Background WavePink WaveYellow Wave

RENINVEST SUSTAINABILITY LIMITED (11434052)

RENINVEST SUSTAINABILITY LIMITED (11434052) is an active UK company. incorporated on 26 June 2018. with registered office in Crowborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RENINVEST SUSTAINABILITY LIMITED has been registered for 7 years. Current directors include BOLES, Jon Dyar, GREANEY-BOLES, Aida Justine.

Company Number
11434052
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
Owl Lodge, Crowborough, TN6 3RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOLES, Jon Dyar, GREANEY-BOLES, Aida Justine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENINVEST SUSTAINABILITY LIMITED

RENINVEST SUSTAINABILITY LIMITED is an active company incorporated on 26 June 2018 with the registered office located in Crowborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RENINVEST SUSTAINABILITY LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11434052

LTD Company

Age

7 Years

Incorporated 26 June 2018

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 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 18 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Owl Lodge Tubwell Lane Crowborough, TN6 3RJ,

Previous Addresses

Unit 12, Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB United Kingdom
From: 26 June 2018To: 16 June 2020
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jun 20
Director Joined
Mar 21
Loan Cleared
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOLES, Jon Dyar

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born October 1966
Director
Appointed 26 Jun 2018

GREANEY-BOLES, Aida Justine

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born April 1970
Director
Appointed 01 Feb 2021

Persons with significant control

1

Mr Jon Dyar Boles

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Incorporation Company
26 June 2018
NEWINCIncorporation