Background WavePink WaveYellow Wave

RENHE SPORTS MANAGEMENT CO LIMITED (10499642)

RENHE SPORTS MANAGEMENT CO LIMITED (10499642) is an active UK company. incorporated on 28 November 2016. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RENHE SPORTS MANAGEMENT CO LIMITED has been registered for 9 years. Current directors include DAI, Yongge.

Company Number
10499642
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Select Car Leasing Stadium, Reading, RG2 0FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAI, Yongge
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENHE SPORTS MANAGEMENT CO LIMITED

RENHE SPORTS MANAGEMENT CO LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RENHE SPORTS MANAGEMENT CO LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10499642

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Select Car Leasing Stadium Junction 11, M4 Reading, RG2 0FL,

Previous Addresses

Madejski Stadium Junction 11, M4 Reading Berkshire RG2 0FL England
From: 20 December 2017To: 3 August 2021
Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom
From: 28 November 2016To: 20 December 2017
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
Apr 25
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ODELL, Graham Peter

Active
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 19 Apr 2023

DAI, Yongge

Active
Room 2716, 27/F, Wanchai
Born April 1968
Director
Appointed 28 Nov 2016

STABLER, Bryan

Resigned
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 28 Jun 2018
Resigned 14 Apr 2023

DAI, Xiu Li

Resigned
Grosvenor Road, LondonSW1V 3LD
Born January 1963
Director
Appointed 28 Nov 2016
Resigned 14 May 2025

Persons with significant control

1

Yongge Dai

Active
Room 2716, 27/F, Wanchai
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Legacy
5 March 2025
ANNOTATIONANNOTATION
Legacy
5 March 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Incorporation Company
28 November 2016
NEWINCIncorporation