Background WavePink WaveYellow Wave

REN RENTALS LIMITED (11628609)

REN RENTALS LIMITED (11628609) is an active UK company. incorporated on 17 October 2018. with registered office in Worksop. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REN RENTALS LIMITED has been registered for 7 years. Current directors include GRAHAM, Oliver Noel, RENNISON, Claire.

Company Number
11628609
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Steetley Farm House, Worksop, S80 3DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAHAM, Oliver Noel, RENNISON, Claire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REN RENTALS LIMITED

REN RENTALS LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Worksop. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REN RENTALS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11628609

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Steetley Farm House Steetley Lane Worksop, S80 3DZ,

Previous Addresses

1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR United Kingdom
From: 17 October 2018To: 16 July 2025
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Dec 18
Owner Exit
Dec 18
Loan Secured
Dec 19
Director Joined
Jan 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
New Owner
Dec 21
Loan Secured
May 22
Loan Cleared
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRAHAM, Oliver Noel

Active
Steetley Lane, WorksopS80 3DZ
Born December 1989
Director
Appointed 08 Jan 2020

RENNISON, Claire

Active
Steetley, WorksopS80 3DZ
Born February 1964
Director
Appointed 17 Oct 2018

GRAHAM, Oliver Noel

Resigned
Bold Street, SheffieldS9 2LR
Born December 1989
Director
Appointed 17 Oct 2018
Resigned 01 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Oliver Noel Graham

Active
Steetley, WorksopS80 3DZ
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Mr Oliver Noel Graham

Ceased
Bold Street, SheffieldS9 2LR
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2018
Ceased 01 Dec 2018

Ms Claire Rennison

Active
Bold Street, SheffieldS9 2LR
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 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
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 October 2018
NEWINCIncorporation