Background WavePink WaveYellow Wave

RENWICK ROBERTS LIMITED (15707160)

RENWICK ROBERTS LIMITED (15707160) is an active UK company. incorporated on 7 May 2024. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. RENWICK ROBERTS LIMITED has been registered for 1 year. Current directors include ISHTAQ, Mohammed.

Company Number
15707160
Status
active
Type
ltd
Incorporated
7 May 2024
Age
1 years
Address
Unit 3 Pritchett Street, Birmingham, B6 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
ISHTAQ, Mohammed
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENWICK ROBERTS LIMITED

RENWICK ROBERTS LIMITED is an active company incorporated on 7 May 2024 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. RENWICK ROBERTS LIMITED was registered 1 year ago.(SIC: 46190)

Status

active

Active since 1 years ago

Company No

15707160

LTD Company

Age

1 Years

Incorporated 7 May 2024

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to N/A

Next Due

Due by 7 February 2026
Period: 7 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Unit 3 Pritchett Street Aston Expressway Ind Est Birmingham, B6 4EX,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 7 May 2024To: 19 October 2024
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ISHTAQ, Mohammed

Active
Cecil Avenue, BradfordBD7 3BW
Born April 1976
Director
Appointed 09 Apr 2025

AHMED, Haseeb

Resigned
Pritchett Street, BirminghamB6 4EX
Born February 2002
Director
Appointed 01 Oct 2024
Resigned 09 Apr 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 07 May 2024
Resigned 26 Sept 2024

RICHARDSON, Brandon

Resigned
Pritchett Street, BirminghamB6 4EX
Born January 2001
Director
Appointed 11 Aug 2024
Resigned 01 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Ishtaq

Active
Cecil Avenue, BradfordBD7 3BW
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2025

Mr Brandon Richardson

Ceased
Pritchett Street, BirminghamB6 4EX
Born January 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2024
Ceased 01 Oct 2024

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2024
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 May 2024
NEWINCIncorporation