Background WavePink WaveYellow Wave

RENCO SPV LIMITED (13606831)

RENCO SPV LIMITED (13606831) is an active UK company. incorporated on 7 September 2021. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENCO SPV LIMITED has been registered for 4 years. Current directors include FALLS, Aaron Peter, MOSS, Adam Matthew, ROBINSON, Stuart William.

Company Number
13606831
Status
active
Type
ltd
Incorporated
7 September 2021
Age
4 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FALLS, Aaron Peter, MOSS, Adam Matthew, ROBINSON, Stuart William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENCO SPV LIMITED

RENCO SPV LIMITED is an active company incorporated on 7 September 2021 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENCO SPV LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13606831

LTD Company

Age

4 Years

Incorporated 7 September 2021

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

AGHOCO 2117 LIMITED
From: 7 September 2021To: 13 December 2021
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

47 Queen Anne Street London England W1G 9JG England
From: 21 February 2022To: 5 May 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 September 2021To: 21 February 2022
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Mar 22
Loan Secured
May 22
Director Left
May 23
Director Joined
May 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FALLS, Aaron Peter

Active
ManchesterM2 3DE
Born May 1979
Director
Appointed 24 Apr 2023

MOSS, Adam Matthew

Active
ManchesterM2 3DE
Born August 1990
Director
Appointed 09 Feb 2022

ROBINSON, Stuart William

Active
ManchesterM2 3DE
Born May 1974
Director
Appointed 09 Feb 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Sept 2021
Resigned 10 Dec 2021

BOOTH, Richard James

Resigned
ManchesterM2 3DE
Born September 1980
Director
Appointed 10 Dec 2021
Resigned 24 Apr 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Sept 2021
Resigned 10 Dec 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Sept 2021
Resigned 10 Dec 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Sept 2021
Resigned 10 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2021
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Legacy
7 July 2023
AGREEMENT2AGREEMENT2
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Incorporation Company
7 September 2021
NEWINCIncorporation