ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scenerelay Limited

Scenerelay Limited is an active company incorporated on 15 April 2002 with the registered office located in Bourne End, Buckinghamshire. Scenerelay Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04416626
Private limited company
Age
23 years
Incorporated 15 April 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (4 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Remenham House, Regatta Place
Marlow Road
Bourne End
SL8 5TD
England
Address changed on 1 Jun 2023 (2 years 3 months ago)
Previous address was Lunar House Mercury Park, Wooburn Green High Wycombe Buckinghamshire HP10 0HH
Telephone
01628 535777
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1981
Director • British • Lives in UK • Born in Jul 1944
Director • British • Lives in England • Born in Dec 1982
Comland Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sonning Golf Club,Limited
Christopher Robert Ayres, Stuart James Crossley, and 1 more are mutual people.
Active
Linerear Limited
Stuart James Crossley, Mr Charles Hanning Vaughan-Lee, and 1 more are mutual people.
Active
Comland Industrial And Commercial Properties Limited
Stuart James Crossley, Mr Charles Hanning Vaughan-Lee, and 1 more are mutual people.
Active
Comland Commercial Estates Limited
Stuart James Crossley, Mr Charles Hanning Vaughan-Lee, and 1 more are mutual people.
Active
Greenlife Properties Limited
Stuart James Crossley, Mr Charles Hanning Vaughan-Lee, and 1 more are mutual people.
Active
Comland Commercial Limited
Stuart James Crossley, Mr Charles Hanning Vaughan-Lee, and 1 more are mutual people.
Active
Comland Holdings Limited
Stuart James Crossley, Mr Charles Hanning Vaughan-Lee, and 1 more are mutual people.
Active
Comland Management Limited
Stuart James Crossley, Mr Charles Hanning Vaughan-Lee, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.82M
Decreased by £3.82K (-0%)
Total Liabilities
-£1.31M
Decreased by £190.83K (-13%)
Net Assets
£514.2K
Increased by £187.02K (+57%)
Debt Ratio (%)
72%
Decreased by 10.31% (-13%)
Latest Activity
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Stuart James Crossley Resigned
9 Months Ago on 12 Nov 2024
Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Mr Christopher Robert Ayres Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Mr Christopher Robert Ayres Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Comland Holdings Limited (PSC) Details Changed
2 Years 3 Months Ago on 1 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 18 Apr 2023
Get Credit Report
Discover Scenerelay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 Apr 2025
Termination of appointment of Stuart James Crossley as a director on 12 November 2024
Submitted on 26 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 23 Oct 2024
Director's details changed for Mr Christopher Robert Ayres on 25 July 2024
Submitted on 29 Jul 2024
Change of details for Comland Holdings Limited as a person with significant control on 1 June 2023
Submitted on 25 Jun 2024
Confirmation statement made on 15 April 2024 with no updates
Submitted on 15 Apr 2024
Full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Director's details changed for Mr Christopher Robert Ayres on 14 June 2023
Submitted on 28 Jun 2023
Registered office address changed from Lunar House Mercury Park, Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 1 June 2023
Submitted on 1 Jun 2023
Confirmation statement made on 15 April 2023 with no updates
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year