Background WavePink WaveYellow Wave

RENDELL INTERNATIONAL LIMITED (03954958)

RENDELL INTERNATIONAL LIMITED (03954958) is an active UK company. incorporated on 23 March 2000. with registered office in Lytham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RENDELL INTERNATIONAL LIMITED has been registered for 26 years. Current directors include HAYTHORNTHWAITE, David Alan.

Company Number
03954958
Status
active
Type
ltd
Incorporated
23 March 2000
Age
26 years
Address
Docklands, Lytham, FY8 5AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAYTHORNTHWAITE, David Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDELL INTERNATIONAL LIMITED

RENDELL INTERNATIONAL LIMITED is an active company incorporated on 23 March 2000 with the registered office located in Lytham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RENDELL INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03954958

LTD Company

Age

26 Years

Incorporated 23 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ADVANCED BIOTICS LIMITED
From: 2 January 2001To: 26 March 2025
FUTURE BIOTICS LIMITED
From: 23 March 2000To: 2 January 2001
Contact
Address

Docklands Dock Road Lytham, FY8 5AQ,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 23 Mar 2000

HAYTHORNTHWAITE, Sharon

Active
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 12 Sept 2003

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 23 Mar 2000

WESTON, Nicholas Hugo

Resigned
3 Romney Place, RugbyCV22 6HN
Secretary
Appointed 23 Mar 2000
Resigned 12 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Mar 2000
Resigned 23 Mar 2000

LLOYD, Thomas Frederick

Resigned
Hopleys 1 Portland Close, HerefordshireHR4 8SQ
Born January 1940
Director
Appointed 23 Mar 2000
Resigned 12 Sept 2003

SEED, Michael Peter, Professor

Resigned
45 Kenwin Close, SwindonSN3 4NY
Born September 1957
Director
Appointed 31 Mar 2000
Resigned 12 Sept 2003

WESTON, Nicholas Hugo

Resigned
3 Romney Place, RugbyCV22 6HN
Born January 1954
Director
Appointed 23 Mar 2000
Resigned 12 Sept 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Mar 2000
Resigned 23 Mar 2000

Persons with significant control

1

Mr David Alan Haythornthwaite

Active
Docklands, LythamFY8 5AQ
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
16 May 2002
287Change of Registered Office
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
225Change of Accounting Reference Date
Memorandum Articles
9 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Incorporation Company
23 March 2000
NEWINCIncorporation