Background WavePink WaveYellow Wave

CORVETTE RENGEN ARMOURERS LIMITED (14699832)

CORVETTE RENGEN ARMOURERS LIMITED (14699832) is an active UK company. incorporated on 2 March 2023. 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 ARMOURERS LIMITED has been registered for 3 years. Current directors include GORDON, Simon David, LEWIS, Robert Iestyn, MCOMISH, Paul Darren and 1 others.

Company Number
14699832
Status
active
Type
ltd
Incorporated
2 March 2023
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 ARMOURERS LIMITED

CORVETTE RENGEN ARMOURERS LIMITED is an active company incorporated on 2 March 2023 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 ARMOURERS LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14699832

LTD Company

Age

3 Years

Incorporated 2 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 2 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

CORVETTE RENGEN BOURNEMOUTH LIMITED
From: 2 March 2023To: 5 August 2024
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 2 March 2023To: 2 July 2025
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FALLON, James

Active
Argyle Street, BathBA2 4BA
Secretary
Appointed 18 Feb 2025

GORDON, Simon David

Active
Argyle Street, BathBA2 4BA
Born March 1967
Director
Appointed 02 Mar 2023

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 02 Mar 2023

MCOMISH, Paul Darren

Active
Argyle Street, BathBA2 4BA
Born December 1970
Director
Appointed 02 Mar 2023

SHEWARD, Darren Paul

Active
Argyle Street, BathBA2 4BA
Born April 1966
Director
Appointed 02 Mar 2023

Persons with significant control

2

Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2024
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 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Incorporation Company
2 March 2023
NEWINCIncorporation