Background WavePink WaveYellow Wave

CORVETTE RENGEN UNITY LIMITED (14350488)

CORVETTE RENGEN UNITY LIMITED (14350488) is an active UK company. incorporated on 12 September 2022. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORVETTE RENGEN UNITY LIMITED has been registered for 3 years. Current directors include GORDON, Simon David, LEWIS, Robert Iestyn, MCOMISH, Paul Darren and 1 others.

Company Number
14350488
Status
active
Type
ltd
Incorporated
12 September 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
GORDON, Simon David, LEWIS, Robert Iestyn, MCOMISH, Paul Darren, SHEWARD, Darren Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORVETTE RENGEN UNITY LIMITED

CORVETTE RENGEN UNITY LIMITED is an active company incorporated on 12 September 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. CORVETTE RENGEN UNITY LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14350488

LTD Company

Age

3 Years

Incorporated 12 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 14 January 2025 (1 year ago)
Period: 12 September 2022 - 30 November 2023(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 December 2023 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

RENGEN UNITY LIMITED
From: 12 September 2022To: 18 May 2023
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 12 September 2022To: 3 July 2025
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GORDON, Simon David

Active
Argyle Street, BathBA2 4BA
Born March 1967
Director
Appointed 04 Apr 2023

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 12 Sept 2022

MCOMISH, Paul Darren

Active
Argyle Street, BathBA2 4BA
Born December 1970
Director
Appointed 04 Apr 2023

SHEWARD, Darren Paul

Active
Argyle Street, BathBA2 4BA
Born April 1966
Director
Appointed 04 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2023
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2022
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2023
CONNOTConfirmation Statement Notification
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2022
NEWINCIncorporation