Background WavePink WaveYellow Wave

RENOIR BIDCO LIMITED (07569777)

RENOIR BIDCO LIMITED (07569777) is an active UK company. incorporated on 18 March 2011. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RENOIR BIDCO LIMITED has been registered for 15 years. Current directors include CANDELA, Massimo, NICOLETTI, Cristian, PARADIS, Dominique Willy Michel Ghislain.

Company Number
07569777
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Daler-Rowney House Peacock Lane, Bracknell, RG12 8SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANDELA, Massimo, NICOLETTI, Cristian, PARADIS, Dominique Willy Michel Ghislain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOIR BIDCO LIMITED

RENOIR BIDCO LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RENOIR BIDCO LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07569777

LTD Company

Age

15 Years

Incorporated 18 March 2011

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

19 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, RG12 8SS,

Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 11
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Funding Round
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Jan 18
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

NICOLETTI, Cristian

Active
Via Xxv Aprile, Milan
Secretary
Appointed 06 Mar 2023

CANDELA, Massimo

Active
Peacock Lane, BracknellRG12 8SS
Born June 1965
Director
Appointed 15 Feb 2017

NICOLETTI, Cristian

Active
Via Xxv Aprile, Milan
Born February 1975
Director
Appointed 06 Mar 2023

PARADIS, Dominique Willy Michel Ghislain

Active
Peacock Lane, BracknellRG12 8SS
Born June 1966
Director
Appointed 18 Mar 2011

DE ROSA, Stefano

Resigned
Peacock Lane, BracknellRG12 8SS
Secretary
Appointed 15 Feb 2017
Resigned 06 Mar 2023

DRYSDLAE, Clive Douglas

Resigned
Peacock Lane, BracknellRG12 8SS
Secretary
Appointed 15 May 2015
Resigned 01 Mar 2017

CRAIG, Andrew

Resigned
Peacock Lane, BracknellRG12 8SS
Born April 1963
Director
Appointed 18 Mar 2011
Resigned 23 May 2015

DE ROSA, Stefano

Resigned
Peacock Lane, BracknellRG12 8SS
Born February 1968
Director
Appointed 15 Feb 2017
Resigned 06 Mar 2023

DRYSDALE, Clive Douglas

Resigned
Peacock Lane, BracknellRG12 8SS
Born September 1962
Director
Appointed 15 May 2015
Resigned 01 Mar 2017

GIRAUD, Patrick Charles Gerard

Resigned
Peacock Lane, BracknellRG12 8SS
Born April 1954
Director
Appointed 18 Mar 2011
Resigned 31 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
20016 Pero, Milan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 25 Mar 2025
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2017
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

58

Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Auditors Resignation Company
21 July 2016
AUDAUD
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Resolution
5 April 2011
RESOLUTIONSResolutions
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Incorporation Company
18 March 2011
NEWINCIncorporation