Background WavePink WaveYellow Wave

RENIP HOUSE LIMITED (04130078)

RENIP HOUSE LIMITED (04130078) is an active UK company. incorporated on 22 December 2000. with registered office in Leytonstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENIP HOUSE LIMITED has been registered for 25 years. Current directors include CAMMARINO, Renato, MUGASHU, Gardner, YOUNIS, Hasan, Mr..

Company Number
04130078
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
2 Renip House, Leytonstone, E11 1LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMARINO, Renato, MUGASHU, Gardner, YOUNIS, Hasan, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENIP HOUSE LIMITED

RENIP HOUSE LIMITED is an active company incorporated on 22 December 2000 with the registered office located in Leytonstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENIP HOUSE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04130078

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025
Contact
Address

2 Renip House Forest Road Leytonstone, E11 1LQ,

Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Funding Round
May 19
Director Left
May 19
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Oct 23
Director Joined
Oct 23
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CAMMARINO, Renato

Active
Forest Road, LondonE11 1LQ
Secretary
Appointed 31 Jan 2024

CAMMARINO, Renato

Active
231 Forest Road, LondonE11 1LQ
Born July 1992
Director
Appointed 01 Mar 2024

MUGASHU, Gardner

Active
Hazel Grove, ChathamME5 0ED
Born October 1973
Director
Appointed 11 Nov 2005

YOUNIS, Hasan, Mr.

Active
St John's Road, IlfordIG2 7BB
Born April 1973
Director
Appointed 16 Oct 2023

BROWN, Judith Mary

Resigned
Flat 3 Renip House, LondonE11 1LQ
Secretary
Appointed 22 Dec 2000
Resigned 25 Jun 2006

PALUCH, Danuta Samal

Resigned
231 Forest Road, LondonE11 1LQ
Secretary
Appointed 23 Jul 2019
Resigned 31 Jan 2024

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 22 Dec 2000
Resigned 22 Dec 2000

BROWN, Judith Mary

Resigned
Flat 3 Renip House, LondonE11 1LQ
Born September 1950
Director
Appointed 22 Dec 2000
Resigned 25 Jun 2006

FLIGHT, Elizabeth Rosemary

Resigned
61 Queens Close, WarleyB67 7EA
Born July 1954
Director
Appointed 22 Dec 2000
Resigned 30 Jun 2013

HEATH, Sarah

Resigned
231 Forest Road, LondonE11 1LQ
Born June 1978
Director
Appointed 25 Oct 2013
Resigned 23 Jul 2019

HENNESSEY, Patrick

Resigned
Queens Close, SmethwickB67 7EA
Born January 1945
Director
Appointed 18 Oct 2013
Resigned 30 Apr 2019

PALUCH, Danuta Samal

Resigned
231 Forest Road, LondonE11 1LQ
Born July 1989
Director
Appointed 23 Jul 2019
Resigned 31 Jan 2024

SULLIVAN, Theresa Irene

Resigned
2 Renip House, LondonE11 1LQ
Born February 1940
Director
Appointed 22 Dec 2000
Resigned 11 Nov 2005

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 22 Dec 2000
Resigned 22 Dec 2000

Persons with significant control

5

3 Active
2 Ceased

Mr Renato Cammarino

Active
Forest Road, LondonE11 1LQ
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2024

Mr. Hasan Younis

Active
St John's Road, IlfordIG2 7BB
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023

Ms Danuta Samal Paluch

Ceased
231 Forest Road, LondonE11 1LQ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2019
Ceased 31 Jan 2024

Miss Sarah Heath

Ceased
Forest Road, LondonE11 1LQ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2016
Ceased 23 Jul 2019

Mr Gardner Mugashu

Active
Hazel Grove, ChathamME5 0ED
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Administrative Restoration Company
11 July 2013
RT01RT01
Gazette Dissolved Compulsary
3 August 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Incorporation Company
22 December 2000
NEWINCIncorporation