Background WavePink WaveYellow Wave

RENIEW LTD (08826498)

RENIEW LTD (08826498) is an active UK company. incorporated on 27 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. RENIEW LTD has been registered for 12 years. Current directors include RUBIN, Moses.

Company Number
08826498
Status
active
Type
ltd
Incorporated
27 December 2013
Age
12 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
RUBIN, Moses
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENIEW LTD

RENIEW LTD is an active company incorporated on 27 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. RENIEW LTD was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

08826498

LTD Company

Age

12 Years

Incorporated 27 December 2013

Size

N/A

Accounts

ARD: 27/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 14 July 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2024
Period: 1 January 2023 - 27 December 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 7 February 2023 (3 years ago)
Submitted on 15 February 2023 (3 years ago)

Next Due

Due by 21 February 2024
For period ending 7 February 2024

Previous Company Names

CAMICIA BIANCA LTD
From: 30 April 2014To: 25 January 2017
AMAZON ELECTRONICS LIMITED
From: 27 December 2013To: 30 April 2014
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 8 July 2024To: 17 July 2024
105 Eade Road Building a, Unit 11 Occ Estate, London N4 1TJ England
From: 28 June 2024To: 8 July 2024
C/O 32 Castlewood Road London N16 6DW England
From: 24 December 2018To: 28 June 2024
Suite 1, 41 Oldhill Street London N16 6LR
From: 13 January 2016To: 24 December 2018
41 Oldhill Street London N16 6LR
From: 31 December 2014To: 13 January 2016
10 Holmwood Court Stamford Hill London N16 5RY United Kingdom
From: 27 December 2013To: 31 December 2014
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 01 Jan 2024

WEINER, Boruch

Resigned
Oldhill Street, LondonN16 6LR
Secretary
Appointed 01 Oct 2015
Resigned 01 Dec 2015

WEINER, Boruch

Resigned
Vale Road, LondonN4 1PZ
Born July 1988
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2024

WEINER, Boruch

Resigned
Oldhill Street, LondonN16 6LR
Born July 1988
Director
Appointed 27 Dec 2013
Resigned 01 Sept 2015

WEINER, Minky

Resigned
Oldhill Street, LondonN16 6LR
Born May 1988
Director
Appointed 14 Dec 2016
Resigned 01 Aug 2018

WEINER, Minky

Resigned
Oldhill Street, LondonN16 6LR
Born May 1988
Director
Appointed 01 Oct 2015
Resigned 01 Dec 2015

WEINER, Yoel

Resigned
Fairholt Road, LondonN16 5HW
Born April 1990
Director
Appointed 31 Dec 2014
Resigned 01 Sept 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Moses Rubin

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024

Mr Boruch Weiner

Ceased
Castlewood Road, LondonN16 6DW
Born July 1988

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 01 Jan 2024

Mrs Minky Weiner

Ceased
Oldhill Street, LondonN16 6LR
Born May 1988

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
9 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 December 2023
DS01DS01
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 2013
NEWINCIncorporation