Company NameRelove Technology Limited
DirectorPaul Anthony Crossman
Company StatusActive
Company Number10597148
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)
Previous NamesSmartgadgets 4 You Limited and Smartgadgetlove Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Anthony Crossman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mark Square
Hackney
London
EC2A 4EG
Director NameLynn Suzanne Crossman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
Spitalfields
London
EC2M 4PL
Secretary NameMrs Lynn Suzanne Crossman
StatusResigned
Appointed02 January 2020(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2020)
RoleCompany Director
Correspondence Address8 Devonshire Square
Spitalfields
London
EC2M 4PL

Location

Registered AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
3 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
29 October 2020Termination of appointment of Lynn Suzanne Crossman as a secretary on 2 January 2020 (1 page)
2 October 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
7 January 2020Notification of Paul Anthony Crossman as a person with significant control on 3 January 2020 (2 pages)
7 January 2020Sub-division of shares on 8 October 2019 (4 pages)
6 January 2020Withdrawal of a person with significant control statement on 6 January 2020 (2 pages)
3 January 2020Appointment of Mrs Lynn Suzanne Crossman as a secretary on 2 January 2020 (2 pages)
3 January 2020Termination of appointment of Lynn Suzanne Crossman as a director on 2 January 2020 (1 page)
28 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
7 October 2019Director's details changed for Lynn Suzanne Crossman on 28 June 2019 (2 pages)
7 October 2019Director's details changed for Paul Anthony Crossman on 28 June 2019 (2 pages)
28 June 2019Registered office address changed from 1 Primrose Street City London EC2A 2EX England to 8 Devonshire Square Spitalfields London EC2M 4PL on 28 June 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
23 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 July 2018Director's details changed for Lynn Suzanne Crossman on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Paul Anthony Crossman on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Paul Antony Crossman on 11 July 2018 (2 pages)
12 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
(3 pages)
9 October 2017Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 1 Primrose Street City London EC2A 2EX on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 1 Primrose Street City London EC2A 2EX on 9 October 2017 (1 page)
9 June 2017Director's details changed for Paul Antony Crossman on 8 June 2017 (2 pages)
9 June 2017Director's details changed for Paul Antony Crossman on 8 June 2017 (2 pages)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
(3 pages)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
(3 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
(27 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
(27 pages)