CompanyTrack
R

RELAY HOLDCO LIMITED

Active London

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
R

RELAY HOLDCO LIMITED

Activities of financial services holding companies

Founded 3 Dec 2020 Active London, United Kingdom 0 employees
Activities of financial services holding companies
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 7 Jan 2025
Net assets £-353.90K
Total assets £423.34K
Total Liabilities £777.23K
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Vine Street London W1J 0AH United Kingdom

Credit Report

Discover RELAY HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£203.52k

Net Assets

-£353.90k

Total Liabilities

£777.23k

Turnover

N/A

Employees

N/A

Debt Ratio

184%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Jonathan Marc MaxwellDirectorBritishUnited Kingdom5130 Jul 2024Active
Philip JohnDirectorBritishEngland4026 Feb 2021Active

Shareholders

Shareholders (3)

Net Zero Investments Limited
70.0%
707 Dec 2021
Epsilon Generation Limited
30.0%
307 Dec 2021
Net Zero Investments Limited
0.0%
07 Dec 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Epsilon Generation Limited

United Kingdom

Active
Notified 26 Feb 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Net Zero Investments Limited

United Kingdom

Active
Notified 3 Dec 2020
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

NET ZERO INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SDCL DEVCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
FORTUNA ENERGY LIMITED united kingdom
RELAY HOLDCO LIMITED Current Company
RELAY BEAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RELAY CUTTLEHILL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RELAY ENERGLYN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025GazetteGazette Notice CompulsoryView(1 page)
7 Jan 2025OfficersChange to director Mr Jonathan Marc Maxwell on 2025-01-07View(2 pages)
7 Jan 2025Confirmation StatementConfirmation statement made on 2024-12-02 with no updatesView(3 pages)
7 Jan 2025Persons With Significant ControlChange to Epsilon Generation Limited as a person with significant control on 2021-09-27View(2 pages)
6 Nov 2024OfficersTermination of Julian Lloyd Sinclair as director on 2024-09-30View(1 page)
2 Dec 2025 Gazette

Gazette Notice Compulsory

7 Jan 2025 Officers

Change to director Mr Jonathan Marc Maxwell on 2025-01-07

7 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-12-02 with no updates

7 Jan 2025 Persons With Significant Control

Change to Epsilon Generation Limited as a person with significant control on 2021-09-27

6 Nov 2024 Officers

Termination of Julian Lloyd Sinclair as director on 2024-09-30

Recent Activity

Latest Activity

Gazette Notice Compulsory

2 months ago on 2 Dec 2025

Change to director Mr Jonathan Marc Maxwell on 2025-01-07

1 years ago on 7 Jan 2025

Confirmation statement made on 2024-12-02 with no updates

1 years ago on 7 Jan 2025

Change to Epsilon Generation Limited as a person with significant control on 2021-09-27

1 years ago on 7 Jan 2025

Termination of Julian Lloyd Sinclair as director on 2024-09-30

1 years ago on 6 Nov 2024