Background WavePink WaveYellow Wave

RENGEN (BURNHAM ROAD) LIMITED (09237571)

RENGEN (BURNHAM ROAD) LIMITED (09237571) is an active UK company. incorporated on 26 September 2014. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RENGEN (BURNHAM ROAD) LIMITED has been registered for 11 years. Current directors include LEWIS, Robert Iestyn, STEADMAN, David Franklin.

Company Number
09237571
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Robert Iestyn, STEADMAN, David Franklin
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENGEN (BURNHAM ROAD) LIMITED

RENGEN (BURNHAM ROAD) LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RENGEN (BURNHAM ROAD) LIMITED was registered 11 years ago.(SIC: 41100, 68209)

Status

active

Active since 11 years ago

Company No

09237571

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 24/7

Up to Date

25 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 31 July 2024 - 24 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

RENGEN (WELLSWAY) LETTINGS LIMITED
From: 21 December 2015To: 1 December 2016
IESIS (JSW) LETTINGS LIMITED
From: 26 September 2014To: 21 December 2015
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

89-95 Redcliff Street Bristol BS1 6LU
From: 23 July 2015To: 2 July 2025
C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England
From: 7 January 2015To: 23 July 2015
3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD United Kingdom
From: 26 September 2014To: 7 January 2015
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Mar 16
Loan Secured
May 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Owner Exit
Sept 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 26 Sept 2014

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 26 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Memorandum Articles
14 January 2020
MAMA
Resolution
2 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Certificate Change Of Name Company
1 December 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2014
NEWINCIncorporation