ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renaissance Publishing

Renaissance Publishing is an active company incorporated on 3 July 2001 with the registered office located in Borehamwood, Hertfordshire. Renaissance Publishing was registered 24 years ago.
Status
Active
Active since 15 years ago
Company No
04245529
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated 3 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (1 month ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
12e Shenley Road
Borehamwood
WD6 1AE
England
Address changed on 6 Jun 2025 (3 months ago)
Previous address was 12 Shenley Road Borehamwood WD6 1AE England
Telephone
02088761891
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
2
Director • Publisher • British • Lives in England • Born in Nov 1948
Director • Bank Manager • British • Lives in England • Born in Dec 1961
Director • Trustee • British • Lives in England • Born in Feb 1963
Director • Management • British • Lives in UK • Born in Aug 1988
Director • Chartered Accountant • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B'Nai B'Rith Hillel Foundation
Spencer William Debson is a mutual person.
Active
Debro Group Limited
Spencer William Debson is a mutual person.
Active
Headgear Investments Limited
Spencer William Debson is a mutual person.
Active
Supreme Textiles Limited
David Samuel Benmayer is a mutual person.
Active
The Yorkshire And Humberside B'Nai Brith Hillel Foundation
Spencer William Debson is a mutual person.
Active
Threesixtyapp Limited
Spencer William Debson is a mutual person.
Active
The Movement For Reform Judaism
Ian Michael Lancaster is a mutual person.
Active
Hanant Limited
Spencer William Debson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£17.91K
Decreased by £68.25K (-79%)
Turnover
£438.19K
Increased by £134.9K (+44%)
Employees
5
Increased by 1 (+25%)
Total Assets
£68.8K
Decreased by £19.83K (-22%)
Total Liabilities
-£15.13K
Increased by £66 (0%)
Net Assets
£53.67K
Decreased by £19.9K (-27%)
Debt Ratio (%)
22%
Increased by 4.99% (+29%)
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Registered Address Changed
3 Months Ago on 6 Jun 2025
Ian Michael Lancaster Resigned
3 Months Ago on 5 Jun 2025
Registered Address Changed
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
3 Months Ago on 16 May 2025
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Spencer William Debson (PSC) Appointed
1 Year 1 Month Ago on 7 Aug 2024
Ian Michael Lancaster (PSC) Resigned
1 Year 1 Month Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 15 Apr 2024
Mr Spencer William Debson Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Get Credit Report
Discover Renaissance Publishing's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 July 2025 with no updates
Submitted on 28 Jul 2025
Termination of appointment of Ian Michael Lancaster as a director on 5 June 2025
Submitted on 6 Jun 2025
Registered office address changed from 12 Shenley Road Borehamwood WD6 1AE England to 12E Shenley Road Borehamwood WD6 1AE on 6 June 2025
Submitted on 6 Jun 2025
Registered office address changed from 353 - 359 Finchley Road London NW3 6ET to 12 Shenley Road Borehamwood WD6 1AE on 4 June 2025
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 16 May 2025
Confirmation statement made on 28 July 2024 with updates
Submitted on 12 Aug 2024
Cessation of Ian Michael Lancaster as a person with significant control on 7 August 2024
Submitted on 9 Aug 2024
Notification of Spencer William Debson as a person with significant control on 7 August 2024
Submitted on 9 Aug 2024
Director's details changed for Mr Spencer William Debson on 1 November 2023
Submitted on 7 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year