Background WavePink WaveYellow Wave

RNNS INVESTMENTS AND HOLDINGS LTD (13524359)

RNNS INVESTMENTS AND HOLDINGS LTD (13524359) is an active UK company. incorporated on 22 July 2021. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RNNS INVESTMENTS AND HOLDINGS LTD has been registered for 4 years. Current directors include AGARWAL, Sumit, SONEE, Kirti.

Company Number
13524359
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AGARWAL, Sumit, SONEE, Kirti
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNNS INVESTMENTS AND HOLDINGS LTD

RNNS INVESTMENTS AND HOLDINGS LTD is an active company incorporated on 22 July 2021 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RNNS INVESTMENTS AND HOLDINGS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13524359

LTD Company

Age

4 Years

Incorporated 22 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
New Owner
Feb 22
Director Joined
Feb 22
Loan Secured
Dec 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 22 Jul 2021

SONEE, Kirti

Active
382 Kenton Road, HarrowHA3 8DP
Born December 1980
Director
Appointed 24 Feb 2022

Persons with significant control

2

Ms Kirti Sonee

Active
382 Kenton Road, HarrowHA3 8DP
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Incorporation Company
22 July 2021
NEWINCIncorporation