Background WavePink WaveYellow Wave

RENOVOTEC LTD (03554098)

RENOVOTEC LTD (03554098) is an active UK company. incorporated on 28 April 1998. with registered office in Newton-Le-Willows. The company operates in the Information and Communication sector, engaged in other information technology service activities. RENOVOTEC LTD has been registered for 27 years. Current directors include BILLING, Tomas Gunner, GILLIARD, Richard James, NORDBY, Anders.

Company Number
03554098
Status
active
Type
ltd
Incorporated
28 April 1998
Age
27 years
Address
Beech House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BILLING, Tomas Gunner, GILLIARD, Richard James, NORDBY, Anders
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOVOTEC LTD

RENOVOTEC LTD is an active company incorporated on 28 April 1998 with the registered office located in Newton-Le-Willows. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RENOVOTEC LTD was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03554098

LTD Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

SANDPIPER CORPORATION LIMITED
From: 28 April 1998To: 6 August 2013
Contact
Address

Beech House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Whitwood Lodge Whitwood Lane Whitwood Wakefield West Yorkshire WF10 5QD
From: 12 March 2013To: 2 June 2023
Lansdowne Court Bumpers Way Chippenham Wiltshire SN14 6RZ
From: 28 April 1998To: 12 March 2013
Timeline

13 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Loan Secured
Dec 20
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BILLING, Tomas Gunner

Active
Kyrkogata 26, Stockholm
Born June 1963
Director
Appointed 24 Mar 2021

GILLIARD, Richard James

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born May 1972
Director
Appointed 28 Feb 2013

NORDBY, Anders

Active
0376, Oslo
Born May 1985
Director
Appointed 24 Mar 2021

HAGENBUCH, Deborah Jane

Resigned
Artisan Old Road, CalneSN11 9NF
Secretary
Appointed 26 Nov 1998
Resigned 28 Feb 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 28 Apr 1998
Resigned 26 Nov 1998

BENNETT, Lance Anthony

Resigned
Whitwood Lane, WakefieldWF10 5QD
Born November 1961
Director
Appointed 28 Feb 2013
Resigned 24 Mar 2021

BENNETT, Paula Anne

Resigned
Whitwood Lane, WakefieldWF10 5QD
Born August 1962
Director
Appointed 28 Feb 2013
Resigned 24 Mar 2021

GILLIARD, Lucy

Resigned
Whitwood Lane, WakefieldWF10 5QD
Born March 1971
Director
Appointed 28 Feb 2013
Resigned 24 Mar 2021

HAGENBUCH, Simon David

Resigned
Artisan Cottage, CalneSN11 9NF
Born March 1960
Director
Appointed 26 Nov 1998
Resigned 28 Feb 2013

STEPHENSON, Tobias Julian

Resigned
2 Adult House, CorshamSN13 8HA
Born March 1964
Director
Appointed 28 Feb 2000
Resigned 09 Jan 2009

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 28 Apr 1998
Resigned 26 Nov 1998

Persons with significant control

1

Whitwood Lane, CastlefordWF10 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Resolution
17 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Resolution
12 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Legacy
8 March 2013
MG02MG02
Legacy
7 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
169169
Resolution
26 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
6 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1999
AAAnnual Accounts
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
287Change of Registered Office
Incorporation Company
28 April 1998
NEWINCIncorporation