Background WavePink WaveYellow Wave

RENOVATION DEVELOPMENTS LIMITED (08939763)

RENOVATION DEVELOPMENTS LIMITED (08939763) is an active UK company. incorporated on 14 March 2014. with registered office in Salisbury. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RENOVATION DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include FOLKESSON CHURCH, Christian Ulf Alexander, FOLKESSON CHURCH, Mathias Mikael.

Company Number
08939763
Status
active
Type
ltd
Incorporated
14 March 2014
Age
12 years
Address
Sarum House, Salisbury, SP1 2AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOLKESSON CHURCH, Christian Ulf Alexander, FOLKESSON CHURCH, Mathias Mikael
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOVATION DEVELOPMENTS LIMITED

RENOVATION DEVELOPMENTS LIMITED is an active company incorporated on 14 March 2014 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RENOVATION DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100, 68320)

Status

active

Active since 12 years ago

Company No

08939763

LTD Company

Age

12 Years

Incorporated 14 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Sarum House 39 Brown Street Salisbury, SP1 2AS,

Previous Addresses

14 Wilton Road Salisbury SP2 7EE
From: 14 March 2014To: 3 March 2026
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
May 25
Funding Round
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOLKESSON CHURCH, Mathias Mikael

Active
Wilton Road, SalisburySP2 7EE
Secretary
Appointed 15 Mar 2021

FOLKESSON CHURCH, Christian Ulf Alexander

Active
39 Brown Street, SalisburySP1 2AS
Born September 1998
Director
Appointed 16 Sept 2022

FOLKESSON CHURCH, Mathias Mikael

Active
39 Brown Street, SalisburySP1 2AS
Born May 2001
Director
Appointed 26 Oct 2022

MOORE & CACHE LIMITED

Resigned
Zetland House, LondonEC2A 4HJ
Corporate secretary
Appointed 14 Mar 2014
Resigned 15 Mar 2021

FOLKESSON, Tamara

Resigned
Wilton Road, SalisburySP2 7EE
Born July 1967
Director
Appointed 14 Mar 2014
Resigned 18 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Tcm Land Ltd

Active
Brown Street, SalisburySP1 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2025

Tamara Folkesson

Ceased
Wilton Road, SalisburySP2 7EE
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2025
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Incorporation Company
14 March 2014
NEWINCIncorporation