ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Vision Renew Limited

Global Vision Renew Limited is a dormant company incorporated on 22 July 2019 with the registered office located in Warrington, Cheshire. Global Vision Renew Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
12116282
Private limited company
Age
6 years
Incorporated 22 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (1 month ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Daresbury Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
England
Address changed on 19 Jan 2024 (1 year 7 months ago)
Previous address was Alex House, 260-268 Chapel Street Salford M3 5JZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1946
Director • British • Lives in England • Born in Jun 1970
Director • Sales Director • British • Lives in England • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Lifecycle Services Emea Limited
Mr Mark John Stuart Huffman and Mr Rodney Athron Huffman are mutual people.
Active
Revoco Corporation Europe Limited
Mr Mark John Stuart Huffman and Mr Rodney Athron Huffman are mutual people.
Active
Global Lifecycle Holdings Ltd
Mr Mark John Stuart Huffman and Mr Rodney Athron Huffman are mutual people.
Active
Victis Corporation Limited
Mr Mark John Stuart Huffman and Mr Rodney Athron Huffman are mutual people.
Active
Global Emea Limited
Mr Mark John Stuart Huffman and Mr Rodney Athron Huffman are mutual people.
Active
Graco Group Limited
Mr Mark John Stuart Huffman is a mutual person.
Active
Nene Valley Fisheries Limited
Mr Mark John Stuart Huffman is a mutual person.
Active
Global Lifecycle Solutions Emea Limited
Mr Mark John Stuart Huffman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mark Andrew Randall Resigned
22 Days Ago on 22 Aug 2025
Confirmation Submitted
1 Month Ago on 12 Aug 2025
Dormant Accounts Submitted
5 Months Ago on 20 Mar 2025
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 9 May 2024
Mr Mark Andrew Randall Appointed
1 Year 7 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
2 Years Ago on 21 Aug 2023
Dormant Accounts Submitted
2 Years 5 Months Ago on 12 Apr 2023
Confirmation Submitted
3 Years Ago on 17 Aug 2022
Get Credit Report
Discover Global Vision Renew Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Andrew Randall as a director on 22 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 12 August 2025 with updates
Submitted on 12 Aug 2025
Accounts for a dormant company made up to 31 July 2024
Submitted on 20 Mar 2025
Confirmation statement made on 16 August 2024 with no updates
Submitted on 19 Aug 2024
Accounts for a dormant company made up to 31 July 2023
Submitted on 9 May 2024
Appointment of Mr Mark Andrew Randall as a director on 12 February 2024
Submitted on 12 Feb 2024
Registered office address changed from Alex House, 260-268 Chapel Street Salford M3 5JZ England to Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 19 January 2024
Submitted on 19 Jan 2024
Confirmation statement made on 16 August 2023 with no updates
Submitted on 21 Aug 2023
Certificate of change of name
Submitted on 2 Aug 2023
Accounts for a dormant company made up to 31 July 2022
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year