Background WavePink WaveYellow Wave

RENEWAL (HOLDINGS) LIMITED (05486829)

RENEWAL (HOLDINGS) LIMITED (05486829) is an active UK company. incorporated on 21 June 2005. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RENEWAL (HOLDINGS) LIMITED has been registered for 20 years. Current directors include ANGELOVA, Martina Mitkova, MALIK, Jordana Soraya Fatima.

Company Number
05486829
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANGELOVA, Martina Mitkova, MALIK, Jordana Soraya Fatima
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWAL (HOLDINGS) LIMITED

RENEWAL (HOLDINGS) LIMITED is an active company incorporated on 21 June 2005 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RENEWAL (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05486829

LTD Company

Age

20 Years

Incorporated 21 June 2005

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 11 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

PIMCO 2308 LIMITED
From: 21 June 2005To: 10 August 2005
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
From: 1 May 2020To: 3 April 2024
The Mews, St.Nicholas Lane Lewes East Sussex BN7 2JZ
From: 21 June 2005To: 1 May 2020
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 11
Director Left
Jul 11
New Owner
Jun 17
Director Joined
Feb 18
Owner Exit
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANGELOVA, Martina

Active
Drayton Lane, ChichesterPO20 2EW
Secretary
Appointed 31 Aug 2007

ANGELOVA, Martina Mitkova

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1974
Director
Appointed 12 Feb 2018

MALIK, Jordana Soraya Fatima

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1983
Director
Appointed 15 Jun 2011

MALIK, Mushtaq

Resigned
152 Greenfell Mansions, LondonSE8 3EX
Secretary
Appointed 03 Aug 2005
Resigned 31 Aug 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Jun 2005
Resigned 03 Aug 2005

MALIK, Mushtaq

Resigned
Bardsley Lane, LondonSE10 9RF
Born January 1955
Director
Appointed 03 Aug 2005
Resigned 16 Jun 2011

SULLIVAN, David Paul

Resigned
24 Ardgowan Road, LondonSE6 1AJ
Born March 1948
Director
Appointed 03 Aug 2005
Resigned 31 Aug 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Jun 2005
Resigned 03 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Ms Jordana Soraya Fatima Curran

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2024

Ms Jordana Soraya Fatima Malik

Ceased
Rollins Street, LondonSE15 1EP
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
13 February 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
190190
Legacy
10 July 2006
353353
Legacy
10 July 2006
287Change of Registered Office
Legacy
29 March 2006
88(2)R88(2)R
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
88(2)R88(2)R
Legacy
12 August 2005
287Change of Registered Office
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2005
NEWINCIncorporation