Background WavePink WaveYellow Wave

RENOVATION UNDERWRITING LIMITED (11182758)

RENOVATION UNDERWRITING LIMITED (11182758) is an active UK company. incorporated on 1 February 2018. with registered office in St. Neots. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. RENOVATION UNDERWRITING LIMITED has been registered for 8 years. Current directors include MINTERN, Andrew Haydn, SWINDLE, Jaime.

Company Number
11182758
Status
active
Type
ltd
Incorporated
1 February 2018
Age
8 years
Address
Howard House, St. Neots, PE19 2BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MINTERN, Andrew Haydn, SWINDLE, Jaime
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOVATION UNDERWRITING LIMITED

RENOVATION UNDERWRITING LIMITED is an active company incorporated on 1 February 2018 with the registered office located in St. Neots. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. RENOVATION UNDERWRITING LIMITED was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

11182758

LTD Company

Age

8 Years

Incorporated 1 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RENOVATION U/W LIMITED
From: 1 February 2018To: 24 April 2018
Contact
Address

Howard House 17 Church Street St. Neots, PE19 2BU,

Previous Addresses

17 Church Walk St. Neots PE19 1JH United Kingdom
From: 1 February 2018To: 10 March 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Mar 24
Director Left
Jun 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Mincing Lane, LondonEC3R 7PD
Corporate secretary
Appointed 01 Sept 2023

MINTERN, Andrew Haydn

Active
17 Church Street, St. NeotsPE19 2BU
Born September 1958
Director
Appointed 01 Sept 2023

SWINDLE, Jaime

Active
17 Church Street, St. NeotsPE19 2BU
Born October 1979
Director
Appointed 01 Sept 2023

BROWN, Douglas Edward

Resigned
17 Church Street, St. NeotsPE19 2BU
Born October 1967
Director
Appointed 01 Feb 2018
Resigned 30 May 2024

COOPER, Nicholas George

Resigned
17 Church Street, St. NeotsPE19 2BU
Born December 1949
Director
Appointed 01 Feb 2018
Resigned 01 Sept 2023

COOPER, William Albert

Resigned
17 Church Street, St. NeotsPE19 2BU
Born April 1983
Director
Appointed 01 Feb 2018
Resigned 19 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Douglas Edward Brown

Ceased
17 Church Street, St. NeotsPE19 2BU
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021
Ceased 01 Sept 2023
Mincing Lane, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Church Walk, St. NeotsPE19 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2024
AA01Change of Accounting Reference Date
Resolution
17 October 2023
RESOLUTIONSResolutions
Memorandum Articles
17 October 2023
MAMA
Appoint Corporate Secretary Company With Name Date
11 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 April 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2018
CONNOTConfirmation Statement Notification
Resolution
10 April 2018
RESOLUTIONSResolutions
Resolution
9 April 2018
RESOLUTIONSResolutions
Incorporation Company
1 February 2018
NEWINCIncorporation