Background WavePink WaveYellow Wave

RNIE GROUP LIMITED (12801386)

RNIE GROUP LIMITED (12801386) is an active UK company. incorporated on 10 August 2020. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RNIE GROUP LIMITED has been registered for 5 years. Current directors include WASTNAGE, Amanda, WASTNAGE, Richard John.

Company Number
12801386
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
4th Floor Cumberland House, Southampton, SO15 2BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WASTNAGE, Amanda, WASTNAGE, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNIE GROUP LIMITED

RNIE GROUP LIMITED is an active company incorporated on 10 August 2020 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RNIE GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12801386

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

4th Floor Cumberland House 15-17 Cumberland Place Southampton, SO15 2BG,

Previous Addresses

Goodwins Accountants 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England
From: 1 November 2022To: 11 March 2025
The Paragon Counterslip Bristol BS1 6BX United Kingdom
From: 10 August 2020To: 1 November 2022
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Aug 20
Funding Round
Feb 22
Funding Round
Jul 24
Capital Update
Mar 26
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WASTNAGE, Amanda

Active
Cumberland House, SouthamptonSO15 2BG
Born June 1968
Director
Appointed 10 Aug 2020

WASTNAGE, Richard John

Active
Cumberland House, SouthamptonSO15 2BG
Born June 1965
Director
Appointed 10 Aug 2020

Persons with significant control

2

Mrs Amanda Wastnage

Active
Cumberland House, SouthamptonSO15 2BG
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2020

Mr Richard John Wastnage

Active
Cumberland House, SouthamptonSO15 2BG
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Capital Statement Capital Company With Date Currency Figure
21 March 2026
SH19Statement of Capital
Legacy
21 March 2026
SH20SH20
Legacy
21 March 2026
CAP-SSCAP-SS
Resolution
21 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 April 2022
AA01Change of Accounting Reference Date
Resolution
11 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 September 2020
RP04SH01RP04SH01
Capital Name Of Class Of Shares
17 September 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 September 2020
MAMA
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Incorporation Company
10 August 2020
NEWINCIncorporation