Background WavePink WaveYellow Wave

RENGEN (PAINTWORKS) LIMITED (11694072)

RENGEN (PAINTWORKS) LIMITED (11694072) is an active UK company. incorporated on 23 November 2018. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. RENGEN (PAINTWORKS) LIMITED has been registered for 7 years. Current directors include LEWIS, Robert Iestyn.

Company Number
11694072
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Robert Iestyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENGEN (PAINTWORKS) LIMITED

RENGEN (PAINTWORKS) LIMITED is an active company incorporated on 23 November 2018 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. RENGEN (PAINTWORKS) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11694072

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 24/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 1 August 2024 - 24 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

89-92 Redcliff Street Bristol BS1 6LU United Kingdom
From: 23 November 2018To: 2 July 2025
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Director Joined
Jul 19
Owner Exit
Jan 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 23 Nov 2018

STEADMAN, David Franklin

Resigned
Redcliff Street, BristolBS1 6LU
Born March 1976
Director
Appointed 23 Nov 2018
Resigned 29 Mar 2019

WHITE, Giles Alistair

Resigned
Redcliff Street, BristolBS1 6LU
Born July 1975
Director
Appointed 24 Jul 2019
Resigned 29 Aug 2023

Persons with significant control

3

2 Active
1 Ceased
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019

Mr Robert Iestyn Lewis

Ceased
Redcliff Street, BristolBS1 6LU
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2018
Ceased 23 Nov 2018
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 July 2025
AA01Change of Accounting Reference Date
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 No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
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 No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Resolution
12 March 2019
RESOLUTIONSResolutions
Incorporation Company
23 November 2018
NEWINCIncorporation