ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 days ago
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
Overdue
Confirmation statement overdue by 82 days
Dated 26 September 2024 (1 year 3 months ago)
Next confirmation dated 26 September 2025
Was due on 10 October 2025 (2 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Contact
Address
14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
England
Address changed on 6 May 2025 (7 months ago)
Previous address was 10a High Street Chislehurst BR7 5AN England
Telephone
01689 829888
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1987
Director • British • Lives in England • Born in Sep 1985
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ega Property Limited
Philip Andrew Kay is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 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%)
Latest Activity
Compulsory Strike-Off Discontinued
8 Days Ago on 23 Dec 2025
Compulsory Gazette Notice
15 Days Ago on 16 Dec 2025
Micro Accounts Submitted
3 Months Ago on 29 Sep 2025
Registered Address Changed
7 Months Ago on 6 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 4 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Jun 2024
Confirmation Submitted
2 Years 3 Months Ago on 3 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 11 Aug 2023
Full Accounts Submitted
2 Years 6 Months Ago on 30 Jun 2023
Mr Daniel Lee French Details Changed
2 Years 11 Months Ago on 26 Jan 2023
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
Documents
Compulsory strike-off action has been discontinued
Submitted on 23 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 16 Dec 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year