Company NameReliqua Europe Limited
DirectorsTim Andrew and Melvin Artemas
Company StatusActive
Company Number09095231
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NameLocalz Europe Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tim Andrew
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Vista Centre 50 Salisbury Road
Hounslow
Middlesex
TW4 6JQ
Director NameMr Melvin Artemas
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Vista Centre 50 Salisbury Road
Hounslow
Middlesex
TW4 6JQ
Director NameMr Peter John Williams
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 3 12 Hammersmith Grove
London
W6 7AP
Director NameMr Martijn Verbree
Date of BirthMay 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2014(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ

Location

Registered AddressThe Vista Centre
50 Salisbury Road
Hounslow
Middlesex
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Localz Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

28 February 2019Delivered on: 13 March 2019
Persons entitled: Kreos Capital Vi (UK) Limited

Classification: A registered charge
Outstanding

Filing History

23 November 2023Registered office address changed from The Vista Centre the Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ United Kingdom to The Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 23 November 2023 (1 page)
23 November 2023Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to The Vista Centre the Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 23 November 2023 (1 page)
16 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
15 August 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
25 May 2023Company name changed localz europe LIMITED\certificate issued on 25/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
(3 pages)
21 April 2023Satisfaction of charge 090952310001 in full (1 page)
13 December 2022Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 201 Borough High Street London SE1 1JA on 13 December 2022 (1 page)
16 September 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
18 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
4 November 2021Registered office address changed from Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF to Liberty House 222 Regent Street London W1B 5TR on 4 November 2021 (1 page)
14 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
8 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 November 2019Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
1 August 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
19 July 2019Registered office address changed from Level 3 12 Hammersmith Grove London W6 7AP England to Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 19 July 2019 (2 pages)
13 March 2019Registration of charge 090952310001, created on 28 February 2019 (32 pages)
1 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 February 2018Termination of appointment of Peter Williams as a director on 6 February 2018 (1 page)
25 January 2018Registered office address changed from 29 Hippodrome Mews London W11 4NN United Kingdom to Level 3 12 Hammersmith Grove London W6 7AP on 25 January 2018 (1 page)
25 January 2018Registered office address changed from 29 Hippodrome Mews London W11 4NN United Kingdom to Level 3 12 Hammersmith Grove London W6 7AP on 25 January 2018 (1 page)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 29 Hippodrome Mews London W11 4NN on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 29 Hippodrome Mews London W11 4NN on 20 March 2017 (1 page)
8 January 2017Termination of appointment of Martijn Verbree as a director on 1 December 2016 (2 pages)
8 January 2017Termination of appointment of Martijn Verbree as a director on 1 December 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(18 pages)
26 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(18 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
9 December 2014Appointment of Mr Martijn Verbree as a director on 1 October 2014 (2 pages)
9 December 2014Appointment of Mr Martijn Verbree as a director on 1 October 2014 (2 pages)
9 December 2014Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 10-18 Union Street London SE1 1SZ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 10-18 Union Street London SE1 1SZ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 10-18 Union Street London SE1 1SZ on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Martijn Verbree as a director on 1 October 2014 (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)