Background WavePink WaveYellow Wave

RENOVO EMPLOYMENT GROUP LIMITED (05066794)

RENOVO EMPLOYMENT GROUP LIMITED (05066794) is an active UK company. incorporated on 8 March 2004. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RENOVO EMPLOYMENT GROUP LIMITED has been registered for 22 years. Current directors include BUSSICHELLA, Joseph, LEE, Raymond Michael, PARKER, Christopher William.

Company Number
05066794
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUSSICHELLA, Joseph, LEE, Raymond Michael, PARKER, Christopher William
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOVO EMPLOYMENT GROUP LIMITED

RENOVO EMPLOYMENT GROUP LIMITED is an active company incorporated on 8 March 2004 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RENOVO EMPLOYMENT GROUP LIMITED was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

05066794

LTD Company

Age

22 Years

Incorporated 8 March 2004

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

HAMILTON CAINE LIMITED
From: 24 February 2005To: 1 July 2010
HCC ENTERPRISES LIMITED
From: 8 March 2004To: 24 February 2005
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

3rd Floor Ashley Road Altrincham Cheshire WA14 2DT England
From: 10 November 2025To: 26 November 2025
2nd Floor Front, 60 Cheapside London EC2V 6AX England
From: 17 April 2023To: 10 November 2025
Knollys House 5th Floor 17 Addiscombe Road Croydon Surrey CR0 6SR England
From: 8 March 2021To: 17 April 2023
Knollys House 17 Addiscombe Road Knollys House, 17 Addiscombe Road Croydon Surrey CR0 6SR United Kingdom
From: 5 March 2021To: 8 March 2021
America House, 8a Rumford Court Rumford Place Liverpool L3 9DD
From: 8 March 2004To: 5 March 2021
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Dec 17
Share Issue
Feb 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Left
Jan 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Jan 26
Loan Secured
Feb 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUSSICHELLA, Joseph

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1981
Director
Appointed 05 Nov 2025

LEE, Raymond Michael

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1972
Director
Appointed 05 Nov 2025

PARKER, Christopher William

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1976
Director
Appointed 01 Apr 2020

COLLINS, Timothy John Francis

Resigned
Cheapside, LondonEC2V 6AX
Secretary
Appointed 01 Apr 2020
Resigned 05 Nov 2025

TWIDDLE, Annabel

Resigned
America House, 8a Rumford Court, LiverpoolL3 9DD
Secretary
Appointed 08 Mar 2004
Resigned 01 Apr 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 08 Mar 2004
Resigned 08 Mar 2004

BRUIN, Charles Edward

Resigned
Cheapside, LondonEC2V 6AX
Born August 1971
Director
Appointed 01 Apr 2020
Resigned 05 Nov 2025

ONO, Yuya

Resigned
Cheapside, LondonEC2V 6AX
Born June 1977
Director
Appointed 01 Apr 2020
Resigned 23 Jan 2025

TWIDDLE, David

Resigned
America House, 8a Rumford Court, LiverpoolL3 9DD
Born July 1967
Director
Appointed 08 Mar 2004
Resigned 01 Apr 2020

Persons with significant control

2

0 Active
2 Ceased

Liberata Uk Limited

Ceased
Cheapside, LondonEC2V 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 05 Nov 2025

Mr David Twiddle

Ceased
America House, 8a Rumford Court, LiverpoolL3 9DD
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

115

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
7 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
12 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Change Person Secretary Company With Change Date
27 April 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
11 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
26 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
13 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
123Notice of Increase in Nominal Capital
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
14 September 2005
88(2)R88(2)R
Legacy
11 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2004
288bResignation of Director or Secretary
Incorporation Company
8 March 2004
NEWINCIncorporation