Relex Solutions Uk Limited STOKE-ON-TRENT


Founded in 1998, Relex Solutions Uk, classified under reg no. 03522094 is an active company. Currently registered at Trent House ST4 2LW, Stoke-on-trent the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since February 1, 2017 Relex Solutions Uk Limited is no longer carrying the name Galleria Retail Technology Solutions.

The company has 3 directors, namely Tuomo S., Johan H. and Tuomo P.. Of them, Johan H., Tuomo P. have been with the company the longest, being appointed on 16 May 2016 and Tuomo S. has been with the company for the least time - from 21 October 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Relex Solutions Uk Limited Address / Contact

Office Address Trent House
Office Address2 Victoria Road
Town Stoke-on-trent
Post code ST4 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522094
Date of Incorporation Wed, 4th Mar 1998
Industry Business and domestic software development
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Tuomo S.

Position: Director

Appointed: 21 October 2019

Johan H.

Position: Director

Appointed: 16 May 2016

Tuomo P.

Position: Director

Appointed: 16 May 2016

Mikko K.

Position: Director

Appointed: 16 May 2016

Resigned: 29 January 2018

Douglas E.

Position: Director

Appointed: 01 March 2010

Resigned: 27 July 2010

Peter L.

Position: Secretary

Appointed: 24 October 2007

Resigned: 27 January 2013

Michael H.

Position: Director

Appointed: 12 June 2006

Resigned: 14 July 2017

Peter L.

Position: Director

Appointed: 17 March 2003

Resigned: 27 January 2013

Jeffrey R.

Position: Director

Appointed: 16 May 2002

Resigned: 25 January 2012

Robin T.

Position: Director

Appointed: 16 May 2002

Resigned: 24 October 2007

Ian D.

Position: Director

Appointed: 10 June 1998

Resigned: 28 February 2018

Nicholas J.

Position: Director

Appointed: 10 June 1998

Resigned: 16 May 2002

Robin T.

Position: Secretary

Appointed: 10 June 1998

Resigned: 24 October 2007

John E.

Position: Nominee Director

Appointed: 04 March 1998

Resigned: 10 June 1998

Paul G.

Position: Nominee Secretary

Appointed: 04 March 1998

Resigned: 10 June 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Galleria Holdings Ltd from Newcastle, England. The abovementioned PSC is classified as "a registered company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Galleria Holdings Ltd

Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RG, England

Legal authority United Kingdom
Legal form Registered Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Galleria Retail Technology Solutions February 1, 2017
Galleria Holdings June 18, 2002
Grindco 169 July 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand106 040300 776455 286249 477
Current Assets478 6501 183 4641 227 638496 952
Debtors372 610882 688772 352247 475
Net Assets Liabilities-2 216 650-4 854 110  
Other Debtors292 336151 437161 796215 853
Property Plant Equipment80 521121 94681 709123 629
Other
Accrued Liabilities Deferred Income825 229564 856  
Accumulated Amortisation Impairment Intangible Assets3 013 2413 267 0563 520 8713 783 599
Accumulated Depreciation Impairment Property Plant Equipment375 576431 787493 135573 933
Administrative Expenses3 749 6604 350 802  
Average Number Employees During Period53595042
Bank Borrowings Overdrafts 265  
Cost Sales1 190 621788 189  
Creditors4 336 3937 466 2779 530 3829 573 726
Fixed Assets1 641 0931 428 7031 134 651913 843
Gross Profit Loss1 841 1781 927 046  
Increase From Amortisation Charge For Year Intangible Assets 253 815 262 728
Increase From Depreciation Charge For Year Property Plant Equipment 56 211 80 798
Intangible Assets1 560 5721 306 7571 052 942790 214
Intangible Assets Gross Cost4 573 8134 573 8134 573 813 
Interest Payable Similar Charges Finance Costs159 489214 141  
Net Current Assets Liabilities-3 857 743-6 282 813-8 302 744-9 076 774
Operating Profit Loss-1 908 482-2 423 756  
Other Creditors3 193 2496 278 095241 358223 402
Other Interest Receivable Similar Income Finance Income231437  
Profit Loss On Ordinary Activities After Tax-2 067 740-2 637 460  
Profit Loss On Ordinary Activities Before Tax-2 067 740-2 637 460  
Property Plant Equipment Gross Cost456 097553 733574 844697 562
Taxation Social Security Payable133 496127 292  
Total Additions Including From Business Combinations Property Plant Equipment 97 636 125 045
Total Assets Less Current Liabilities-2 216 650-4 854 110-7 168 093-8 162 931
Trade Creditors Trade Payables184 419495 769675 87692 930
Trade Debtors Trade Receivables80 274731 251610 55631 622
Turnover Revenue3 031 7992 715 235  
Amounts Owed To Group Undertakings  8 502 5359 135 678
Disposals Property Plant Equipment   2 327
Future Minimum Lease Payments Under Non-cancellable Operating Leases  21 97824 902
Number Shares Issued Fully Paid   1 095
Other Taxation Social Security Payable  110 613121 716
Par Value Share   1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2021
filed on: 10th, July 2023
Free Download (11 pages)

Company search