ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reniew Ltd

Reniew Ltd is an active company incorporated on 27 December 2013 with the registered office located in London, Greater London. Reniew Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08826498
Private limited company
Age
11 years
Incorporated 27 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 626 days
Dated 7 February 2023 (2 years 9 months ago)
Next confirmation dated 7 February 2024
Was due on 21 February 2024 (1 year 8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 407 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 27 December 2023
Was due on 27 September 2024 (1 year 1 month ago)
Address
Top Floor, Rear Room,
49 St. Kilda's Road
London
N16 5BS
England
Address changed on 17 Jul 2024 (1 year 3 months ago)
Previous address was C/O 32 Castlewood Road London N16 6DW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1962
Director • British • Lives in UK • Born in Jul 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hazelroyd Limited
Moses Rubin is a mutual person.
Active
Xylitol UK Ltd
Moses Rubin is a mutual person.
Active
Alderhall Services Ltd
Moses Rubin is a mutual person.
Active
Great Value Bags Ltd
Moses Rubin is a mutual person.
Active
Terrygold Ltd
Moses Rubin is a mutual person.
Active
Grosvenor Way Limited
Moses Rubin is a mutual person.
Active
DWSD Limited
Moses Rubin is a mutual person.
Active
Brilliant (Europe) Ltd
Moses Rubin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£43.34K
Decreased by £356.08K (-89%)
Total Liabilities
-£64.33K
Decreased by £14.42K (-18%)
Net Assets
-£20.99K
Decreased by £341.66K (-107%)
Debt Ratio (%)
148%
Increased by 128.72% (+653%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 14 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 8 Jul 2024
Mr Boruch Weiner Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Mr Boruch Weiner (PSC) Details Changed
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Mr Moses Rubin Appointed
1 Year 10 Months Ago on 1 Jan 2024
Boruch Weiner Resigned
1 Year 10 Months Ago on 1 Jan 2024
Moses Rubin (PSC) Appointed
1 Year 10 Months Ago on 1 Jan 2024
Boruch Weiner (PSC) Resigned
1 Year 10 Months Ago on 1 Jan 2024
Get Credit Report
Discover Reniew Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 17 July 2024
Submitted on 17 Jul 2024
Cessation of Boruch Weiner as a person with significant control on 1 January 2024
Submitted on 17 Jul 2024
Notification of Moses Rubin as a person with significant control on 1 January 2024
Submitted on 17 Jul 2024
Termination of appointment of Boruch Weiner as a director on 1 January 2024
Submitted on 17 Jul 2024
Appointment of Mr Moses Rubin as a director on 1 January 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Boruch Weiner on 1 July 2024
Submitted on 16 Jul 2024
Micro company accounts made up to 31 December 2022
Submitted on 14 Jul 2024
Registered office address changed from 105 Eade Road Building a, Unit 11 Occ Estate, London N4 1TJ England to C/O 32 Castlewood Road London N16 6DW on 8 July 2024
Submitted on 8 Jul 2024
Change of details for Mr Boruch Weiner as a person with significant control on 28 June 2024
Submitted on 8 Jul 2024
Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 105 Eade Road Building a, Unit 11 Occ Estate, London N4 1TJ on 28 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year