RENEW WILTON LIMITED
Overview
| Company Name | RENEW WILTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10552624 |
| 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 RENEW WILTON LIMITED?
- Manufacture of other organic basic chemicals (20140) / Manufacturing
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RENEW WILTON LIMITED located?
| Registered Office Address | Main Building, Wilton Centre Redcar TS10 4RF Cleveland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENEW WILTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| IODIC HOLDINGS LTD | Jan 09, 2017 | Jan 09, 2017 |
What are the latest accounts for RENEW WILTON 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 RENEW WILTON LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for RENEW WILTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mura Wilton Limited as a person with significant control on Jan 26, 2026 | 2 pages | PSC05 | ||||||||||
Change of details for Renew Elp Limited as a person with significant control on Jul 24, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Richard Malcolm Daley on Jan 26, 2026 | 2 pages | CH01 | ||||||||||
Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE United Kingdom to Main Building, Wilton Centre Redcar Cleveland TS10 4RF on Jan 26, 2026 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew Power as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dianna Leighton Kyles as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Malcolm Daley as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew Power as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sherry Dino as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Dianna Leighton Kyles as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Kim Elizabeth Sides as a director on Aug 02, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Floor 3 141-145 Curtain Road London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on May 22, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Renew Elp Limited as a person with significant control on May 22, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Renew Elp Limited as a person with significant control on May 19, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 19, 2023 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of RENEW WILTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXTERNAL OFFICER LIMITED | Secretary | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge England |
| 155265320001 | ||||||||||
| DALEY, Richard Malcolm | Director | Redcar TS10 4RF Cleveland Main Building, Wilton Centre United Kingdom | United Kingdom | British | 245178980001 | |||||||||
| DALEY, Richard Malcolm | Director | 141-145 Curtain Road EC2A 3BX London Floor 3 England | United Kingdom | British | 245178980001 | |||||||||
| DINO, Sherry Ann | Director | 3 Noble Street EC2V 7EE London Level 4 Ldn:W United Kingdom | United Kingdom | British | 307196000001 | |||||||||
| HUGHES, Michael John | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place England | England | British | 119085640004 | |||||||||
| KYLES, Dianna Leighton, Dr | Director | 3 Noble Street EC2V 7EE London Level 4 Ldn:W United Kingdom | United Kingdom | British,Canadian | 317403620001 | |||||||||
| MAHON, Stephen | Director | Curtain Road EC2A 3BX London 141-145 United Kingdom | United Kingdom | English | 221974310001 | |||||||||
| POWER, Matthew | Director | 3 Noble Street EC2V 7EE London Level 4 Ldn:W United Kingdom | United Kingdom | Irish | 324076020001 | |||||||||
| SIDES, Kim Elizabeth | Director | 3 Noble Street EC2V 7EE London Level 4 Ldn:W United Kingdom | England | Australian | 307196510001 | |||||||||
| YAZDABADI, Alan Adi | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place England | England | British | 200340860002 |
Who are the persons with significant control of RENEW WILTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mura Wilton Limited | Apr 17, 2019 | Wilton Centre Redcar TS10 4RF Cleveland Main Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robin Francis Chamberlayne | Jun 26, 2017 | 27 Bath Road GL53 7TH Cheltenham Delta Place England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Mahon | Jan 09, 2017 | Curtain Road EC2A 3BX London 141-145 United Kingdom | Yes | ||||||||||
Nationality: English 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