ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renaissance Land Limited

Renaissance Land Limited is an active company incorporated on 21 October 2022 with the registered office located in London, Greater London. Renaissance Land Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14433976
Private limited company
Age
3 years
Incorporated 21 October 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (8 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov31 Dec 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
14-15 Conduit Street
London
W1S 2XJ
England
Address changed on 30 Sep 2025 (1 month ago)
Previous address was C/O Revantage Global Services Uk Ltd Level 19, the Shard 32 London Bridge Street London SE1 9SG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1980
Director • Indian • Lives in England • Born in Mar 1992
Director • British • Lives in England • Born in Nov 1989
Director • German • Lives in England • Born in May 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wind (UK) Holdco Limited
Mourant Governance Services (UK) Limited, Yannick Alexander Heyl, and 4 more are mutual people.
Active
Wind (UK) Holdco 2 Limited
Mourant Governance Services (UK) Limited, Rebecca Louise Kanakis, and 3 more are mutual people.
Active
Zeta UK Investments Ltd
Mourant Governance Services (UK) Limited, Rebecca Louise Kanakis, and 2 more are mutual people.
Active
Gamma UK Investments Ltd
Mourant Governance Services (UK) Limited, Rebecca Louise Kanakis, and 2 more are mutual people.
Active
Epsilon UK Investments Ltd
Mourant Governance Services (UK) Limited, Rebecca Louise Kanakis, and 2 more are mutual people.
Active
Yellow 1 (UK) Limited
Yannick Alexander Heyl, Steven Bradley Underwood, and 2 more are mutual people.
Active
MPG Finco Limited
Mourant Governance Services (UK) Limited, Steven Bradley Underwood, and 1 more are mutual people.
Active
Breds V Non-Us Investments GBP Ltd
Steven Bradley Underwood, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Oct31 Dec 2024
Traded for 14 months
Cash in Bank
£11.15M
Increased by £11.15M (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£45.71M
Increased by £45.71M (+45712900%)
Total Liabilities
-£6.67M
Increased by £6.67M (%)
Net Assets
£39.04M
Increased by £39.04M (+39042900%)
Debt Ratio (%)
15%
Increased by 14.59% (%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Oct 2025
Registered Address Changed
1 Month Ago on 30 Sep 2025
Thomas Wintersohl Appointed
1 Month Ago on 15 Sep 2025
Gaurav Baruah Resigned
1 Month Ago on 12 Sep 2025
Accounting Period Extended
3 Months Ago on 23 Jul 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Accounting Period Shortened
9 Months Ago on 27 Jan 2025
Mr Steven Bradley Underwood Appointed
10 Months Ago on 1 Jan 2025
Jennifer Elizabeth Lambkin Resigned
10 Months Ago on 1 Jan 2025
Mourant Governance Services (Uk) Limited Details Changed
11 Months Ago on 9 Dec 2024
Get Credit Report
Discover Renaissance Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 2 October 2025
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Registered office address changed from C/O Revantage Global Services Uk Ltd Level 19, the Shard 32 London Bridge Street London SE1 9SG England to 14-15 Conduit Street London W1S 2XJ on 30 September 2025
Submitted on 30 Sep 2025
Appointment of Thomas Wintersohl as a director on 15 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Gaurav Baruah as a director on 12 September 2025
Submitted on 12 Sep 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 23 Jul 2025
Replacement The AA01 was administratively removed from the public register on 21/07/2025 as it was not properly delivered and has been replaced.
Submitted on 21 Jul 2025
Statement of capital following an allotment of shares on 1 May 2024
Submitted on 4 Jun 2025
Statement of capital following an allotment of shares on 11 April 2025
Submitted on 11 Apr 2025
Confirmation statement made on 6 March 2025 with updates
Submitted on 20 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year