Background WavePink WaveYellow Wave

RENAISSANCE MIDCO LIMITED (13686134)

RENAISSANCE MIDCO LIMITED (13686134) is an active UK company. incorporated on 18 October 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RENAISSANCE MIDCO LIMITED has been registered for 4 years. Current directors include CHANDLER, Edward, ROSE, Jonathan David, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
13686134
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
59 Stanley Road, Manchester, M45 8GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANDLER, Edward, ROSE, Jonathan David, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE MIDCO LIMITED

RENAISSANCE MIDCO LIMITED is an active company incorporated on 18 October 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RENAISSANCE MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13686134

LTD Company

Age

4 Years

Incorporated 18 October 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

59 Stanley Road Whitefield Manchester, M45 8GZ,

Previous Addresses

38 Seymour Street London W1H 7BP United Kingdom
From: 18 October 2021To: 12 January 2022
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
May 22
Loan Secured
Apr 23
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Aug 25
Loan Secured
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHANDLER, Edward

Active
Stanley Road, ManchesterM45 8GZ
Born May 1978
Director
Appointed 17 Feb 2025

ROSE, Jonathan David

Active
Stanley Road, ManchesterM45 8GZ
Born June 1966
Director
Appointed 05 Nov 2021

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 18 Oct 2021

BRAHAM, Simon Benjamin

Resigned
Stanley Road, ManchesterM45 8GZ
Born December 1975
Director
Appointed 13 Nov 2023
Resigned 31 Jul 2025

FREIER, Matthew

Resigned
Stanley Road, ManchesterM45 8GZ
Born October 1978
Director
Appointed 23 Dec 2021
Resigned 29 Jun 2023

HURRELL, James

Resigned
Seymour Street, LondonW1H 7BP
Born September 1985
Director
Appointed 05 Nov 2021
Resigned 13 Nov 2023

KNIGHT, Daniel Rhys

Resigned
Seymour Street, LondonW1H 7BP
Born May 1989
Director
Appointed 18 Oct 2021
Resigned 05 Nov 2021

QUINN, Helen Clare

Resigned
Stanley Road, ManchesterM45 8GZ
Born July 1960
Director
Appointed 23 Dec 2021
Resigned 08 Apr 2024

RICHARDS, Stephen Wallace

Resigned
Stanley Road, ManchesterM45 8GZ
Born June 1959
Director
Appointed 23 Dec 2021
Resigned 15 May 2024

Persons with significant control

1

Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Incorporation Company
18 October 2021
NEWINCIncorporation