ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renaissance Leadership International Limited

Renaissance Leadership International Limited is an active company incorporated on 14 June 2004 with the registered office located in Henley-on-Thames, Oxfordshire. Renaissance Leadership International Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05152625
Private limited company
Age
21 years
Incorporated 14 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (7 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Chiltern House Business Centre
45 Station Road
Henley-On-Thames
RG9 1AT
England
Address changed on 11 Nov 2025 (2 months ago)
Previous address was Rokeby House Tokers Green Lane Tokers Green Reading RG4 9EB England
Telephone
01628897310
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Mr Sebastian James Feilden Kayll
PSC • PSC • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Feb 1972
Director • Managing Partner • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renaissance Leadership Trustees Limited
Sebastian James Feilden Kayll is a mutual person.
Active
Renaissance Leadership Us Limited
Sebastian James Feilden Kayll is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £152.95K (-100%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 5 (-45%)
Total Assets
£263.5K
Decreased by £700.61K (-73%)
Total Liabilities
-£25.28K
Decreased by £737.96K (-97%)
Net Assets
£238.22K
Increased by £37.35K (+19%)
Debt Ratio (%)
10%
Decreased by 69.57% (-88%)
Latest Activity
Mr Malcolm John Kemp Appointed
2 Months Ago on 14 Nov 2025
Registered Address Changed
2 Months Ago on 11 Nov 2025
Amanda Jane Kayll Resigned
2 Months Ago on 10 Nov 2025
Sebastian James Kayll (PSC) Appointed
7 Months Ago on 1 Jul 2025
Sebastian Kayll (PSC) Appointed
7 Months Ago on 1 Jul 2025
Renaissance Leadership Trustees Limited (PSC) Resigned
7 Months Ago on 1 Jul 2025
Confirmation Submitted
7 Months Ago on 11 Jun 2025
Mrs Amanda Jane Kayll Appointed
7 Months Ago on 10 Jun 2025
Micro Accounts Submitted
10 Months Ago on 24 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 10 Jun 2024
Get Credit Report
Discover Renaissance Leadership International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Sebastian James Kayll as a person with significant control on 1 July 2025
Submitted on 24 Nov 2025
Appointment of Mr Malcolm John Kemp as a director on 14 November 2025
Submitted on 24 Nov 2025
Termination of appointment of Amanda Jane Kayll as a director on 10 November 2025
Submitted on 21 Nov 2025
Registered office address changed from Rokeby House Tokers Green Lane Tokers Green Reading RG4 9EB England to Chiltern House Business Centre 45 Station Road Henley-on-Thames RG9 1AT on 11 November 2025
Submitted on 11 Nov 2025
Memorandum and Articles of Association
Submitted on 14 Jul 2025
Statement of capital on 8 July 2025
Submitted on 8 Jul 2025
Resolutions
Submitted on 8 Jul 2025
Solvency Statement dated 30/06/25
Submitted on 8 Jul 2025
Statement by Directors
Submitted on 8 Jul 2025
Resolutions
Submitted on 8 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year