Background WavePink WaveYellow Wave

CORVETTE RENGEN SWH HOLDINGS LIMITED (15727902)

CORVETTE RENGEN SWH HOLDINGS LIMITED (15727902) is an active UK company. incorporated on 18 May 2024. 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 SWH HOLDINGS LIMITED has been registered for 1 year. Current directors include GORDON, Simon David, LEWIS, Robert Iestyn, MCOMISH, Paul Darren and 1 others.

Company Number
15727902
Status
active
Type
ltd
Incorporated
18 May 2024
Age
1 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 SWH HOLDINGS LIMITED

CORVETTE RENGEN SWH HOLDINGS LIMITED is an active company incorporated on 18 May 2024 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 SWH HOLDINGS LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15727902

LTD Company

Age

1 Years

Incorporated 18 May 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days overdue

Last Filed

Made up to N/A
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 31 March 2026
Period: 18 May 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

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

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 24 May 2024To: 2 July 2025
29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England
From: 18 May 2024To: 24 May 2024
Timeline

2 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GORDON, Simon David

Active
Argyle Street, BathBA2 4BA
Born March 1967
Director
Appointed 18 May 2024

LEWIS, Robert Iestyn

Active
Redcliff Street, BristolBS1 6LU
Born November 1971
Director
Appointed 18 May 2024

MCOMISH, Paul Darren

Active
Argyle Street, BathBA2 4BA
Born December 1970
Director
Appointed 18 May 2024

SHEWARD, Darren Paul

Active
Redcliff Street, BristolBS1 6LU
Born April 1966
Director
Appointed 18 May 2024

Persons with significant control

2

Les Echelons, GuernseyGY1 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2025
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2024
Fundings
Financials
Latest Activities

Filing History

9

Confirmation Statement With No Updates
18 July 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
1 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 January 2025
AA01Change of Accounting Reference Date
Memorandum Articles
15 November 2024
MAMA
Resolution
15 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Incorporation Company
18 May 2024
NEWINCIncorporation