Background WavePink WaveYellow Wave

RENAISSANCE LEGAL LTD (07114488)

RENAISSANCE LEGAL LTD (07114488) is an active UK company. incorporated on 31 December 2009. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. RENAISSANCE LEGAL LTD has been registered for 16 years. Current directors include MILLER, Katherine Anne, WARFORD, Philip Craig.

Company Number
07114488
Status
active
Type
ltd
Incorporated
31 December 2009
Age
16 years
Address
126 Dyke Road, Brighton, BN1 3TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MILLER, Katherine Anne, WARFORD, Philip Craig
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE LEGAL LTD

RENAISSANCE LEGAL LTD is an active company incorporated on 31 December 2009 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. RENAISSANCE LEGAL LTD was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07114488

LTD Company

Age

16 Years

Incorporated 31 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

126 Dyke Road Brighton, BN1 3TE,

Previous Addresses

Pacific House Dyke Road Brighton BN1 3TE England
From: 30 November 2018To: 17 April 2019
Flat 1 35 Preston Park Avenue Brighton East Sussex BN1 6HG
From: 31 December 2009To: 30 November 2018
Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 12
New Owner
Oct 17
Owner Exit
Nov 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLER, Katherine Anne

Active
Pacific House, BrightonBN1 3TE
Born March 1975
Director
Appointed 04 Jan 2012

WARFORD, Philip Craig

Active
35 Preston Park Avenue, BrightonBN1 6HG
Born February 1971
Director
Appointed 31 Dec 2009

WARFORD, Andrew William

Resigned
Crestview Drive, LowestoftNR32 4EL
Secretary
Appointed 31 Dec 2009
Resigned 08 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Craig Warford

Ceased
BrightonBN1 6HG
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Philip Craig Warford

Active
Dyke Road, BrightonBN1 3TE
Born February 1971

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Incorporation Company
31 December 2009
NEWINCIncorporation