Background WavePink WaveYellow Wave

RENEWABLE LAND RESOURCES LIMITED (10253638)

RENEWABLE LAND RESOURCES LIMITED (10253638) is an active UK company. incorporated on 28 June 2016. with registered office in Wokingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RENEWABLE LAND RESOURCES LIMITED has been registered for 9 years. Current directors include PRIOR, Benjamin Richard.

Company Number
10253638
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
Markham House, Wokingham, RG40 1AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRIOR, Benjamin Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE LAND RESOURCES LIMITED

RENEWABLE LAND RESOURCES LIMITED is an active company incorporated on 28 June 2016 with the registered office located in Wokingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RENEWABLE LAND RESOURCES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10253638

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Markham House 20 Broad Street Wokingham, RG40 1AH,

Previous Addresses

Merchant House 5 East St. Helen Street Abingdon OX14 5EG England
From: 15 December 2020To: 11 November 2024
115P Olympic Avenue Milton Park Abingdon OX14 4SA England
From: 5 June 2019To: 15 December 2020
Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom
From: 28 June 2016To: 5 June 2019
Timeline

14 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Apr 19
Funding Round
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Funding Round
Jul 20
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRIOR, Benjamin Richard

Active
20 Broad Street, WokinghamRG40 1AH
Born October 1975
Director
Appointed 28 Jun 2016

CAPEWELL, Michael David Ian

Resigned
Old Rectory Lane, BirminghamB48 7SX
Born March 1987
Director
Appointed 28 Jun 2016
Resigned 28 Jan 2019

EARTHWORM CAPITAL NOMINEES LIMITED

Resigned
Olympic Avenue, AbingdonOX14 4SA
Corporate director
Appointed 19 Sept 2019
Resigned 13 Dec 2019

EARTHWORM NOMINEES LIMITED

Resigned
Olympic Avenue, AbingdonOX14 4SA
Corporate director
Appointed 16 Sept 2019
Resigned 19 Sept 2019

EW CAP LIMITED

Resigned
Olympic Avenue, AbingdonOX14 4SA
Corporate director
Appointed 28 Jan 2019
Resigned 16 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Richard Prior

Active
20 Broad Street, WokinghamRG40 1AH
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2019
Old Rectory Lane, BirminghamB48 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019
Ceased 20 May 2019

Mr Benjamin Richard Prior

Ceased
Old Rectory Lane, BirminghamB48 7SX
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
23 June 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 September 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 September 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 August 2019
CH02Change of Corporate Director Details
Legacy
8 August 2019
RP04CS01RP04CS01
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Confirmation Statement
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 February 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Incorporation Company
28 June 2016
NEWINCIncorporation