Background WavePink WaveYellow Wave

RENSOW LIMITED (04656292)

RENSOW LIMITED (04656292) is an active UK company. incorporated on 4 February 2003. with registered office in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENSOW LIMITED has been registered for 23 years. Current directors include FRAMPTON, Paul, VASS, Emma Jane.

Company Number
04656292
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Head Office, Bishop's Stortford, CM23 5PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRAMPTON, Paul, VASS, Emma Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENSOW LIMITED

RENSOW LIMITED is an active company incorporated on 4 February 2003 with the registered office located in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENSOW LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04656292

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Head Office Dunmow Road Bishop's Stortford, CM23 5PA,

Previous Addresses

Cotswold Farm Standlake Witney Oxfordshire OX29 7RB England
From: 6 November 2015To: 14 June 2021
, Bridgeway House Icknield Way, Tring, Hertfordshire, HP23 4JX
From: 1 June 2010To: 6 November 2015
, Bridgeway House Upper Icknield Way, Tring, Hertfordshire, HP23 4JX
From: 9 February 2010To: 1 June 2010
, Unit 1.2 Shepherds Building, Rockley Road, London, W14 0DA
From: 4 February 2003To: 9 February 2010
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Loan Cleared
Feb 16
Director Left
May 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FRAMPTON, Paul

Active
Dunmow Road, Bishop's StortfordCM23 5PA
Born October 1970
Director
Appointed 01 Jul 2025

VASS, Emma Jane

Active
Dunmow Road, Bishop's StortfordCM23 5PA
Born March 1976
Director
Appointed 23 Jan 2025

AVERDIECK, James

Resigned
Apt 802 Coptain House, LondonSW18 1JX
Secretary
Appointed 04 Feb 2003
Resigned 21 Jan 2010

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 21 Jan 2010
Resigned 22 Sept 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 04 Feb 2003

AVERDIECK, James

Resigned
Apt 802 Coptain House, LondonSW18 1JX
Born November 1965
Director
Appointed 04 Feb 2003
Resigned 21 Jan 2010

BURNETT, Dale

Resigned
Rockley Road, LondonW14 0DA
Born March 1961
Director
Appointed 22 Sept 2014
Resigned 15 Sept 2020

DOSANJH, Dharminder Singh

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born July 1965
Director
Appointed 09 Jun 2021
Resigned 01 Jul 2025

EVERETT, Duncan John

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born November 1971
Director
Appointed 15 Sept 2020
Resigned 09 Jun 2021

LOWE, Stuart Jonathan

Resigned
Icknield Way, TringHP23 4JX
Born June 1958
Director
Appointed 21 Jan 2010
Resigned 22 Sept 2014

ROBERTS, Jamie

Resigned
Standlake, WitneyOX29 7RB
Born May 1974
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2017

SMETANA, John

Resigned
39 Highpoint, LondonN6 4BA
Born May 1948
Director
Appointed 04 Feb 2003
Resigned 21 Jan 2010

THORNTON, Peter William

Resigned
Icknield Way, TringHP23 4JX
Born August 1965
Director
Appointed 21 Jan 2010
Resigned 01 Aug 2011

UTTING, Peter Andrew

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born June 1967
Director
Appointed 09 Jun 2021
Resigned 23 Jan 2025

WOSNER, Mordechai Yehuda

Resigned
15 Chardmore Road, LondonN16 6JA
Born January 1963
Director
Appointed 04 Feb 2003
Resigned 21 Jan 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Feb 2003
Resigned 04 Feb 2003

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 01 Aug 2011
Resigned 22 Sept 2014

Persons with significant control

1

Dunmow Road, Bishop's StortfordCM23 5PA

Nature of Control

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

Filing History

116

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
10 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Legacy
11 October 2011
MG02MG02
Appoint Corporate Director Company With Name
8 September 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Move Registers To Sail Company
7 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 February 2011
AD02Notification of Single Alternative Inspection Location
Legacy
2 December 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Legacy
22 July 2010
MG01MG01
Change Account Reference Date Company Current Shortened
16 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Legacy
27 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
22 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 February 2010
TM02Termination of Secretary
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Auditors Resignation Company
6 February 2010
AUDAUD
Legacy
2 February 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Medium
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
17 December 2003
88(2)R88(2)R
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
287Change of Registered Office
Incorporation Company
4 February 2003
NEWINCIncorporation