Background WavePink WaveYellow Wave

RENO (TAY) LIMITED (03528593)

RENO (TAY) LIMITED (03528593) is an active UK company. incorporated on 17 March 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RENO (TAY) LIMITED has been registered for 28 years. Current directors include DIX, Carl Harvey, MCKENNA, Anthony.

Company Number
03528593
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIX, Carl Harvey, MCKENNA, Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENO (TAY) LIMITED

RENO (TAY) LIMITED is an active company incorporated on 17 March 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RENO (TAY) LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03528593

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

VEOLIA WATER (TAY) LIMITED
From: 11 November 2010To: 5 January 2011
UNITED UTILITIES (TAY) LIMITED
From: 6 July 1999To: 11 November 2010
UNITED UTILITIES (NO. 2341) LIMITED
From: 15 April 1998To: 6 July 1999
TRUSHELFCO (NO.2341) LIMITED
From: 17 March 1998To: 15 April 1998
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 25 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 25 February 2013To: 1 July 2015
5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom
From: 11 November 2010To: 25 February 2013
Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP
From: 17 March 1998To: 11 November 2010
Timeline

32 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Capital Update
Dec 10
Share Issue
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 13 Feb 2013

DIX, Carl Harvey

Active
6 Kean Street, LondonWC2B 4AS
Born January 1966
Director
Appointed 30 Jan 2023

MCKENNA, Anthony

Active
1 Masterton Park, DunfermlineKY11 8NX
Born June 1965
Director
Appointed 01 Apr 2023

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Secretary
Appointed 14 Apr 1998
Resigned 30 Sept 2001

CRAIG, Nicholas Charles David

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 09 Nov 2010
Resigned 13 Feb 2013

CRAIG, Nicholas Charles David

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 01 Nov 2010
Resigned 01 Nov 2010

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 14 Apr 1998

UU SECRETARIAT LIMITED

Resigned
Haweswater House, Lingley Mere Business Park, WarringtonWA5 3LP
Corporate secretary
Appointed 30 Sept 2001
Resigned 09 Nov 2010

BATES, Duncan John Lucas

Resigned
Kings Place, LondonN1 9AG
Born August 1958
Director
Appointed 09 Nov 2010
Resigned 23 Dec 2010

BATES, Duncan John Lucas

Resigned
Kings Place, LondonN1 9AG
Born August 1958
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

BELL, Leslie Anthony

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born April 1950
Director
Appointed 18 May 2009
Resigned 31 Mar 2010

BELL, Leslie Anthony

Resigned
25 Cambridge Road, SouthportPR9 9NQ
Born April 1950
Director
Appointed 31 Oct 2002
Resigned 02 Apr 2007

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 09 Jul 2003
Resigned 09 Apr 2008

CLARK, Gordon Ross

Resigned
1 Masterton Park, DunfermlineKY11 6HL
Born February 1963
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2023

COWAN, Andrew David

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born October 1966
Director
Appointed 06 Oct 2010
Resigned 09 Nov 2010

DOWDS, Andrew Mclean

Resigned
15 Cleveland Road, Lytham St. AnnesFY8 5JH
Born February 1960
Director
Appointed 31 Oct 2002
Resigned 28 Feb 2003

EDWARDS, Michael John

Resigned
18 Oakwood Lane, AltrinchamWA14 3DL
Born April 1955
Director
Appointed 19 Aug 2008
Resigned 18 May 2009

FERRY, Arthur Vincent

Resigned
Lowther Lodge Chester Road, NorthwichCW8 2DX
Born November 1951
Director
Appointed 14 Apr 1998
Resigned 02 Jul 1999

FULLER, David Leonard

Resigned
5 Drumble Field, ChelfordSK11 9BT
Born January 1960
Director
Appointed 09 Apr 2008
Resigned 19 Aug 2008

GILMOUR, David Fulton

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1963
Director
Appointed 19 Feb 2013
Resigned 26 Nov 2021

KEEGAN, Graham Robinson

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born June 1958
Director
Appointed 18 May 2009
Resigned 31 Oct 2010

KILGOUR, David John

Resigned
Dean Drive, BowdenWA14 3NE
Born March 1961
Director
Appointed 04 Jan 2005
Resigned 09 Apr 2008

MALONEY, Colin Philip

Resigned
Brook Farm House, OrmskirkL40 2QY
Born April 1958
Director
Appointed 19 Aug 2008
Resigned 18 May 2009

MIDDLETON, Nigel Wythen

Resigned
Kings Place, LondonN1 9AG
Born November 1956
Director
Appointed 23 Dec 2010
Resigned 19 Feb 2013

PATERSON, Nigel John

Resigned
Pentonville Road, LondonN1 9JY
Born October 1957
Director
Appointed 05 May 2015
Resigned 16 Aug 2019

PERRIE, James Miller

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born July 1962
Director
Appointed 18 May 2009
Resigned 08 Oct 2010

PLENDERLEITH, Ian John Alexander

Resigned
Tallinn
Born December 1963
Director
Appointed 09 Apr 2008
Resigned 18 May 2009

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 17 Mar 1998
Resigned 14 Apr 1998

SAUNDERS, Malcolm Richard

Resigned
Aldwych, LondonWC2B 4EZ
Born November 1958
Director
Appointed 09 Nov 2010
Resigned 05 May 2015

SAUNDERS, Malcolm Richard

Resigned
Kings Place, LondonN1 9AG
Born November 1958
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

SAUNDERS, Malcolm Richard

Resigned
Kings Place, LondonN1 9AG
Born November 1958
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

TREGASKIS, Gordon Joseph Martin

Resigned
82-62 The Noble, 10110
Born February 1955
Director
Appointed 14 Apr 1998
Resigned 31 Oct 2002

WATERS, Gordon Arthur Ivan

Resigned
10 Corbett Avenue, DroitwichWR9 7BE
Born June 1947
Director
Appointed 28 Feb 2003
Resigned 04 Jan 2005

WATERS, Gordon Arthur Ivan

Resigned
10 Corbett Avenue, DroitwichWR9 7BE
Born June 1947
Director
Appointed 02 Jul 1999
Resigned 31 Oct 2002

WRIGHT, Matthew Reginald

Resigned
Flat 2, ChesterCH2 3JQ
Born January 1965
Director
Appointed 02 Apr 2007
Resigned 19 Jun 2007

Persons with significant control

2

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Auditors Resignation Company
26 February 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 February 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
21 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Resolution
18 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Resolution
28 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Capital Alter Shares Subdivision
7 January 2011
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
16 December 2010
SH20SH20
Legacy
16 December 2010
CAP-SSCAP-SS
Resolution
16 December 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Auditors Resignation Company
12 November 2010
AUDAUD
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
27 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Resolution
11 January 2010
RESOLUTIONSResolutions
Resolution
18 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
5 October 2007
88(2)R88(2)R
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2007
287Change of Registered Office
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Legacy
25 March 2004
288cChange of Particulars
Legacy
4 February 2004
288cChange of Particulars
Legacy
29 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 June 2003
AUDAUD
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
17 July 2002
288cChange of Particulars
Legacy
12 April 2002
363aAnnual Return
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363aAnnual Return
Legacy
9 April 2001
353353
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
1 December 2000
287Change of Registered Office
Legacy
12 April 2000
363aAnnual Return
Resolution
7 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1999
363aAnnual Return
Legacy
21 July 1998
287Change of Registered Office
Legacy
21 July 1998
353353
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
287Change of Registered Office
Certificate Change Of Name Company
15 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1998
NEWINCIncorporation