Background WavePink WaveYellow Wave

RENGEN THE FOUNDRY LIMITED (11433788)

RENGEN THE FOUNDRY LIMITED (11433788) is an active UK company. incorporated on 26 June 2018. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RENGEN THE FOUNDRY LIMITED has been registered for 7 years. Current directors include LEWIS, Robert Iestyn.

Company Number
11433788
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Robert Iestyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENGEN THE FOUNDRY LIMITED

RENGEN THE FOUNDRY LIMITED is an active company incorporated on 26 June 2018 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RENGEN THE FOUNDRY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11433788

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 26/7

Up to Date

11 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 30 July 2024 - 26 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

THORNELOE RENGEN (THE BUTTS) LIMITED
From: 26 June 2018To: 29 March 2023
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU United Kingdom
From: 26 June 2018To: 2 July 2025
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Left
May 22
Owner Exit
Jul 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 26 Jun 2018

GROVE, Alexander

Resigned
Redcliff Street, BristolBS1 6LU
Born November 1987
Director
Appointed 26 Jun 2018
Resigned 22 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
Ceased 16 Nov 2021

Mr Robert Iestyn Lewis

Ceased
Redcliff Street, BristolBS1 6LU
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2018
Ceased 28 Jun 2018

Mr Alexander Grove

Ceased
Redcliff Street, BristolBS1 6LU
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2018
Ceased 26 Jun 2018
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
5 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Incorporation Company
26 June 2018
NEWINCIncorporation