Background WavePink WaveYellow Wave

ALDENHAM RENAISSANCE COMMUNITY INTEREST COMPANY (07715589)

ALDENHAM RENAISSANCE COMMUNITY INTEREST COMPANY (07715589) is an active UK company. incorporated on 22 July 2011. with registered office in Borehamwood. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490) and 2 other business activities. ALDENHAM RENAISSANCE COMMUNITY INTEREST COMPANY has been registered for 14 years. Current directors include WAYGOOD, Timothy James.

Company Number
07715589
Status
active
Type
ltd
Incorporated
22 July 2011
Age
14 years
Address
Aldenham Country Park Office Aldenham Road, Borehamwood, WD6 3BA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
WAYGOOD, Timothy James
SIC Codes
01490, 01500, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDENHAM RENAISSANCE COMMUNITY INTEREST COMPANY

ALDENHAM RENAISSANCE COMMUNITY INTEREST COMPANY is an active company incorporated on 22 July 2011 with the registered office located in Borehamwood. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490) and 2 other business activities. ALDENHAM RENAISSANCE COMMUNITY INTEREST COMPANY was registered 14 years ago.(SIC: 01490, 01500, 93290)

Status

active

Active since 14 years ago

Company No

07715589

LTD Company

Age

14 Years

Incorporated 22 July 2011

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 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ALDENHAM RENAISSANCE LTD
From: 22 July 2011To: 17 November 2016
Contact
Address

Aldenham Country Park Office Aldenham Road Elstree Borehamwood, WD6 3BA,

Previous Addresses

73-75 High Street Old Stevenage Hertfordshire SG1 3HR
From: 22 July 2011To: 10 December 2016
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Funding Round
May 12
Director Left
Jul 16
Loan Secured
Jul 16
Owner Exit
Feb 23
Loan Cleared
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WAYGOOD, Timothy James

Active
Ardeley, StevenageSG2 7AH
Born February 1966
Director
Appointed 01 Aug 2011

MARSDEN, Robert

Resigned
Gardners End, ArdeleySG2 7AR
Born December 1960
Director
Appointed 22 Jul 2011
Resigned 30 Jun 2016

Persons with significant control

3

2 Active
1 Ceased
Ardeley, StevenageSG2 7AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021

Mr Tim James Waygood

Ceased
Ardeley, StevenageSG2 7AH
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 01 Jul 2016
Ceased 30 Jun 2021
Ardeley, StevenageSG2 7AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 December 2016
AD01Change of Registered Office Address
Change Of Name Community Interest Company
17 November 2016
CICCONCICCON
Resolution
17 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
25 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Incorporation Company
22 July 2011
NEWINCIncorporation