ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renton Holdings Limited

Renton Holdings Limited is an active company incorporated on 26 October 2022 with the registered office located in Chatham, Kent. Renton Holdings Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14445224
Private limited company
Age
2 years 11 months
Incorporated 26 October 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (7 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Presson Ltd., Unit 5
Revenge Road
Chatham
ME5 8UD
England
Address changed on 10 Dec 2024 (10 months ago)
Previous address was Eaton House Upper Grosvenor Street London W1K 2NG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1949
Director • British • Lives in England • Born in Jan 1975
Mr. Andrew Duncan
PSC • British • Lives in Jersey • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Presson Automotive Limited
Andrew Michael Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£323.8K
Increased by £323.8K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.51M
Increased by £33.87K (+2%)
Total Liabilities
-£743.3K
Increased by £16.73K (+2%)
Net Assets
£766.21K
Increased by £17.13K (+2%)
Debt Ratio (%)
49%
Increased by 0% (0%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 Jun 2025
Confirmation Submitted
7 Months Ago on 21 Feb 2025
Registered Address Changed
10 Months Ago on 10 Dec 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 24 Jul 2024
Mr Michael James Wilson Details Changed
1 Year 7 Months Ago on 21 Feb 2024
Accounting Period Extended
1 Year 7 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Nov 2023
Mr Andrew Michael Wilson Appointed
1 Year 11 Months Ago on 26 Oct 2023
Michael James Wilson (PSC) Resigned
2 Years 8 Months Ago on 26 Jan 2023
Get Credit Report
Discover Renton Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 21 Feb 2025
Registered office address changed from Eaton House Upper Grosvenor Street London W1K 2NG England to C/O Presson Ltd., Unit 5 Revenge Road Chatham ME5 8UD on 10 December 2024
Submitted on 10 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 24 Jul 2024
Second filing of a statement of capital following an allotment of shares on 5 December 2023
Submitted on 16 Jul 2024
Second filing of a statement of capital following an allotment of shares on 30 October 2023
Submitted on 16 Jul 2024
Statement of capital following an allotment of shares on 5 December 2023
Submitted on 5 Jul 2024
Statement of capital following an allotment of shares on 30 October 2023
Submitted on 5 Jul 2024
Director's details changed for Mr Michael James Wilson on 21 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year