Background WavePink WaveYellow Wave

RENDER RESTORATION LTD (10168233)

RENDER RESTORATION LTD (10168233) is an active UK company. incorporated on 7 May 2016. with registered office in Dereham. The company operates in the Construction sector, engaged in other construction installation. RENDER RESTORATION LTD has been registered for 9 years. Current directors include GEORGE, Peter James, GILCHRIST, Matthew Paul, THOMPSON, Nigel.

Company Number
10168233
Status
active
Type
ltd
Incorporated
7 May 2016
Age
9 years
Address
The White House, Dereham, NR19 1DR
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GEORGE, Peter James, GILCHRIST, Matthew Paul, THOMPSON, Nigel
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDER RESTORATION LTD

RENDER RESTORATION LTD is an active company incorporated on 7 May 2016 with the registered office located in Dereham. The company operates in the Construction sector, specifically engaged in other construction installation. RENDER RESTORATION LTD was registered 9 years ago.(SIC: 43290)

Status

active

Active since 9 years ago

Company No

10168233

LTD Company

Age

9 Years

Incorporated 7 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The White House High Street Dereham, NR19 1DR,

Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
May 16
Funding Round
Sept 16
Funding Round
May 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GEORGE, Peter James

Active
High Street, DerehamNR19 1DR
Born June 1958
Director
Appointed 07 May 2016

GILCHRIST, Matthew Paul

Active
High Street, DerehamNR19 1DR
Born September 1987
Director
Appointed 07 May 2016

THOMPSON, Nigel

Active
High Street, DerehamNR19 1DR
Born December 1967
Director
Appointed 07 May 2016

Persons with significant control

3

Mr Peter James George

Active
High Street, DerehamNR19 1DR
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2017

Mr Matthew Paul Gilchrist

Active
High Street, DerehamNR19 1DR
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2017

Mr Nigel Thompson

Active
High Street, DerehamNR19 1DR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2017
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Incorporation Company
7 May 2016
NEWINCIncorporation