RENAISSANCE LEARNING UK LIMITED

1st Floor Vantage London 1st Floor Vantage London, Brentford, TW8 9AG, England
StatusACTIVE
Company No.03645180
CategoryPrivate Limited Company
Incorporated06 Oct 1998
Age25 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

RENAISSANCE LEARNING UK LIMITED is an active private limited company with number 03645180. It was incorporated 25 years, 6 months, 30 days ago, on 06 October 1998. The company address is 1st Floor Vantage London 1st Floor Vantage London, Brentford, TW8 9AG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: South Quay Building 77 Marsh Wall London E14 9SH England

New address: 1st Floor Vantage London Great West Road Brentford TW8 9AG

Change date: 2023-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Joan Naa-Asheley Mill

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Dean Tilsley

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Renaissance Learning Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-31

Psc name: Renaissance Uk Holdco Ltd.

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Capital : 200,001 GBP

Date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joan Naa-Asheley Mill

Appointment date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-12

Officer name: Todd Brekhus

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bauleke

Appointment date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Dittersdorf

Appointment date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Tilsley

Appointment date: 2022-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2023

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neal Dittersdorf

Appointment date: 2022-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Marie Danko

Termination date: 2022-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Todd Brekhus

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dan Conrad

Termination date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Erez Tocker

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: South Quay Building 77 Marsh Wall London E14 9SH

Old address: South Quay Building 14th Floor 189 Marsh Wall London E14 9SH England

Change date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Renaissance Learning Inc.

Notification date: 2016-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Michelle Anne Meller

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Marie Danko

Appointment date: 2019-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-08

Officer name: Allen Thurber

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dan Conrad

Appointment date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Michelle Anne Meller

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Michael Edmund Evans

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirk Jacob Foch

Termination date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dirk Jacob Foch

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: 32 Harbour Exchange Square London E14 9GE

New address: South Quay Building 14th Floor 189 Marsh Wall London E14 9SH

Change date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Ms Michelle Anne Meller

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Michelle Anne Meller

Appointment date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Junior Lynch

Termination date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: John Robert Mclaughlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-20

Officer name: Allen Scott Thurber

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Junior Lynch

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erez Tocker

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edmund Evans

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr John Robert Mclaughlin

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-11

Officer name: Mr Allen Scott Thurber

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Mary Minch

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Minch

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Minch

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Allen Thurber

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dirk Jacob Foch

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/01/08\gbp si 50000@1=50000\gbp ic 150000/200000\

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 26/01/07 from: 17 watermill business centre edison road enfield middlesex EN3 7XF

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 28 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF


Some Companies

3MS CLINICAL TECH LIMITED

22 VIENNA GROVE,MILTON KEYNES,MK13 0LG

Number:11461767
Status:ACTIVE
Category:Private Limited Company

CHANDELLE TRAVEL LIMITED

CHANDELLE 14 PADDOCKFIELDS,BASINGSTOKE,RG24 7DB

Number:05741292
Status:ACTIVE
Category:Private Limited Company

GIGANTO CONSTRUCTION LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11964409
Status:ACTIVE
Category:Private Limited Company

L & P HOLDINGS LIMITED

ARCHWAY HOUSE,SHEERNESS,ME12 1RS

Number:06326675
Status:ACTIVE
Category:Private Limited Company

SINCLAIR PROPERTY INVESTMENTS LTD

MARSH FARM,SOUTH WOODHAM FERRERS,CM3 5WP

Number:10773456
Status:ACTIVE
Category:Private Limited Company

TAS INTERNATIONAL BROKERS LIMITED

24 FRIARY ROAD,LONDON,W3 6AF

Number:08147768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source