Background WavePink WaveYellow Wave

RENMAK LTD (12206973)

RENMAK LTD (12206973) is an active UK company. incorporated on 13 September 2019. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. RENMAK LTD has been registered for 6 years. Current directors include BEADLE, Paul Laurence, CROSSLAND, Mark Andrew, FURNIVAL, Michael Robert.

Company Number
12206973
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BEADLE, Paul Laurence, CROSSLAND, Mark Andrew, FURNIVAL, Michael Robert
SIC Codes
45190, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENMAK LTD

RENMAK LTD is an active company incorporated on 13 September 2019 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. RENMAK LTD was registered 6 years ago.(SIC: 45190, 45200, 45310)

Status

active

Active since 6 years ago

Company No

12206973

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Unit 3 Brunel Way Stephenson Industrial Estate Coalville LE67 3HF England
From: 3 September 2024To: 7 August 2025
112 Walsall Road Lichfield WS13 8AF United Kingdom
From: 13 September 2019To: 3 September 2024
Timeline

32 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jan 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 22
Loan Secured
Dec 22
New Owner
Jul 23
New Owner
Jul 23
New Owner
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Share Issue
Oct 23
Owner Exit
Nov 23
Director Left
Oct 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Cleared
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Director Joined
Feb 26
1
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jul 2025

BEADLE, Paul Laurence

Active
Frogmore Ind Estate, GraysRM20 3XD
Born September 1969
Director
Appointed 31 Jul 2025

CROSSLAND, Mark Andrew

Active
Pontefract Road, KnottingleyWF11 8SP
Born July 1973
Director
Appointed 06 Feb 2026

FURNIVAL, Michael Robert

Active
Trafford Point, Twining Road, ManchesterM17 1SH
Born April 1963
Director
Appointed 31 Jul 2025

BOYLE, Micheal

Resigned
Twomileborris, ThurlesE41DP63
Born May 1963
Director
Appointed 05 Sept 2023
Resigned 31 Jul 2025

HUGHES, Christopher Alan

Resigned
Hunts Farm Close, CoalvilleLE67 2GU
Born December 1973
Director
Appointed 05 Sept 2023
Resigned 31 Jul 2025

KEARNEY, Liam

Resigned
Hunts Farm Close, CoalvilleLE67 2GU
Born July 1973
Director
Appointed 05 Sept 2023
Resigned 31 Jul 2025

MCCABE, Liam John

Resigned
Kells Road, KellsR95 WCH2
Born February 1973
Director
Appointed 05 Sept 2023
Resigned 31 Jul 2025

MCENTEE, James Martin

Resigned
Stephenson Industrial Estate, CoalvilleLE67 3HF
Born March 1972
Director
Appointed 13 Sept 2019
Resigned 15 Oct 2024

Persons with significant control

6

1 Active
5 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
Brunel Way, CoalvilleLE67 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Ceased 31 Jul 2025

Mr Wayne Trevor Earnshaw

Ceased
Parkside Lane, LeedsLS11 5TD
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2020
Ceased 31 Jul 2025

Michael Boyle

Ceased
Twomileborris, ThurlesE41 DP63
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2020
Ceased 16 Oct 2024

Liam Kearney

Ceased
Hurts Farm Close, LeicesterLE67 2GU
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2020
Ceased 16 Oct 2024

Mr James Martin Mcentee

Ceased
Walsall Road, LichfieldWS13 8AF
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 August 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
5 October 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Statement Of Companys Objects
26 February 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Incorporation Company
13 September 2019
NEWINCIncorporation