Background WavePink WaveYellow Wave

RENGEN ANDALUSIA LIMITED (14284271)

RENGEN ANDALUSIA LIMITED (14284271) is an active UK company. incorporated on 9 August 2022. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RENGEN ANDALUSIA LIMITED has been registered for 3 years. Current directors include CORY, Lee Elliot, LEWIS, Robert Iestyn.

Company Number
14284271
Status
active
Type
ltd
Incorporated
9 August 2022
Age
3 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORY, Lee Elliot, LEWIS, Robert Iestyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENGEN ANDALUSIA LIMITED

RENGEN ANDALUSIA LIMITED is an active company incorporated on 9 August 2022 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RENGEN ANDALUSIA LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14284271

LTD Company

Age

3 Years

Incorporated 9 August 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 9 August 2022To: 2 July 2025
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CORY, Lee Elliot

Active
Argyle Street, BathBA2 4BA
Born August 1972
Director
Appointed 24 Oct 2022

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 09 Aug 2022

Persons with significant control

2

Grosvenor Street, LondonW1K 4QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2022
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Memorandum Articles
9 June 2025
MAMA
Resolution
9 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Incorporation Company
9 August 2022
NEWINCIncorporation