RENAISSANCE LEARNING UK LIMITED

RENAISSANCE LEARNING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRENAISSANCE LEARNING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03645180
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENAISSANCE LEARNING UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is RENAISSANCE LEARNING UK LIMITED located?

    Registered Office Address
    1st Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENAISSANCE LEARNING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANTAGE LEARNING SYSTEMS UK LIMITEDNov 24, 1998Nov 24, 1998
    ENDURERELAY LIMITEDOct 06, 1998Oct 06, 1998

    What are the latest accounts for RENAISSANCE LEARNING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RENAISSANCE LEARNING UK LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for RENAISSANCE LEARNING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Sep 30, 2025 with updates

    5 pagesCS01

    Appointment of Mr Ted Jeffrey Wolf as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Nathan Brady as a director on Nov 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Change of details for Renaissance Uk Holdco Ltd. as a person with significant control on Feb 14, 2024

    2 pagesPSC05

    Change of details for Renaissance Uk Holdco Ltd. as a person with significant control on Feb 14, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Mr Nathan Brady as a director on May 08, 2024

    2 pagesAP01

    Registered office address changed from South Quay Building 77 Marsh Wall London E14 9SH England to 1st Floor Vantage London Great West Road Brentford TW8 9AG on Dec 19, 2023

    1 pagesAD01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Joan Naa-Asheley Mill as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Dean Tilsley as a director on Aug 18, 2023

    1 pagesTM01

    Cessation of Renaissance Learning Inc. as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Notification of Renaissance Uk Holdco Ltd. as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    Statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 200,001
    3 pagesSH01

    Appointment of Miss Joan Naa-Asheley Mill as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of Todd Brekhus as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Mr Christopher Bauleke as a director on Nov 11, 2022

    2 pagesAP01

    Appointment of Mr Neal Dittersdorf as a director on Nov 11, 2022

    2 pagesAP01

    Appointment of Mr Dean Tilsley as a director on Nov 11, 2022

    2 pagesAP01

    Appointment of Mr Neal Dittersdorf as a secretary on Nov 11, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    5 pagesCS01

    Who are the officers of RENAISSANCE LEARNING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DITTERSDORF, Neal
    Peach Street
    Winsconsin Rapids
    2911
    Wi 54494
    United States
    Secretary
    Peach Street
    Winsconsin Rapids
    2911
    Wi 54494
    United States
    304868680001
    BAULEKE, Christopher
    Peach Street
    Winsconsin Rapids
    2911
    Wi 54494
    United States
    Director
    Peach Street
    Winsconsin Rapids
    2911
    Wi 54494
    United States
    United StatesAmerican304870140001
    DITTERSDORF, Neal
    Peach Street
    Winsconsin Rapids
    2911
    Wi 54494
    United States
    Director
    Peach Street
    Winsconsin Rapids
    2911
    Wi 54494
    United States
    United StatesAmerican304869830001
    WOLF, Ted Jeffrey
    Wisconsin Rapids
    Wi 54494
    2911 Peach Street
    United States
    Director
    Wisconsin Rapids
    Wi 54494
    2911 Peach Street
    United States
    United StatesAmerican329084700001
    BARKER, Raymond Leslie
    43 Kynaston Road
    EN2 0DA Enfield
    Middlesex
    Secretary
    43 Kynaston Road
    EN2 0DA Enfield
    Middlesex
    British61316120001
    CONRAD, Dan
    77 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    Secretary
    77 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    261638200001
    DAY, Michael Lawrence
    Avoncliffe
    Clay Coton
    NN6 6JU Northampton
    Northamptonshire
    Secretary
    Avoncliffe
    Clay Coton
    NN6 6JU Northampton
    Northamptonshire
    British72167570001
    DAY, Michael Lawrence
    Avoncliffe
    Clay Coton
    NN6 6JU Northampton
    Northamptonshire
    Secretary
    Avoncliffe
    Clay Coton
    NN6 6JU Northampton
    Northamptonshire
    British72167570001
    HICKEY, John Richard
    3931 North Valley Drive
    WI 54494 Wisconsin Rapids
    Wisconsin
    Usa
    Secretary
    3931 North Valley Drive
    WI 54494 Wisconsin Rapids
    Wisconsin
    Usa
    Usa61316080002
    MACDONALD, Andrew
    3630 Richland Hill Drive
    Wisconsin Rapids
    Wisconsin Wi 54494
    Usa
    Secretary
    3630 Richland Hill Drive
    Wisconsin Rapids
    Wisconsin Wi 54494
    Usa
    Usa85506750001
    MELLER, Michelle Anne
    Peach Street
    54494 Wisconsin Rapids
    2911
    Wisconsin
    United States
    Secretary
    Peach Street
    54494 Wisconsin Rapids
    2911
    Wisconsin
    United States
    231581170001
    MINCH, Mary
    182 Oak Road
    Custer
    State Of Wisconsin 54423
    Usa
    Secretary
    182 Oak Road
    Custer
    State Of Wisconsin 54423
    Usa
    Usa111505490001
    THURBER, Allen Scott
    32 Harbour Exchange Square
    London
    E14 9GE
    Secretary
    32 Harbour Exchange Square
    London
    E14 9GE
    202723640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, Raymond Leslie
    43 Kynaston Road
    EN2 0DA Enfield
    Middlesex
    Director
    43 Kynaston Road
    EN2 0DA Enfield
    Middlesex
    British61316120001
    BAUM, Michael Hart
    7301 Whiteacre Road
    Madison
    Wisconsin
    W1 53717
    Usa
    Director
    7301 Whiteacre Road
    Madison
    Wisconsin
    W1 53717
    Usa
    American61315860001
    BRADY, Nathan
    Great West Road
    TW8 9AG Brentford
    1st Floor Vantage London
    England
    Director
    Great West Road
    TW8 9AG Brentford
    1st Floor Vantage London
    England
    United StatesAmerican322914930001
    BREKHUS, Todd
    2911
    Peach Street
    Wisconsin Rapids
    Wisconsin, 54495
    United States
    Director
    2911
    Peach Street
    Wisconsin Rapids
    Wisconsin, 54495
    United States
    United StatesAmerican281976240001
    DANKO, Lynn Marie
    2911 Peach Street
    Wisconsin Rapids
    Renaissance Learning
    Wisconsin
    United States
    Director
    2911 Peach Street
    Wisconsin Rapids
    Renaissance Learning
    Wisconsin
    United States
    United StatesAmerican296731980001
    DAY, Michael Lawrence
    Avoncliffe
    Clay Coton
    NN6 6JU Northampton
    Northamptonshire
    Director
    Avoncliffe
    Clay Coton
    NN6 6JU Northampton
    Northamptonshire
    United KingdomBritish72167570001
    EVANS, Michael Edmund
    14th Floor
    189 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    Director
    14th Floor
    189 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    United StatesAmerican202763060001
    FOCH, Dirk Jacob
    14th Floor
    189 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    Director
    14th Floor
    189 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    United KingdomDutch43171160002
    HICKEY, John Richard
    3931 North Valley Drive
    WI 54494 Wisconsin Rapids
    Wisconsin
    Usa
    Director
    3931 North Valley Drive
    WI 54494 Wisconsin Rapids
    Wisconsin
    Usa
    Usa61316080002
    LYNCH, John Junior
    Deming Way
    Suite 301
    53717 Madison
    901
    Wisconsin
    Usa
    Director
    Deming Way
    Suite 301
    53717 Madison
    901
    Wisconsin
    Usa
    UsaUnited States216150890001
    MACDONALD, Andrew
    3630 Richland Hill Drive
    Wisconsin Rapids
    Wisconsin Wi 54494
    Usa
    Director
    3630 Richland Hill Drive
    Wisconsin Rapids
    Wisconsin Wi 54494
    Usa
    Usa85506750001
    MCLAUGHLIN, John Robert
    32 Harbour Exchange Square
    London
    E14 9GE
    Director
    32 Harbour Exchange Square
    London
    E14 9GE
    UsaAmerican202759900001
    MELLER, Michelle Anne
    Peach Street
    54494 Wisconsin Rapids
    2911
    Wisconsin
    United States
    Director
    Peach Street
    54494 Wisconsin Rapids
    2911
    Wisconsin
    United States
    United StatesAmerican231712990001
    MILL, Joan Naa-Asheley
    77 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    Director
    77 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    EnglandBritish220862690002
    MINCH, Mary
    182 Oak Road
    Custer
    State Of Wisconsin 54423
    Usa
    Director
    182 Oak Road
    Custer
    State Of Wisconsin 54423
    Usa
    UsaUsa111505490001
    SCHMIDT, Steven
    40144 Briarwood Avenue
    Wausau
    Wi 54403
    Usa
    Director
    40144 Briarwood Avenue
    Wausau
    Wi 54403
    Usa
    Usa72364910001
    SHERLOCK, Timothy
    3321 Deer Road
    W1 54494 Wisconsin Rapids
    Wisconsin
    Usa
    Director
    3321 Deer Road
    W1 54494 Wisconsin Rapids
    Wisconsin
    Usa
    American61316270001
    THURBER, Allen
    1410 30th Street North
    Wisconsin Rapids
    State Of Wisconsin 54494
    United States
    Director
    1410 30th Street North
    Wisconsin Rapids
    State Of Wisconsin 54494
    United States
    United StatesAmerican111505370001
    TILSLEY, Dean
    Peach Street
    Winsconsin Rapids
    2911
    Wi 54494
    United States
    Director
    Peach Street
    Winsconsin Rapids
    2911
    Wi 54494
    United States
    United StatesAmerican304869420001
    TOCKER, Erez
    77 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    Director
    77 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    EnglandBritish214916290001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RENAISSANCE LEARNING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renaissance Uk Holdco Ltd.
    Great West Road
    TW8 9AG Brentford
    1st Floor Vantage London
    England
    Mar 31, 2023
    Great West Road
    TW8 9AG Brentford
    1st Floor Vantage London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House Register
    Registration Number14716769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Renaissance Learning Inc.
    Peach Street
    8036
    Wisconsin Rapids
    2911
    Wi 54494
    United States
    Sep 30, 2016
    Peach Street
    8036
    Wisconsin Rapids
    2911
    Wi 54494
    United States
    Yes
    Legal FormC-Corporation
    Country RegisteredWisconsin
    Legal AuthorityWisconsin Corporate Law
    Place RegisteredWisconsin Department Of Financial Institutions
    Registration NumberR025211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RENAISSANCE LEARNING UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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