Background WavePink WaveYellow Wave

RENNY GOLD (MARINE TRADE) CONSULTANTS LIMITED (07990592)

RENNY GOLD (MARINE TRADE) CONSULTANTS LIMITED (07990592) is an active UK company. incorporated on 14 March 2012. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RENNY GOLD (MARINE TRADE) CONSULTANTS LIMITED has been registered for 14 years. Current directors include TAILOR, Ajay.

Company Number
07990592
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TAILOR, Ajay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENNY GOLD (MARINE TRADE) CONSULTANTS LIMITED

RENNY GOLD (MARINE TRADE) CONSULTANTS LIMITED is an active company incorporated on 14 March 2012 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RENNY GOLD (MARINE TRADE) CONSULTANTS LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07990592

LTD Company

Age

14 Years

Incorporated 14 March 2012

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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Euromarine House 18 st Peters Park Road Broadstairs Kent CT10 2BL
From: 14 March 2012To: 4 December 2023
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAILOR, Ajay

Active
Old Printers Yard, 156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 30 Nov 2023

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 30 Nov 2023
Resigned 25 Feb 2025

ALLORI, David Gabriel

Resigned
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 30 Nov 2023
Resigned 30 Nov 2023

GOLD, Alyson

Resigned
18 St Peters Park Road, BroadstairsCT10 2BL
Born April 1969
Director
Appointed 14 Mar 2012
Resigned 30 Nov 2023

GOLD, Anthony Renny

Resigned
18 St Peters Park Road, BroadstairsCT10 2BL
Born March 1963
Director
Appointed 14 Mar 2012
Resigned 30 Nov 2023

GOLD, Natalie

Resigned
St Nicholas At Wade, BirchingtonCT7 0PL
Born March 1989
Director
Appointed 24 Jul 2017
Resigned 24 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Seventeen Group Limited

Active
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mrs Alyson Gold

Ceased
18 St Peters Park Road, BroadstairsCT10 2BL
Born April 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023

Mr Anthony Renny Gold

Ceased
18 St Peters Park Road, BroadstairsCT10 2BL
Born March 1963

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
5 May 2021
AAMDAAMD
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2012
NEWINCIncorporation