ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Relay Bidco Limited

Relay Bidco Limited is an active company incorporated on 10 June 2024 with the registered office located in London, Greater London. Relay Bidco Limited was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
15768601
Private limited company
Age
1 year 2 months
Incorporated 10 June 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (3 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 10 Jun31 Dec 2024 (6 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
One
Fleet Place
London
EC4M 7WS
England
Address changed on 16 May 2025 (3 months ago)
Previous address was 10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
14
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director • German • Lives in UK • Born in Aug 1987
Director • Director • Senior Legal Counsel • British • Lives in UK • Born in Oct 1987
Director • Director • British • Lives in England • Born in Feb 1970
Director • Director • Managing Director • British • Lives in England • Born in Sep 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Relay Super Topco Limited
Gemma Nandita Kataky, Peter Werhahn, and 3 more are mutual people.
Active
Relay Topco Limited
Gemma Nandita Kataky, Peter Werhahn, and 3 more are mutual people.
Active
Relay Midco Limited
Gemma Nandita Kataky, Peter Werhahn, and 3 more are mutual people.
Active
Village Hotels (Finco) Limited
Gemma Nandita Kataky, Gary Reginald Davis, and 3 more are mutual people.
Active
Vur Village Trading No 1 Limited
Gemma Nandita Kataky, Paul Roberts, and 1 more are mutual people.
Active
Vur Mezzanine I (UK) Limited
Gemma Nandita Kataky, Gary Reginald Davis, and 1 more are mutual people.
Active
LHG Midco Limited
Luigi Caruso, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
LHG Bidco Limited
Luigi Caruso, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 May31 Dec 2024
Traded for 7 months
Cash in Bank
£3.09M
Turnover
Unreported
Employees
5
Total Assets
£360.22M
Total Liabilities
-£1.08M
Net Assets
£359.13M
Debt Ratio (%)
0%
Latest Activity
Gemma Nandita Kataky Resigned
2 Months Ago on 4 Jul 2025
Guilherme Jose Sales Gomes De Sa Appointed
2 Months Ago on 4 Jul 2025
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 10 Jun 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Mourant Governance Services (Uk) Limited Resigned
5 Months Ago on 1 Apr 2025
Adrienne Simes Resigned
5 Months Ago on 14 Mar 2025
Mourant Governance Services (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Relay Midco Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Relay Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 8 Jul 2025
Termination of appointment of Gemma Nandita Kataky as a director on 4 July 2025
Submitted on 7 Jul 2025
Appointment of Guilherme Jose Sales Gomes De Sa as a director on 4 July 2025
Submitted on 7 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 27 Jun 2025
Confirmation statement made on 9 June 2025 with updates
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 29 May 2025
Submitted on 6 Jun 2025
Statement of capital on 3 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 1 April 2025
Submitted on 16 May 2025
Registered office address changed from 10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom to One Fleet Place London EC4M 7WS on 16 May 2025
Submitted on 16 May 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
Submitted on 20 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year