Reliving Limited NEWPORT


Reliving Limited is a private limited company that can be found at Wesley Clover Innovation Centre Wesley Clover Innovation Centre, Coldra Woods, Newport NP18 2YB. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-09-14, this 5-year-old company is run by 2 directors and 1 secretary.
Director Alan O., appointed on 27 February 2019. Director Michael B., appointed on 26 February 2019.
As far as secretaries are concerned, we can name: Sean T., appointed on 14 February 2019.
The company is classified as "other service activities not elsewhere classified" (SIC: 96090). According to Companies House records there was a change of name on 2019-05-22 and their previous name was Mymapl Limited.
The last confirmation statement was filed on 2022-09-13 and the due date for the subsequent filing is 2023-09-27. Furthermore, the annual accounts were filed on 30 September 2021 and the next filing should be sent on 29 December 2023.

Reliving Limited Address / Contact

Office Address Wesley Clover Innovation Centre Wesley Clover Innovation Centre
Office Address2 Coldra Woods
Town Newport
Post code NP18 2YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11569563
Date of Incorporation Fri, 14th Sep 2018
Industry Other service activities not elsewhere classified
End of financial Year 29th September
Company age 6 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 27th Sep 2023 (2023-09-27)
Last confirmation statement dated Tue, 13th Sep 2022

Company staff

Alan O.

Position: Director

Appointed: 27 February 2019

Michael B.

Position: Director

Appointed: 26 February 2019

Sean T.

Position: Secretary

Appointed: 14 February 2019

Craig L.

Position: Director

Appointed: 23 June 2021

Resigned: 01 May 2022

Nicholas B.

Position: Director

Appointed: 26 March 2020

Resigned: 26 April 2021

Simon G.

Position: Director

Appointed: 27 February 2019

Resigned: 30 March 2023

Michael G.

Position: Director

Appointed: 08 November 2018

Resigned: 02 November 2021

Ross M.

Position: Secretary

Appointed: 30 October 2018

Resigned: 13 February 2019

Sean T.

Position: Director

Appointed: 30 October 2018

Resigned: 14 February 2019

Craig L.

Position: Director

Appointed: 14 September 2018

Resigned: 08 November 2018

Company previous names

Mymapl May 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand138 92834 655177 759
Current Assets147 89796 988223 589
Debtors8 96962 33345 830
Net Assets Liabilities157 40582 483204 396
Other Debtors8 96962 33345 830
Property Plant Equipment1 071669268
Other
Accumulated Amortisation Impairment Intangible Assets1 7505 3029 261
Accumulated Depreciation Impairment Property Plant Equipment133535936
Additions Other Than Through Business Combinations Intangible Assets15 000  
Additions Other Than Through Business Combinations Property Plant Equipment1 204  
Amortisation Rate Used For Intangible Assets  20
Average Number Employees During Period444
Bank Borrowings Overdrafts 3964 750
Creditors4 8136 31211 390
Fixed Assets14 32115 16110 801
Increase From Amortisation Charge For Year Intangible Assets1 750 3 959
Increase From Depreciation Charge For Year Property Plant Equipment133 401
Intangible Assets13 25014 49210 533
Intangible Assets Gross Cost15 000 19 794
Net Current Assets Liabilities143 08490 676212 199
Other Creditors1 7762 9423 006
Other Taxation Social Security Payable3 0372 9743 634
Property Plant Equipment Gross Cost1 204 1 204
Total Assets Less Current Liabilities157 405105 837223 000

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Resolution
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search