Background WavePink WaveYellow Wave

RENCROWN LIMITED (11745200)

RENCROWN LIMITED (11745200) is an active UK company. incorporated on 31 December 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RENCROWN LIMITED has been registered for 7 years. Current directors include MAPPER, Chaya Ruth, TEITELBAUM, Nathan.

Company Number
11745200
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAPPER, Chaya Ruth, TEITELBAUM, Nathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENCROWN LIMITED

RENCROWN LIMITED is an active company incorporated on 31 December 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RENCROWN LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11745200

LTD Company

Age

7 Years

Incorporated 31 December 2018

Size

N/A

Accounts

ARD: 4/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 December 2026
Period: 1 March 2025 - 4 March 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
From: 31 December 2018To: 21 March 2019
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAPPER, Chaya Ruth

Active
349 Regents Park Road, LondonN3 1DH
Born May 1983
Director
Appointed 06 Mar 2019

TEITELBAUM, Nathan

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974
Director
Appointed 06 Mar 2019

HOLDER, Michael

Resigned
25-27 The Burroufghs, LondonNW4 4AR
Born April 1961
Director
Appointed 31 Dec 2018
Resigned 06 Mar 2019

Persons with significant control

7

2 Active
5 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2022
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2022
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
Ceased 28 Jan 2022
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
Ceased 28 Jan 2022

Mr Nathan Teitelbaum

Ceased
349 Regents Park Road, LondonN3 1DH
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2019
Ceased 07 Mar 2019

Mrs Chaya Ruth Mapper

Ceased
Regents Park Road, LondonN3 1DH
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2019
Ceased 07 Mar 2019

Mr Michael Holder

Ceased
25-27 The Burroufghs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 January 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Incorporation Company
31 December 2018
NEWINCIncorporation