Background WavePink WaveYellow Wave

RENEWTECH LIMITED (07497261)

RENEWTECH LIMITED (07497261) is an active UK company. incorporated on 19 January 2011. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. RENEWTECH LIMITED has been registered for 15 years. Current directors include ANDERSEN, Bjarne Aarup, GRAY, Benjamin Martin, WARE, Matthew James.

Company Number
07497261
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Unit B3a, Crimple Court, Harrogate, HG2 8PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
ANDERSEN, Bjarne Aarup, GRAY, Benjamin Martin, WARE, Matthew James
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWTECH LIMITED

RENEWTECH LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. RENEWTECH LIMITED was registered 15 years ago.(SIC: 46510)

Status

active

Active since 15 years ago

Company No

07497261

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

INTELLIGENT SERVERS LIMITED
From: 30 March 2021To: 8 April 2026
INTELLIGENT BROKERAGE LIMITED
From: 19 January 2011To: 30 March 2021
Contact
Address

Unit B3a, Crimple Court Hornbeam Square North Harrogate, HG2 8PB,

Previous Addresses

Unit 17B Hornbeam Park Oval Hornbeam Park Harrogate North Yorkshire HG2 8RB
From: 28 February 2014To: 30 March 2017
12 Crown House 10-14 Hornbeam Square North Harrogate North Yorkshire HG2 8PB
From: 24 January 2011To: 28 February 2014
Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB England
From: 19 January 2011To: 24 January 2011
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Mar 16
Loan Cleared
Jan 19
Loan Secured
Jun 19
Funding Round
Aug 20
Share Issue
Sept 20
Loan Secured
Jun 21
Director Joined
Apr 23
Owner Exit
Jul 24
Loan Cleared
Aug 25
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Mar 26
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSEN, Bjarne Aarup

Active
Hornbeam Square North, HarrogateHG2 8PB
Born October 1961
Director
Appointed 25 Mar 2026

GRAY, Benjamin Martin

Active
Hornbeam Square North, HarrogateHG2 8PB
Born August 1987
Director
Appointed 25 Nov 2025

WARE, Matthew James

Active
Hornbeam Square North, HarrogateHG2 8PB
Born May 1993
Director
Appointed 25 Nov 2025

HUGHES, Andrew John

Resigned
Crimple Court, HarrogateHG2 8PB
Born October 1984
Director
Appointed 19 Jan 2011
Resigned 25 Nov 2025

MCCARRY, Ryan Matthew

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born October 1976
Director
Appointed 28 Mar 2023
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Unit B3a Crimple Court, HarrogateHG2 8PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Andrew John Hughes

Ceased
Crimple Court, HarrogateHG2 8PB
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Amber Maria Hughes

Ceased
Crimple Court, HarrogateHG2 8PB
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

71

Certificate Change Of Name Company
8 April 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
14 January 2026
MAMA
Change Account Reference Date Company Current Shortened
16 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Resolution
30 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Legacy
24 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Incorporation Company
19 January 2011
NEWINCIncorporation