UKBizDB.co.uk

RENAISSANCE COMPUTER SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Renaissance Computer Services Ltd. The company was founded 27 years ago and was given the registration number 03348632. The firm's registered office is in AMERSHAM. You can find them at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RENAISSANCE COMPUTER SERVICES LTD
Company Number:03348632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England, HP7 9LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director07 June 2019Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director07 June 2019Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director07 June 2019Active
10, Trebellan Drive, Hemel Hempstead, England, HP2 5EL

Secretary11 April 1997Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Secretary31 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 April 1997Active
10, Trebellan Drive, Hemel Hempstead, England, HP2 5EL

Director11 April 1997Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director11 April 1997Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director01 May 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 April 1997Active

People with Significant Control

Mr Rowan John Lloyd Ollerenshaw
Notified on:28 June 2022
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Viral Harish Rabadia
Notified on:28 June 2022
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel George Aubrey Wickham
Notified on:28 June 2022
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Wickens
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Pike
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.