ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renaissance Computer Services Ltd

Renaissance Computer Services Ltd is an active company incorporated on 10 April 1997 with the registered office located in Liverpool, Merseyside. Renaissance Computer Services Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03348632
Private limited company
Age
28 years
Incorporated 10 April 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (9 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Office 1 Brunswick House
Brunswick Way
Liverpool
Merseyside
L3 4BN
England
Address changed on 14 Jul 2025 (5 months ago)
Previous address was 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England
Telephone
01923690700
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • It Consultant • British • Lives in England • Born in Jun 1987
Director • It Consultant • British • Lives in England • Born in Oct 1973
Director • It Consultant • British • Lives in England • Born in Jan 1983
Mr Rowan John Lloyd Ollerenshaw
PSC • British • Lives in England • Born in Jun 1987
Mr Viral Harish Rabadia
PSC • British • Lives in England • Born in Jan 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Renaissance Computer Services Ltd
Renaissance Computer Services Ltd is an IT consultancy firm based in Watford, providing IT support and managed services to small and medium-sized businesses across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £170.2K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£311.77K
Decreased by £7K (-2%)
Total Liabilities
-£235.93K
Increased by £12.54K (+6%)
Net Assets
£75.83K
Decreased by £19.53K (-20%)
Debt Ratio (%)
76%
Increased by 5.59% (+8%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 18 Dec 2025
Registered Address Changed
5 Months Ago on 14 Jul 2025
Mr Viral Harish Rabadia (PSC) Details Changed
6 Months Ago on 1 Jul 2025
Mr Rowan John Lloyd Ollerenshaw (PSC) Details Changed
6 Months Ago on 1 Jul 2025
Mr Daniel George Aubrey Wickham (PSC) Details Changed
6 Months Ago on 1 Jul 2025
Mr Rowan John Lloyd Ollerenshaw Details Changed
6 Months Ago on 1 Jul 2025
Mr Viral Harish Rabadia Details Changed
6 Months Ago on 1 Jul 2025
Mr Daniel George Aubrey Wickham Details Changed
6 Months Ago on 1 Jul 2025
Confirmation Submitted
9 Months Ago on 7 Apr 2025
Full Accounts Submitted
9 Months Ago on 31 Mar 2025
Get Credit Report
Discover Renaissance Computer Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN on 14 July 2025
Submitted on 14 Jul 2025
Change of details for Mr Viral Harish Rabadia as a person with significant control on 1 July 2025
Submitted on 14 Jul 2025
Change of details for Mr Rowan John Lloyd Ollerenshaw as a person with significant control on 1 July 2025
Submitted on 14 Jul 2025
Change of details for Mr Daniel George Aubrey Wickham as a person with significant control on 1 July 2025
Submitted on 14 Jul 2025
Director's details changed for Mr Rowan John Lloyd Ollerenshaw on 1 July 2025
Submitted on 14 Jul 2025
Director's details changed for Mr Viral Harish Rabadia on 1 July 2025
Submitted on 14 Jul 2025
Director's details changed for Mr Daniel George Aubrey Wickham on 1 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 7 April 2025 with updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year