RELIAQUEST UK LIMITED

Register to unlock more data on OkredoRegister

RELIAQUEST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07637356

Incorporation date

17/05/2011

Size

Group

Contacts

Registered address

Registered address

Floor 6 7 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon03/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon24/01/2025
Group of companies' accounts made up to 2024-01-31
dot icon23/05/2024
Director's details changed for Mr Gregory Thomas Farrell on 2024-05-17
dot icon23/05/2024
Change of details for Mr Gregory Thomas Farrell as a person with significant control on 2024-05-17
dot icon23/05/2024
Director's details changed for Mr Colin Neil O'connor on 2024-05-17
dot icon23/05/2024
Director's details changed for Mrs Laura Lynch Tanner on 2024-05-17
dot icon23/05/2024
Director's details changed for Mr Jody Philip Keeling on 2024-05-17
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon29/02/2024
Certificate of change of name
dot icon27/12/2023
Group of companies' accounts made up to 2023-01-31
dot icon18/07/2023
Termination of appointment of James Michael Chappell as a director on 2023-07-14
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon10/03/2023
Statement of capital following an allotment of shares on 2022-07-14
dot icon10/03/2023
Statement of capital following an allotment of shares on 2022-09-16
dot icon10/03/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon10/03/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon10/03/2023
Statement of capital following an allotment of shares on 2022-11-23
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon12/01/2023
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon02/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/09/2022
Cessation of Alastair Paterson as a person with significant control on 2022-07-06
dot icon20/09/2022
Notification of Gregory Thomas Farrell as a person with significant control on 2022-07-06
dot icon18/08/2022
Appointment of Mr Jody Philip Keeling as a director on 2022-07-06
dot icon18/08/2022
Appointment of Mr James Michael Chappell as a director on 2022-08-10
dot icon18/08/2022
Termination of appointment of James Michael Chappell as a director on 2022-07-11
dot icon18/08/2022
Appointment of Mrs Laura Lynch Tanner as a director on 2022-07-06
dot icon18/08/2022
Appointment of Mr Gregory Thomas Farrell as a director on 2022-07-06
dot icon18/08/2022
Appointment of Mr Colin Neil O'connor as a director on 2022-07-06
dot icon08/08/2022
Termination of appointment of Alastair Paterson as a director on 2022-07-06
dot icon05/08/2022
Termination of appointment of Daniel Joel Moskowitz as a director on 2022-07-06
dot icon23/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon23/05/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon23/05/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon17/03/2022
Statement of capital following an allotment of shares on 2021-10-19
dot icon17/03/2022
Statement of capital following an allotment of shares on 2021-10-01
dot icon17/03/2022
Statement of capital following an allotment of shares on 2021-09-20
dot icon17/03/2022
Statement of capital following an allotment of shares on 2021-08-17
dot icon17/03/2022
Statement of capital following an allotment of shares on 2021-06-17
dot icon17/03/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon17/03/2022
Statement of capital following an allotment of shares on 2021-05-18
dot icon22/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/11/2021
Satisfaction of charge 076373560002 in full
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon20/05/2021
Statement of capital following an allotment of shares on 2020-11-19
dot icon20/05/2021
Statement of capital following an allotment of shares on 2020-10-23
dot icon20/05/2021
Statement of capital following an allotment of shares on 2020-10-19
dot icon20/05/2021
Statement of capital following an allotment of shares on 2020-10-14
dot icon04/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon18/05/2020
Second filing of Confirmation Statement dated 17/05/2019
dot icon05/03/2020
Change of details for Mr Alastair Paterson as a person with significant control on 2020-01-07
dot icon05/03/2020
Director's details changed for Mr Alastair Paterson on 2020-01-07
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-11-21
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-09-19
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-07-18
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-06-20
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-06-12
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-05-30
dot icon05/03/2020
Statement of capital following an allotment of shares on 2019-05-17
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/08/2019
Director's details changed for Mr Daniel Joel Moskowitz on 2019-08-08
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon30/04/2019
Registration of charge 076373560002, created on 2019-04-18
dot icon26/03/2019
Resolutions
dot icon15/03/2019
Second filing of Confirmation Statement dated 17/05/2018
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-11-21
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-11-20
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-10-19
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-10-16
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-10-12
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-09-24
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-09-18
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-08-23
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-08-17
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-06-26
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-05-18
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-04-03
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-03-28
dot icon11/01/2019
Satisfaction of charge 076373560001 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon18/05/2018
Change of details for Mr Alastair Paterson as a person with significant control on 2018-03-16
dot icon18/05/2018
Cessation of Digital Shadows Inc as a person with significant control on 2016-04-06
dot icon18/05/2018
Notification of Alastair Paterson as a person with significant control on 2016-04-06
dot icon18/05/2018
Statement of capital following an allotment of shares on 2017-11-10
dot icon18/05/2018
Statement of capital following an allotment of shares on 2017-11-09
dot icon18/05/2018
Statement of capital following an allotment of shares on 2017-10-26
dot icon18/05/2018
Statement of capital following an allotment of shares on 2017-09-08
dot icon16/03/2018
Registered office address changed from Level 39 One Canada Square London E14 5AB to Floor 6 7 Westferry Circus Canary Wharf London E14 4HD on 2018-03-16
dot icon27/11/2017
Second filing of Confirmation Statement dated 17/05/2017
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Director's details changed for Mr Alastair Paterson on 2015-03-31
dot icon18/08/2017
Change of details for Digital Shadows Inc as a person with significant control on 2016-05-01
dot icon11/08/2017
Director's details changed for Mr Daniel Joel Moskowitz on 2017-03-31
dot icon11/08/2017
Director's details changed for Mr Daniel Joel Moskowitz on 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon16/05/2017
Director's details changed for Mr James Michael Chappell on 2013-01-03
dot icon13/04/2017
Appointment of Mr Daniel Joel Moskowitz as a director on 2017-03-31
dot icon29/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon03/01/2017
Registration of charge 076373560001, created on 2016-12-22
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon05/07/2016
Second filing of the annual return made up to 2015-05-17
dot icon01/07/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon27/06/2016
Resolutions
dot icon26/06/2016
Particulars of variation of rights attached to shares
dot icon26/06/2016
Change of share class name or designation
dot icon25/06/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon25/06/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon25/06/2016
Statement of capital following an allotment of shares on 2015-08-04
dot icon25/06/2016
Statement of capital following an allotment of shares on 2015-04-16
dot icon11/01/2016
Director's details changed for Mr Alastair Paterson on 2016-01-11
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon06/05/2015
Register(s) moved to registered inspection location 53 Gildredge Road Eastbourne East Sussex BN21 4SF
dot icon05/05/2015
Register inspection address has been changed to 53 Gildredge Road Eastbourne East Sussex BN21 4SF
dot icon05/05/2015
Registered office address changed from , 53 Gildredge Road, Eastbourne, East Sussex, BN21 4SF to Level 39 One Canada Square London E14 5AB on 2015-05-05
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon21/10/2013
Resolutions
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon08/07/2013
Second filing of SH01 previously delivered to Companies House
dot icon08/07/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-02-19
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon27/12/2012
Sub-division of shares on 2012-10-12
dot icon27/12/2012
Particulars of variation of rights attached to shares
dot icon27/12/2012
Resolutions
dot icon27/12/2012
Change of share class name or designation
dot icon27/12/2012
Change of share class name or designation
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon08/05/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon04/01/2012
Appointment of Mr James Chappell as a director on 2012-01-03
dot icon11/08/2011
Director's details changed for Mr Alastair Paterson on 2011-05-17
dot icon31/05/2011
Termination of appointment of James Chappell as a director
dot icon17/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, James Michael
Director
10/08/2022 - 14/07/2023
5
Mr Gregory Thomas Farrell
Director
06/07/2022 - Present
-
O'connor, Colin Neil
Director
06/07/2022 - Present
-
Tanner, Laura Lynch
Director
06/07/2022 - Present
-
Keeling, Jody Philip
Director
06/07/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About RELIAQUEST UK LIMITED

RELIAQUEST UK LIMITED is an(a) Active company incorporated on 17/05/2011 with the registered office located at Floor 6 7 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RELIAQUEST UK LIMITED?

toggle

RELIAQUEST UK LIMITED is currently Active. It was registered on 17/05/2011 .

Where is RELIAQUEST UK LIMITED located?

toggle

RELIAQUEST UK LIMITED is registered at Floor 6 7 Westferry Circus, Canary Wharf, London E14 4HD.

What does RELIAQUEST UK LIMITED do?

toggle

RELIAQUEST UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for RELIAQUEST UK LIMITED?

toggle

The latest filing was on 03/10/2025: Group of companies' accounts made up to 2025-01-31.