RENAISSANCE COMPUTER SERVICES LTD
Overview
| Company Name | RENAISSANCE COMPUTER SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03348632 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RENAISSANCE COMPUTER SERVICES LTD?
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is RENAISSANCE COMPUTER SERVICES LTD located?
| Registered Office Address | Office 1 Brunswick House Brunswick Way L3 4BN Liverpool Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RENAISSANCE COMPUTER SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RENAISSANCE COMPUTER SERVICES LTD?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for RENAISSANCE COMPUTER SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN on Jul 14, 2025 | 1 pages | AD01 | ||
Change of details for Mr Viral Harish Rabadia as a person with significant control on Jul 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Rowan John Lloyd Ollerenshaw as a person with significant control on Jul 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Daniel George Aubrey Wickham as a person with significant control on Jul 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Viral Harish Rabadia on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel George Aubrey Wickham on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Rowan John Lloyd Ollerenshaw on Jul 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 07, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Notification of Daniel George Aubrey Wickham as a person with significant control on Jun 28, 2022 | 2 pages | PSC01 | ||
Notification of Viral Harish Rabadia as a person with significant control on Jun 28, 2022 | 2 pages | PSC01 | ||
Notification of Rowan John Lloyd Ollerenshaw as a person with significant control on Jun 28, 2022 | 2 pages | PSC01 | ||
Cessation of Paul Wickens as a person with significant control on Jun 28, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Paul Wickens as a director on Jun 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Wickens as a secretary on Jun 28, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Apr 10, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of RENAISSANCE COMPUTER SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLLERENSHAW, Rowan John Lloyd | Director | Brunswick House Brunswick Way L3 4BN Liverpool Office 1 Merseyside England | England | British | 261177250001 | |||||
| RABADIA, Viral Harish | Director | Brunswick House Brunswick Way L3 4BN Liverpool Office 1 Merseyside England | England | British | 261177290001 | |||||
| WICKHAM, Daniel George Aubrey | Director | Brunswick House Brunswick Way L3 4BN Liverpool Office 1 Merseyside England | England | British | 261177210001 | |||||
| KNOWLES, John Robert Anthony | Secretary | Trebellan Drive HP2 5EL Hemel Hempstead 10 Hertfordshire England | British | 137292890001 | ||||||
| WICKENS, Paul | Secretary | Repton Place White Lion Road HP7 9LP Amersham 2 Burton House Buckinghamshire England | British | 59718200002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| KNOWLES, John Robert Anthony | Director | Trebellan Drive HP2 5EL Hemel Hempstead 10 Hertfordshire England | England | British | 137292890001 | |||||
| PIKE, David | Director | Repton Place White Lion Road HP7 9LP Amersham 2 Burton House Buckinghamshire England | United Kingdom | British | 52776210003 | |||||
| WICKENS, Paul | Director | Repton Place White Lion Road HP7 9LP Amersham 2 Burton House Buckinghamshire England | England | British | 59718200002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of RENAISSANCE COMPUTER SERVICES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rowan John Lloyd Ollerenshaw | Jun 28, 2022 | Brunswick House Brunswick Way L3 4BN Liverpool Office 1 Merseyside England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Viral Harish Rabadia | Jun 28, 2022 | Brunswick House Brunswick Way L3 4BN Liverpool Office 1 Merseyside England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel George Aubrey Wickham | Jun 28, 2022 | Brunswick House Brunswick Way L3 4BN Liverpool Office 1 Merseyside England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Wickens | Apr 06, 2016 | Repton Place White Lion Road HP7 9LP Amersham 2 Burton House Buckinghamshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Pike | Apr 06, 2016 | Repton Place White Lion Road HP7 9LP Amersham 2 Burton House Buckinghamshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0