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 Advisory Ltd
Renaissance Advisory Ltd is a liquidation company incorporated on 23 November 2018 with the registered office located in London, Greater London. Renaissance Advisory Ltd was registered 6 years ago.
Watch Company
Status
Liquidation
Company No
11694121
Private limited company
Age
6 years
Incorporated
23 November 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1245 days
Dated
24 May 2021
(4 years ago)
Next confirmation dated
24 May 2022
Was due on
7 June 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1160 days
For period
1 Dec
⟶
30 Nov 2020
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 November 2021
Was due on
31 August 2022
(3 years ago)
Learn more about Renaissance Advisory Ltd
Contact
Update Details
Address
123 King Street
London
W6 9JG
England
Same address for the past
4 years
Companies in W6 9JG
Telephone
Unreported
Email
Unreported
Website
Renaissanceadvisory.com
See All Contacts
People
Officers
3
Shareholders
11
Controllers (PSC)
4
Mr Adeleye Agreed
Director • PSC • Energy Consultant • British • Lives in England • Born in Jun 1970
Mr Gregory Jones
Secretary • PSC • British • Lives in England • Born in Mar 1993
Mr Muhammad Amin
Director • Engineer • Dutch • Lives in England • Born in Oct 1978
Mr Rajan Shah
PSC • British • Lives in England • Born in Apr 1990
Ms Roanne Delgado
PSC • British • Lives in England • Born in Nov 1983
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 (2019–2020)
Period Ended
30 Nov 2020
For period
30 Nov
⟶
30 Nov 2020
Traded for
12 months
Cash in Bank
£10.11M
Increased by £10.11M (%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 6 (+200%)
Total Assets
£25.87M
Increased by £25.66M (+11870%)
Total Liabilities
-£761K
Increased by £759K (+37988%)
Net Assets
£25.11M
Increased by £24.9M (+11627%)
Debt Ratio (%)
3%
Increased by 2.02% (+218%)
See 10 Year Full Financials
Latest Activity
Dissolution Deferred
5 Months Ago on 4 Jun 2025
Winding Up Completed
5 Months Ago on 3 Jun 2025
Court Order to Wind Up
3 Years Ago on 25 Oct 2022
Compulsory Strike-Off Suspended
3 Years Ago on 4 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 13 Sep 2022
Registered Address Changed
4 Years Ago on 19 Aug 2021
Registered Address Changed
4 Years Ago on 13 Jun 2021
Confirmation Submitted
4 Years Ago on 24 May 2021
Adeleye Agreed (PSC) Appointed
4 Years Ago on 6 Feb 2021
Mr Adeleye Agreed Appointed
4 Years Ago on 4 Feb 2021
Get Alerts
Get Credit Report
Discover Renaissance Advisory Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Dissolution deferment
Submitted on 4 Jun 2025
Completion of winding up
Submitted on 3 Jun 2025
Order of court to wind up
Submitted on 25 Oct 2022
Compulsory strike-off action has been suspended
Submitted on 4 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 13 Sep 2022
Registered office address changed from , 84 Queens Road, Buckhurst Hill, IG9 5BS, England to 123 King Street London W6 9JG on 19 August 2021
Submitted on 19 Aug 2021
Registered office address changed from , 123 King Street, London, W6 9JG, England to 123 King Street London W6 9JG on 13 June 2021
Submitted on 13 Jun 2021
Confirmation statement made on 24 May 2021 with updates
Submitted on 24 May 2021
Appointment of Mr Muhammad Amin as a director on 7 December 2020
Submitted on 26 Apr 2021
Appointment of Mr Adeleye Agreed as a director on 4 February 2021
Submitted on 26 Apr 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs