ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RLK Technologies Limited

RLK Technologies Limited is an active company incorporated on 20 June 2023 with the registered office located in Glasgow, Lanarkshire. RLK Technologies Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
SC773209
Private limited company
Scottish Company
Age
2 years 4 months
Incorporated 20 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (3 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
Unit 4 Strathclyde Business Centre
Cambuslang
G72 7XR
United Kingdom
Address changed on 15 Aug 2025 (2 months ago)
Previous address was 3 Wyndales Court Symington Biggar Lanarkshire ML12 6HX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1998
Director • Engineer • Iranian • Lives in Scotland • Born in Sep 2000
Director • Engineer • Scottish • Lives in Scotland • Born in Jun 1998
The RLK Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The RLK Group Limited
Calum Andrew Knox and Jack Perrie are mutual people.
Active
RLK Defence Limited
Calum Andrew Knox is a mutual person.
Active
RLK Property Limited
Calum Andrew Knox is a mutual person.
Active
Ai Ventures Holding Limited
Calum Andrew Knox is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Increased by 3 (+60%)
Total Assets
£306.82K
Increased by £219.19K (+250%)
Total Liabilities
£0
Decreased by £422.21K (-100%)
Net Assets
£306.82K
Increased by £641.39K (-192%)
Debt Ratio (%)
0%
Decreased by 481.77% (-100%)
Latest Activity
Micro Accounts Submitted
14 Days Ago on 15 Oct 2025
Jack Perrie Resigned
1 Month Ago on 10 Sep 2025
Registered Address Changed
2 Months Ago on 15 Aug 2025
Registered Address Changed
2 Months Ago on 15 Aug 2025
Mr Calum Andrew Knox Details Changed
2 Months Ago on 14 Aug 2025
Mr Calum Andrew Knox Details Changed
2 Months Ago on 13 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Confirmation Submitted
3 Months Ago on 25 Jul 2025
Ali Moghimi Resigned
3 Months Ago on 17 Jul 2025
Mr Ali Moghimi Appointed
3 Months Ago on 10 Jul 2025
Get Credit Report
Discover RLK Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2025
Submitted on 15 Oct 2025
Termination of appointment of Jack Perrie as a director on 10 September 2025
Submitted on 23 Sep 2025
Registered office address changed from 3 Wyndales Court Symington Biggar Lanarkshire ML12 6HX United Kingdom to Unit 4 Strathclyde Business Centre Cambuslang --- Select One --- G72 7XR on 15 August 2025
Submitted on 15 Aug 2025
Registered office address changed from Unit 4 Strathclyde Business Centre Cambuslang --- Select One --- G72 7XR United Kingdom to Unit 4 Strathclyde Business Centre Cambuslang G72 7XR on 15 August 2025
Submitted on 15 Aug 2025
Director's details changed for Mr Calum Andrew Knox on 14 August 2025
Submitted on 15 Aug 2025
Director's details changed for Mr Calum Andrew Knox on 13 August 2025
Submitted on 13 Aug 2025
Change of details for a person with significant control
Submitted on 13 Aug 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 3 Wyndales Court Symington Biggar Lanarkshire ML12 6HX on 13 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Ali Moghimi as a director on 17 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 8 July 2025 with no updates
Submitted on 25 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year