RENAISSANCE LEARNING UK LIMITED
Overview
| Company Name | RENAISSANCE LEARNING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03645180 |
| 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 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 Address | No |
What were the previous names of RENAISSANCE LEARNING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANTAGE LEARNING SYSTEMS UK LIMITED | Nov 24, 1998 | Nov 24, 1998 |
| ENDURERELAY LIMITED | Oct 06, 1998 | Oct 06, 1998 |
What are the latest accounts for RENAISSANCE LEARNING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENAISSANCE LEARNING UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for RENAISSANCE LEARNING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Ted Jeffrey Wolf as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nathan Brady as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Change of details for Renaissance Uk Holdco Ltd. as a person with significant control on Feb 14, 2024 | 2 pages | PSC05 | ||
Change of details for Renaissance Uk Holdco Ltd. as a person with significant control on Feb 14, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Mr Nathan Brady as a director on May 08, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Termination of appointment of Joan Naa-Asheley Mill as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dean Tilsley as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Cessation of Renaissance Learning Inc. as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Notification of Renaissance Uk Holdco Ltd. as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||
Statement of capital following an allotment of shares on Mar 30, 2023
| 3 pages | SH01 | ||
Appointment of Miss Joan Naa-Asheley Mill as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Todd Brekhus as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher Bauleke as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neal Dittersdorf as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Dean Tilsley as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neal Dittersdorf as a secretary on Nov 11, 2022 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of RENAISSANCE LEARNING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DITTERSDORF, Neal | Secretary | Peach Street Winsconsin Rapids 2911 Wi 54494 United States | 304868680001 | |||||||
| BAULEKE, Christopher | Director | Peach Street Winsconsin Rapids 2911 Wi 54494 United States | United States | American | 304870140001 | |||||
| DITTERSDORF, Neal | Director | Peach Street Winsconsin Rapids 2911 Wi 54494 United States | United States | American | 304869830001 | |||||
| WOLF, Ted Jeffrey | Director | Wisconsin Rapids Wi 54494 2911 Peach Street United States | United States | American | 329084700001 | |||||
| BARKER, Raymond Leslie | Secretary | 43 Kynaston Road EN2 0DA Enfield Middlesex | British | 61316120001 | ||||||
| CONRAD, Dan | Secretary | 77 Marsh Wall E14 9SH London South Quay Building England | 261638200001 | |||||||
| DAY, Michael Lawrence | Secretary | Avoncliffe Clay Coton NN6 6JU Northampton Northamptonshire | British | 72167570001 | ||||||
| DAY, Michael Lawrence | Secretary | Avoncliffe Clay Coton NN6 6JU Northampton Northamptonshire | British | 72167570001 | ||||||
| HICKEY, John Richard | Secretary | 3931 North Valley Drive WI 54494 Wisconsin Rapids Wisconsin Usa | Usa | 61316080002 | ||||||
| MACDONALD, Andrew | Secretary | 3630 Richland Hill Drive Wisconsin Rapids Wisconsin Wi 54494 Usa | Usa | 85506750001 | ||||||
| MELLER, Michelle Anne | Secretary | Peach Street 54494 Wisconsin Rapids 2911 Wisconsin United States | 231581170001 | |||||||
| MINCH, Mary | Secretary | 182 Oak Road Custer State Of Wisconsin 54423 Usa | Usa | 111505490001 | ||||||
| THURBER, Allen Scott | Secretary | 32 Harbour Exchange Square London E14 9GE | 202723640001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKER, Raymond Leslie | Director | 43 Kynaston Road EN2 0DA Enfield Middlesex | British | 61316120001 | ||||||
| BAUM, Michael Hart | Director | 7301 Whiteacre Road Madison Wisconsin W1 53717 Usa | American | 61315860001 | ||||||
| BRADY, Nathan | Director | Great West Road TW8 9AG Brentford 1st Floor Vantage London England | United States | American | 322914930001 | |||||
| BREKHUS, Todd | Director | 2911 Peach Street Wisconsin Rapids Wisconsin, 54495 United States | United States | American | 281976240001 | |||||
| DANKO, Lynn Marie | Director | 2911 Peach Street Wisconsin Rapids Renaissance Learning Wisconsin United States | United States | American | 296731980001 | |||||
| DAY, Michael Lawrence | Director | Avoncliffe Clay Coton NN6 6JU Northampton Northamptonshire | United Kingdom | British | 72167570001 | |||||
| EVANS, Michael Edmund | Director | 14th Floor 189 Marsh Wall E14 9SH London South Quay Building England | United States | American | 202763060001 | |||||
| FOCH, Dirk Jacob | Director | 14th Floor 189 Marsh Wall E14 9SH London South Quay Building England | United Kingdom | Dutch | 43171160002 | |||||
| HICKEY, John Richard | Director | 3931 North Valley Drive WI 54494 Wisconsin Rapids Wisconsin Usa | Usa | 61316080002 | ||||||
| LYNCH, John Junior | Director | Deming Way Suite 301 53717 Madison 901 Wisconsin Usa | Usa | United States | 216150890001 | |||||
| MACDONALD, Andrew | Director | 3630 Richland Hill Drive Wisconsin Rapids Wisconsin Wi 54494 Usa | Usa | 85506750001 | ||||||
| MCLAUGHLIN, John Robert | Director | 32 Harbour Exchange Square London E14 9GE | Usa | American | 202759900001 | |||||
| MELLER, Michelle Anne | Director | Peach Street 54494 Wisconsin Rapids 2911 Wisconsin United States | United States | American | 231712990001 | |||||
| MILL, Joan Naa-Asheley | Director | 77 Marsh Wall E14 9SH London South Quay Building England | England | British | 220862690002 | |||||
| MINCH, Mary | Director | 182 Oak Road Custer State Of Wisconsin 54423 Usa | Usa | Usa | 111505490001 | |||||
| SCHMIDT, Steven | Director | 40144 Briarwood Avenue Wausau Wi 54403 Usa | Usa | 72364910001 | ||||||
| SHERLOCK, Timothy | Director | 3321 Deer Road W1 54494 Wisconsin Rapids Wisconsin Usa | American | 61316270001 | ||||||
| THURBER, Allen | Director | 1410 30th Street North Wisconsin Rapids State Of Wisconsin 54494 United States | United States | American | 111505370001 | |||||
| TILSLEY, Dean | Director | Peach Street Winsconsin Rapids 2911 Wi 54494 United States | United States | American | 304869420001 | |||||
| TOCKER, Erez | Director | 77 Marsh Wall E14 9SH London South Quay Building England | England | British | 214916290001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RENAISSANCE LEARNING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renaissance Uk Holdco Ltd. | Mar 31, 2023 | Great West Road TW8 9AG Brentford 1st Floor Vantage London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renaissance Learning Inc. | Sep 30, 2016 | Peach Street 8036 Wisconsin Rapids 2911 Wi 54494 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RENAISSANCE LEARNING UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | Sep 30, 2016 | The 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