Background WavePink WaveYellow Wave

RENASCI LIMITED (04698942)

RENASCI LIMITED (04698942) is an active UK company. incorporated on 17 March 2003. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENASCI LIMITED has been registered for 23 years. Current directors include HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth.

Company Number
04698942
Status
active
Type
ltd
Incorporated
17 March 2003
Age
23 years
Address
The Discovery Building Biocity, Nottingham, NG1 1GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENASCI LIMITED

RENASCI LIMITED is an active company incorporated on 17 March 2003 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENASCI LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04698942

LTD Company

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

RENASCI DEVELOPMENTS LIMITED
From: 17 March 2003To: 17 November 2010
Contact
Address

The Discovery Building Biocity Pennyfoot Street Nottingham, NG1 1GR,

Previous Addresses

Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS
From: 17 March 2003To: 12 September 2018
Timeline

27 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 10
Capital Reduction
Oct 13
Share Buyback
Oct 13
Loan Cleared
Mar 16
Loan Secured
May 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
May 21
Director Left
May 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 22
Loan Secured
Jul 23
Director Left
Jul 24
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HIRST, Simon Christopher

Active
Biocity, NottinghamNG1 1GR
Born April 1964
Director
Appointed 04 Jul 2018

JORDISON, Louisa Elizabeth

Active
Biocity, NottinghamNG1 1GR
Born October 1978
Director
Appointed 01 Nov 2021

WILLIAMS, Jonathan Gareth

Active
Biocity, NottinghamNG1 1GR
Born February 1963
Director
Appointed 04 Jul 2018

JONES, Robert Brian, Dr

Resigned
Biocity, NottinghamNG1 1GF
Secretary
Appointed 17 Mar 2003
Resigned 31 Mar 2020

MILLER, Michael Stewart

Resigned
Hexham, Nr SlayleyNE46 1TU
Secretary
Appointed 08 Apr 2013
Resigned 30 Jan 2014

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 17 Mar 2003
Resigned 17 Mar 2003

CHEETHAM, Sharon Crawford, Dr

Resigned
Biocity, NottinghamNG1 1GF
Born August 1961
Director
Appointed 28 Mar 2003
Resigned 29 Apr 2021

CLEWLOW, Paul Jonathan, Dr

Resigned
Biocity, NottinghamNG1 1GR
Born September 1959
Director
Appointed 04 Jul 2018
Resigned 01 Jan 2021

HEAL, David John, Dr

Resigned
Biocity, NottinghamNG1 1GF
Born May 1950
Director
Appointed 17 Mar 2003
Resigned 31 Mar 2020

JONES, Robert Brian, Dr

Resigned
Manor Close, NottinghamNG12 4BH
Born January 1951
Director
Appointed 28 Mar 2003
Resigned 31 Mar 2020

OVERTON, Paul Douglas

Resigned
Biocity, NottinghamNG1 1GR
Born October 1965
Director
Appointed 01 Jan 2021
Resigned 20 May 2024

SETTLE, John, Dr

Resigned
1 Coburg Street, GatesheadNE8 1NS
Born November 1952
Director
Appointed 28 Mar 2003
Resigned 02 Mar 2010

TABINER, Victoria Jane

Resigned
Biocity, NottinghamNG1 1GR
Born September 1971
Director
Appointed 04 Jul 2018
Resigned 31 Oct 2021

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 17 Mar 2003
Resigned 17 Mar 2003

Persons with significant control

4

1 Active
3 Ceased
Pennyfoot Street, NottinghamNG1 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018

Dr Robert Brian Jones

Ceased
Edwalton, NottinghamNG12 4BH
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2018

Dr Sharon Crawford Cheetham

Ceased
Keyworth Road, NottinghamNG12 5SA
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2018

Dr David John Heal

Ceased
Woodborough, NottinghamNG14 6EQ
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Resolution
25 October 2021
RESOLUTIONSResolutions
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 September 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Resolution
16 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Capital Cancellation Shares
28 October 2013
SH06Cancellation of Shares
Resolution
28 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Resolution
8 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2012
CC04CC04
Resolution
17 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Resolution
13 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
88(3)88(3)
Legacy
28 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
287Change of Registered Office
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Incorporation Company
17 March 2003
NEWINCIncorporation