Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reltech Solutions Limited
Reltech Solutions Limited is an active company incorporated on 27 September 2016 with the registered office located in London, Greater London. Reltech Solutions Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10395415
Private limited company
Age
9 years
Incorporated
27 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 September 2024
(1 year 1 month ago)
Next confirmation dated
26 September 2025
Was due on
10 October 2025
(1 month ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Reltech Solutions Limited
Contact
Update Details
Address
14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
England
Address changed on
6 May 2025
(6 months ago)
Previous address was
10a High Street Chislehurst BR7 5AN England
Companies in SW1Y 6HR
Telephone
01689 829888
Email
Unreported
Website
Reltechsolutions.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Daniel Lee French
Director • British • Lives in England • Born in Sep 1985
Philip Andrew Kay
Director • British • Lives in England • Born in Mar 1987
Mr Daniel Lee French
PSC • British • Lives in England • Born in Sep 1985
Mr Philip Andrew Kay
PSC • British • Lives in England • Born in Mar 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ega Property Limited
Philip Andrew Kay is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £154.38K (-100%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£565.36K
Decreased by £11.73K (-2%)
Total Liabilities
-£510.84K
Decreased by £66.07K (-11%)
Net Assets
£54.52K
Increased by £54.34K (+30701%)
Debt Ratio (%)
90%
Decreased by 9.61% (-10%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
Registered Address Changed
6 Months Ago on 6 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 3 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 11 Aug 2023
Full Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Mr Daniel Lee French Details Changed
2 Years 9 Months Ago on 26 Jan 2023
Mr Daniel Lee French Details Changed
2 Years 9 Months Ago on 24 Jan 2023
Mr Daniel Lee French (PSC) Details Changed
2 Years 9 Months Ago on 23 Jan 2023
Get Alerts
Get Credit Report
Discover Reltech Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 September 2024
Submitted on 29 Sep 2025
Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 26 September 2024 with no updates
Submitted on 4 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Confirmation statement made on 26 September 2023 with no updates
Submitted on 3 Oct 2023
Registered office address changed from Bells Waterloo Road Tonbridge TN9 2SN England to 10a High Street Chislehurst BR7 5AN on 11 August 2023
Submitted on 11 Aug 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Director's details changed for Mr Daniel Lee French on 26 January 2023
Submitted on 26 Jan 2023
Director's details changed for Mr Daniel Lee French on 24 January 2023
Submitted on 24 Jan 2023
Change of details for Mr Daniel Lee French as a person with significant control on 23 January 2023
Submitted on 23 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs