Relayware Ltd OXFORD


Relayware started in year 1997 as Private Limited Company with registration number 03330923. The Relayware company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Oxford at Sadler Building. Postal code: OX4 4GE. Since August 24, 2010 Relayware Ltd is no longer carrying the name Foundation Network.

The company has 2 directors, namely Gawain C., Julian B.. Of them, Julian B. has been with the company the longest, being appointed on 31 January 2023 and Gawain C. has been with the company for the least time - from 18 July 2023. 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.

Relayware Ltd Address / Contact

Office Address Sadler Building
Office Address2 Oxford Science Park
Town Oxford
Post code OX4 4GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03330923
Date of Incorporation Mon, 10th Mar 1997
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Gawain C.

Position: Director

Appointed: 18 July 2023

Julian B.

Position: Director

Appointed: 31 January 2023

Andrew D.

Position: Secretary

Appointed: 30 July 2020

Resigned: 18 July 2023

Matthew S.

Position: Director

Appointed: 19 December 2017

Resigned: 31 January 2023

Robert M.

Position: Director

Appointed: 06 September 2017

Resigned: 31 January 2023

Kenneth R.

Position: Director

Appointed: 18 August 2017

Resigned: 06 September 2017

Jennifer F.

Position: Secretary

Appointed: 26 September 2016

Resigned: 30 July 2020

Gordon R.

Position: Director

Appointed: 26 September 2016

Resigned: 31 January 2023

Richard A.

Position: Director

Appointed: 11 May 2016

Resigned: 18 August 2017

Paul B.

Position: Director

Appointed: 01 October 2014

Resigned: 18 August 2017

John V.

Position: Secretary

Appointed: 24 June 2014

Resigned: 26 September 2016

Emil G.

Position: Director

Appointed: 24 September 2013

Resigned: 18 August 2017

Jennifer K.

Position: Director

Appointed: 09 March 2011

Resigned: 18 August 2017

Veronica B.

Position: Director

Appointed: 25 June 2010

Resigned: 18 August 2017

Stephen L.

Position: Secretary

Appointed: 25 June 2010

Resigned: 23 June 2014

Michael M.

Position: Director

Appointed: 24 November 2005

Resigned: 24 October 2014

Robert M.

Position: Director

Appointed: 05 July 2001

Resigned: 18 August 2017

Helen W.

Position: Secretary

Appointed: 06 December 2000

Resigned: 25 June 2010

Philip F.

Position: Secretary

Appointed: 20 January 1998

Resigned: 29 March 2000

Philip F.

Position: Director

Appointed: 20 January 1998

Resigned: 29 March 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 March 1997

Resigned: 10 March 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1997

Resigned: 10 March 1997

Simon W.

Position: Director

Appointed: 10 March 1997

Resigned: 25 June 2010

Simon W.

Position: Secretary

Appointed: 10 March 1997

Resigned: 07 January 1998

Helen W.

Position: Director

Appointed: 10 March 1997

Resigned: 25 June 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Amadeus General Partner Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Amadeus General Partner Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc177998
Notified on 11 May 2016
Ceased on 18 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Foundation Network August 24, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2021
filed on: 3rd, October 2022
Free Download (32 pages)

Company search

Advertisements