Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Renaissance Corporation Limited
Renaissance Corporation Limited is an active company incorporated on 4 August 1994 with the registered office located in Dorchester, Dorset. Renaissance Corporation Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02955654
Private limited company
Age
31 years
Incorporated
4 August 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3377 days
Awaiting first confirmation statement
Dated
4 August 2016
Was due on
18 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
3303 days
For period
1 Feb
⟶
31 Jan 2015
(12 months)
Accounts type is
Full
Next accounts for period
31 January 2016
Was due on
31 October 2016
(9 years ago)
Learn more about Renaissance Corporation Limited
Contact
Update Details
Address
19 St. John Way
Dorchester
Dorset
DT1 2FG
Same address for the past
11 years
Companies in DT1 2FG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Tabasum Mir
Director • Secretary • Business • Indian • Lives in India • Born in Jun 1967
Ajay Kaushik
Director • General Manager • Indian • Lives in India • Born in Feb 1958
Jayant Pal Singh
Director • Management • Indian • Lives in India • Born in Jun 1948
Ashraf Mir
Director • Business • Indian • Lives in India • Born in Aug 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Jan 2015
For period
31 Jan
⟶
31 Jan 2015
Traded for
12 months
Cash in Bank
£2.81K
Decreased by £8.5K (-75%)
Turnover
£53.44K
Decreased by £61.21K (-53%)
Employees
Unreported
Same as previous period
Total Assets
£208.01K
Increased by £18.15K (+10%)
Total Liabilities
-£7.85K
Increased by £3.5K (+80%)
Net Assets
£200.16K
Increased by £14.65K (+8%)
Debt Ratio (%)
4%
Increased by 1.48% (+65%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
6 Years Ago on 18 Feb 2019
Voluntarily Dissolution
9 Years Ago on 24 May 2016
Voluntary Strike-Off Suspended
9 Years Ago on 24 Dec 2015
Voluntary Gazette Notice
10 Years Ago on 17 Nov 2015
Application To Strike Off
10 Years Ago on 10 Nov 2015
Full Accounts Submitted
10 Years Ago on 3 Oct 2015
Confirmation Submitted
10 Years Ago on 21 Sep 2015
Confirmation Submitted
11 Years Ago on 28 Sep 2014
Registered Address Changed
11 Years Ago on 28 Sep 2014
Full Accounts Submitted
11 Years Ago on 17 Sep 2014
Get Alerts
Get Credit Report
Discover Renaissance Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 18 Feb 2019
Final Gazette dissolved via voluntary strike-off
Submitted on 24 May 2016
Voluntary strike-off action has been suspended
Submitted on 24 Dec 2015
First Gazette notice for voluntary strike-off
Submitted on 17 Nov 2015
Application to strike the company off the register
Submitted on 10 Nov 2015
Full accounts made up to 31 January 2015
Submitted on 3 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Submitted on 21 Sep 2015
Registered office address changed from 16 Friars Quay Norwich NR3 1ES to 19 St. John Way Dorchester Dorset DT1 2FG on 28 September 2014
Submitted on 28 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
Submitted on 28 Sep 2014
Full accounts made up to 31 January 2014
Submitted on 17 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs