125797.54
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Ground Floor 45 Pall Mall London SW1Y 5JG England
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-06-11SH0116/05/19 STATEMENT OF CAPITAL GBP 123524.82
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-15PSC07CESSATION OF 3S INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON DAVID SONABEND
2018-12-03AP01DIRECTOR APPOINTED MR PAUL SIMON DAVID SONABEND
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY QUIGLEY
2018-10-02SH0128/09/18 STATEMENT OF CAPITAL GBP 118917.09
2018-08-17SH0115/08/18 STATEMENT OF CAPITAL GBP 114917.09
2018-07-23SH0105/07/18 STATEMENT OF CAPITAL GBP 103152.38
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-04SH0106/04/18 STATEMENT OF CAPITAL GBP 101152.38
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 98902.38
2018-04-24SH0107/04/18 STATEMENT OF CAPITAL GBP 98902.38
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 94626.6
2018-03-28SH0131/12/17 STATEMENT OF CAPITAL GBP 94626.6
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 92562.36
2017-11-10SH0131/10/17 STATEMENT OF CAPITAL GBP 92562.36
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 85440.55
2017-07-10SH0122/06/17 STATEMENT OF CAPITAL GBP 85440.55
2017-06-19SH0110/06/17 STATEMENT OF CAPITAL GBP 83931.35
2017-06-14SH0110/06/17 STATEMENT OF CAPITAL GBP 79320.55
2017-02-06SH0101/12/16 STATEMENT OF CAPITAL GBP 77243.95
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-06-17RES01ADOPT ARTICLES 17/06/16
2016-06-16SH0103/06/16 STATEMENT OF CAPITAL GBP 56907.71
2016-06-08AP01DIRECTOR APPOINTED MR THOMAS KELLY QUIGLEY
2016-06-07AP01DIRECTOR APPOINTED MR IVAN ZHIZNEVSKIY
2016-06-07AP01DIRECTOR APPOINTED MR ANDREI DIKOUCHINE
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARGOLIS
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENT
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF
2016-01-28AR0110/01/16 FULL LIST
2016-01-18RES01ADOPT ARTICLES 16/12/2015
2016-01-18RES13RIGHTS ISSUE/SHARE WARRANTS 16/12/2015
2015-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-06-10AP01DIRECTOR APPOINTED MR MARTIN MURPHY
2015-06-09AP01DIRECTOR APPOINTED MR STEPHEN MARGOLIS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHIPMAN
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNS
2015-05-18AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM KENT
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2335.88
2015-05-18SH0114/04/15 STATEMENT OF CAPITAL GBP 2335.88
2015-03-30SH0123/02/15 STATEMENT OF CAPITAL GBP 2335.88
2015-01-16AR0110/01/15 FULL LIST
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LYNN / 21/08/2014
2014-12-08AP01DIRECTOR APPOINTED MR MAXWELL CLIVE LEHRAIN
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 32 DUKES COURT 32 DUKE STREET, ST JAMES'S LONDON SW1Y 6DF ENGLAND
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 21 GARDEN WALK LONDON EC2A 3EQ ENGLAND
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON
2014-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-10-22SH0114/05/14 STATEMENT OF CAPITAL GBP 1195.83
2014-10-22SH0121/10/14 STATEMENT OF CAPITAL GBP 1224.16
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM FIRST FLOOR 53 BROOKS MEWS LONDON W1K 4EF
2014-06-27SH0114/05/14 STATEMENT OF CAPITAL GBP 1195.83
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROSEN
2014-03-20SH0103/03/14 STATEMENT OF CAPITAL GBP 1203.03
2014-01-15AR0110/01/14 FULL LIST
2014-01-06SH0120/12/13 STATEMENT OF CAPITAL GBP 1126.44
2013-12-30SH0121/08/13 STATEMENT OF CAPITAL GBP 1120.06
2013-09-19SH0121/08/13 STATEMENT OF CAPITAL GBP 1051.07
2013-09-16SH0121/08/13 STATEMENT OF CAPITAL GBP 1051.07
2013-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-01-29AR0110/01/13 FULL LIST
2012-10-10SH0121/06/12 STATEMENT OF CAPITAL GBP 1051.06
2012-10-01SH0110/09/12 STATEMENT OF CAPITAL GBP 1045.82
2012-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-06RES01ADOPT ARTICLES 21/06/2012
2012-07-06RES12VARYING SHARE RIGHTS AND NAMES
2012-07-04SH0121/06/12 STATEMENT OF CAPITAL GBP 877.45
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-06-22AP01DIRECTOR APPOINTED MARK SHIPMAN
2012-06-22AP01DIRECTOR APPOINTED PETER ANDREW JOHNS
2012-06-22AP01DIRECTOR APPOINTED DAVID LAURENCE BENSON
2012-04-10AR0110/01/12 FULL LIST
2012-02-21SH02SUB-DIVISION 14/02/12
2012-02-21SH0114/02/12 STATEMENT OF CAPITAL GBP 600
2011-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RELENDEX 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 RELENDEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELENDEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of RELENDEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELENDEX LIMITED
Trademarks
We have not found any records of RELENDEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELENDEX 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 (64999 - Financial intermediation not elsewhere classified) as RELENDEX LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RELENDEX 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 RELENDEX 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 RELENDEX 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.