Background WavePink WaveYellow Wave

RENOVOTEC INVESTMENTS LIMITED (08379833)

RENOVOTEC INVESTMENTS LIMITED (08379833) is an active UK company. incorporated on 29 January 2013. with registered office in Newton-Le-Willows. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RENOVOTEC INVESTMENTS LIMITED has been registered for 13 years. Current directors include BILLING, Tomas Gunner, GILLIARD, Richard James, NORDBY, Anders.

Company Number
08379833
Status
active
Type
ltd
Incorporated
29 January 2013
Age
13 years
Address
Beech House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BILLING, Tomas Gunner, GILLIARD, Richard James, NORDBY, Anders
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOVOTEC INVESTMENTS LIMITED

RENOVOTEC INVESTMENTS LIMITED is an active company incorporated on 29 January 2013 with the registered office located in Newton-Le-Willows. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RENOVOTEC INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08379833

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Beech House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Whitwood Lodge Whitwood Lane Castleford West Yorkshire WF10 5QD
From: 19 March 2015To: 5 June 2023
Lancaster House 70 - 76 Blackburn Street Radcliffe Manchester M26 2JW
From: 29 January 2013To: 19 March 2015
Timeline

21 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
1
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BILLING, Tomas Gunner

Active
Kyrkogata 26, Stockholm
Born June 1963
Director
Appointed 24 Mar 2021

GILLIARD, Richard James

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born May 1972
Director
Appointed 29 Jan 2013

NORDBY, Anders

Active
0376, Oslo
Born May 1985
Director
Appointed 24 Mar 2021

BENNETT, Lance Anthony

Resigned
Whitwood Lane, CastlefordWF10 5QD
Born November 1961
Director
Appointed 29 Jan 2013
Resigned 24 Mar 2021

BENNETT, Paula Anne

Resigned
Whitwood Lane, CastlefordWF10 5QD
Born August 1962
Director
Appointed 06 Feb 2013
Resigned 24 Mar 2021

GILLIARD, Lucy

Resigned
Whitwood Lane, CastlefordWF10 5QD
Born March 1971
Director
Appointed 06 Feb 2013
Resigned 24 Mar 2021

Persons with significant control

9

2 Active
7 Ceased

Roko Ab

Ceased
111 22, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2021
Ceased 24 Sept 2021

Mr Nils Fredrik Knagenhielm-Karlsson

Ceased
111 22, Stockholm
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 24 Mar 2021
Ceased 22 Sept 2021

Mr Tomas Gunnar Billing

Ceased
111 22, Stockholm
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 24 Mar 2021
Ceased 22 Sept 2021

Mr Tomas Gunner Billing

Active
111 22, Stockholm
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2021

Mr Nils Fredrik Knagenhielm-Karlson

Active
111 22, Stockholm
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2021

Mr Lance Anthony Bennett

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mr Richard James Gilliard

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mrs Paula Anne Bennett

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mrs Lucy Gilliard

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2021
RESOLUTIONSResolutions
Memorandum Articles
10 April 2021
MAMA
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
1 October 2013
AA01Change of Accounting Reference Date
Legacy
7 March 2013
MG01MG01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Incorporation Company
29 January 2013
NEWINCIncorporation