Relyon Digital Limited

DataGardener
relyon digital limited
live
Micro

Relyon Digital Limited

01658812Private Limited With Share Capital

Haverton Hill Industrial Estate, Billingham, Cleveland, TS231PZ
Incorporated

17/08/1982

Company Age

43 years

Directors

2

Employees

18

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Relyon Digital Limited (01658812) is a private limited with share capital incorporated on 17/08/1982 (43 years old) and registered in cleveland, TS231PZ. The company operates under SIC code 62090 - other information technology service activities.

Relyon nutec delivers end-to-end solutions within applications, simulation technology, managed services, consultancy, and learning for safety critical industries.our market-leading suite of digital applications offers customers in safety critical industries a modular approach to managing safety acro...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 17/08/1982
TS231PZ
18 employees

Financial Overview

Total Assets

£3.40M

Liabilities

£626.1K

Net Assets

£2.77M

Est. Turnover

£1.60M

AI Estimated
Unreported
Cash

£13.7K

Key Metrics

18

Employees

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:15-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Resolution
Category:Resolution
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:29-09-2016
Change Sail Address Company With New Address
Category:Address
Date:29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2016
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:28-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Termination Director Company With Name
Category:Officers
Date:23-08-2011
Termination Director Company With Name
Category:Officers
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Legacy
Category:Mortgage
Date:10-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months12

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date31/10/2025
Latest Accounts31/12/2024

Trading Addresses

Foinavon Close, Aberdeen Airport, Dyce, Aberdeen, Aberdeenshire, AB217EG
Haverton Hill Industrial Estate, Billingham, Cleveland, Ts23 1Pz, TS231PZRegistered

Contact

relyonnutec.com
Haverton Hill Industrial Estate, Billingham, Cleveland, TS231PZ