Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENAISI LIMITED
Company Information for

RENAISI LIMITED

244-254 CAMBRIDGE HEATH ROAD, UNIT 1.2, LONDON, E2 9DA,
Company Registration Number
03532867
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Renaisi Ltd
RENAISI LIMITED was founded on 1998-03-23 and has its registered office in London. The organisation's status is listed as "Active". Renaisi Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RENAISI LIMITED
 
Legal Registered Office
244-254 CAMBRIDGE HEATH ROAD
UNIT 1.2
LONDON
E2 9DA
Other companies in EC2A
 
Filing Information
Company Number 03532867
Company ID Number 03532867
Date formed 1998-03-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB714471742  
Last Datalog update: 2024-04-07 03:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAISI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RENAISI LIMITED
The following companies were found which have the same name as RENAISI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENAISI-TSIP LIMITED 124 City Road London EC1V 2NX active Company formed on the 2024-06-13
RENAISIS LIMITED 27 MERTON DRIVE DUBLIN 6, DUBLIN, D06E3T3, IRELAND D06E3T3 Active Company formed on the 2014-06-03

Company Officers of RENAISI LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TOYER
Company Secretary 2017-09-11
SUSAN GEORGINA ATTARD
Director 2016-04-21
LAURA NICOL BUSFIELD
Director 2017-06-05
KISHAN NIRANJAN CHANDARANA
Director 2016-03-21
KAREN LOUISE HINTON-PLATT
Director 2016-03-21
JOHN ANDREW HITCHIN
Director 2015-03-16
ROBERT FINLAY MCKINNON
Director 2016-03-21
SARAH ANNE MORRISON
Director 2009-06-22
ROBERT PEARCE
Director 2007-11-01
MICHAEL TOYER
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG HARRISON
Director 2016-03-21 2018-03-28
WALTER JAMES CORMACK
Director 2016-03-21 2018-03-09
DANIEL NEVILLE BRIDGE
Director 2013-12-10 2017-12-11
JOHN ANDREW HITCHIN
Company Secretary 2013-09-06 2017-09-11
SARAH LOUISE ADAMS
Director 2006-03-15 2017-09-11
DONNA MARIE LIGHTBOWN
Director 2015-03-16 2017-08-04
RICHARD JOHN SYMES BROOKS
Director 2014-06-11 2017-06-05
NICOLA JEAN DOHERTY
Director 2015-03-16 2016-08-19
LAURENCE PATRICK HAMMILL
Director 1998-09-21 2016-03-21
ANDREW HOWELL
Director 2009-10-16 2016-03-21
LAURENCE CARMICHAEL
Director 2013-12-10 2015-07-20
FREYA HOLLAND-MAXWELL
Director 2013-12-10 2014-08-27
ROBERT PEARCE
Company Secretary 2011-04-01 2013-09-06
JOHN HENRY HODSON
Director 2005-06-01 2013-07-31
GODWIN POI
Company Secretary 1998-03-23 2011-03-31
NEIL BARKLEM
Director 1998-11-24 2008-02-13
KATE JANE FOLEY
Director 2005-06-01 2006-12-31
CAROL LEO
Director 2003-01-15 2006-09-25
JULIE PATRICIA GRIMBLE
Director 1998-06-26 2005-11-30
TIMOTHY JOHN BISSETT
Director 2001-12-12 2003-12-10
ROSEMARIE ALBROW
Director 1998-09-21 2002-12-03
MUKHTAR ALI
Director 1999-04-14 2001-07-24
NICHOLAS RICHARD MAURICE CRANSTON
Director 1999-04-14 2000-11-08
DONALD ALEXANDER MAIN
Director 1998-09-21 1999-04-14
KEVIN DAWS
Director 1998-03-23 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA NICOL BUSFIELD OUR PARKLIFE C.I.C. Director 2017-01-30 CURRENT 2014-09-30 Active
KAREN LOUISE HINTON-PLATT HOUNSLOW ARTS TRUST LIMITED(THE) Director 2015-11-30 CURRENT 1974-03-29 Active
JOHN ANDREW HITCHIN OUR PARKLIFE C.I.C. Director 2017-07-31 CURRENT 2014-09-30 Active
JOHN ANDREW HITCHIN YWCA ENGLAND & WALES Director 2016-02-18 CURRENT 1914-07-21 Active
ROBERT FINLAY MCKINNON OUTER HEBRIDES TOURISM (TRADING) COMMUNITY INTEREST COMPANY Director 2016-05-03 CURRENT 2015-03-20 Active
SARAH ANNE MORRISON FOREST PEOPLES PROGRAMME Director 2016-06-15 CURRENT 1999-10-29 Active
ROBERT PEARCE GROWING A GREENER BRITAIN Director 2015-08-27 CURRENT 2013-06-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-14Termination of appointment of John Andrew Hitchin on 2024-03-14
2024-03-14APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HITCHIN
2023-09-11APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DI PAOLA
2023-09-11DIRECTOR APPOINTED MR DAVID ALAN BROOK
2023-09-11DIRECTOR APPOINTED MS GEMMA GLASS
2023-04-05CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SUREKHA AGGARWAL
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Unit 2, 3 & 13 290-296 Mare Street Hackney London E8 1HE England
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Unit 2, 3 & 13 290-296 Mare Street Hackney London E8 1HE England
2022-08-25DIRECTOR APPOINTED MS NATSAYI SHINGISO NGORIMA SITHOLE
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARCE
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARCE
2022-08-25AP01DIRECTOR APPOINTED MS NATSAYI SHINGISO NGORIMA SITHOLE
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-02-08Termination of appointment of Michael Toyer on 2022-02-04
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOYER
2022-02-08Appointment of John Andrew Hitchin as company secretary on 2022-02-07
2022-02-08AP03Appointment of John Andrew Hitchin as company secretary on 2022-02-07
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOYER
2022-02-08TM02Termination of appointment of Michael Toyer on 2022-02-04
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURA NICOL BUSFIELD
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-10MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GEORGINA ATTARD
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-21AP01DIRECTOR APPOINTED SUREKHA AGGARWAL
2019-10-08CH01Director's details changed for Mrs Rohati Chapman on 2019-10-01
2019-06-17AP01DIRECTOR APPOINTED MRS ROHATI CHAPMAN
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE MORRISON
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FINLAY MCKINNON
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-04-04PSC08Notification of a person with significant control statement
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 290-296 Mare Street Mare Street London E8 1HE England
2018-04-04PSC07CESSATION OF MICHAEL TOYER AS A PSC
2018-04-04PSC07CESSATION OF ROBERT PEARCE AS A PSC
2018-04-04PSC07CESSATION OF SARAH ANNE MORRISON AS A PSC
2018-04-04PSC07CESSATION OF ROBERT FINLAY MCKINNON AS A PSC
2018-04-04PSC07CESSATION OF LAURA NICOL BUSFIELD AS A PSC
2018-04-04PSC07CESSATION OF KAREN LOUISE HINTON-PLATT AS A PSC
2018-04-04PSC07CESSATION OF KISHAN NIRANJAN CHANDARANA AS A PSC
2018-04-04PSC07CESSATION OF JOHN ANDREW HITCHIN AS A PSC
2018-04-04PSC07CESSATION OF SUSAN GEORGINA ATTARD AS A PSC
2018-04-03PSC07CESSATION OF CRAIG HARRISON AS A PSC
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRISON
2018-04-03PSC07CESSATION OF SARAH LOUISE ADAMS AS A PSC
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA NICOL BUSFIELD
2018-03-09PSC07CESSATION OF CLIVE TRITTON AS A PSC
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WALTER CORMACK
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WALTER CORMACK
2018-03-09PSC07CESSATION OF WALTER JAMES CORMACK AS A PSC
2018-03-09PSC07CESSATION OF DONNA MARIE LIGHTBOWN AS A PSC
2018-03-09PSC07CESSATION OF RICHARD JOHN SYMES BROOKS AS A PSC
2018-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2017 FROM RENAISI HOUSE 21 GARDEN WALK LONDON EC2A 3EQ
2017-12-12PSC07CESSATION OF DANIEL NEVILLE BRIDGE AS A PSC
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRIDGE
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ADAMS
2017-09-18AP03SECRETARY APPOINTED MR MICHAEL TOYER
2017-09-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN HITCHIN
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DONNA LIGHTBOWN
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TRITTON
2017-06-12AP01DIRECTOR APPOINTED MISS LAURA NICOL BUSFIELD
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TRITTON / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PEARCE / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE MORRISON / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FINLAY MCKINNON / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN GEORGINA ATTARD / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HARRISON / 04/04/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ADAMS / 04/04/2017
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TRITTON / 29/03/2017
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-17AUDAUDITOR'S RESIGNATION
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DOHERTY
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE MORRISON / 19/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ADAMS / 30/04/2010
2016-05-10AP01DIRECTOR APPOINTED MS SUSAN GEORGINA ATTARD
2016-05-09AP01DIRECTOR APPOINTED MR ROBERT FINLAY MCKINNON
2016-05-09AP01DIRECTOR APPOINTED MR KISHAN NIRANJAN CHANDARANA
2016-04-20AR0123/03/16 NO MEMBER LIST
2016-03-31AP01DIRECTOR APPOINTED MR CRAIG HARRISON
2016-03-31AP01DIRECTOR APPOINTED MRS KAREN LOUISE HINTON-PLATT
2016-03-23AP01DIRECTOR APPOINTED DR WALTER JAMES CORMACK
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HAMMILL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN PHILOGENE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWELL
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CARMICHAEL
2015-04-07AR0123/03/15 NO MEMBER LIST
2015-03-31AP01DIRECTOR APPOINTED MR MICHAEL TOYER
2015-03-27AP01DIRECTOR APPOINTED MR JOHN HITCHIN
2015-03-27AP01DIRECTOR APPOINTED MS DONNA MARIE LIGHTBOWN
2015-03-27AP01DIRECTOR APPOINTED MS NICOLA DOHERTY
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEDFORTH
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKIN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FREYA HOLLAND-MAXWELL
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17AP01DIRECTOR APPOINTED MR RICHARD JOHN SYMES BROOKS
2014-06-11AP01DIRECTOR APPOINTED MR RICHARD SCOTT PARKIN
2014-05-07AR0123/03/14 NO MEMBER LIST
2014-03-18AP01DIRECTOR APPOINTED MR ANDREW HOWELL
2014-02-19AP01DIRECTOR APPOINTED MR DANIEL NEVILLE BRIDGE
2014-02-10AP01DIRECTOR APPOINTED DR LAURENCE CARMICHAEL
2014-02-10AP01DIRECTOR APPOINTED MISS FREYA HOLLAND-MAXWELL
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODSON
2013-09-06AP03SECRETARY APPOINTED MR JOHN ANDREW HITCHIN
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PEARCE
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18MEM/ARTSARTICLES OF ASSOCIATION
2013-07-18RES01ALTER ARTICLES 01/07/2013
2013-05-15AP01DIRECTOR APPOINTED MR TIM MEDFORTH
2013-05-15AR0123/03/13 NO MEMBER LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KIRBY SWALES
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-29AR0123/03/12 NO MEMBER LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11AR0123/03/11 NO MEMBER LIST
2011-05-11AP01DIRECTOR APPOINTED MR KIRBY AUSTIN SWALES
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUGRUE
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GODWIN POI
2011-05-11AP03SECRETARY APPOINTED MR ROBERT PEARCE
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY GODWIN POI
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19AR0123/03/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TRITTON / 23/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PHILOGENE / 23/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN SUGRUE / 23/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GODWIN POI / 23/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEARCE / 23/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN MORRISON / 23/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY HODSON / 23/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ADAMS / 23/03/2010
2009-10-20AP01DIRECTOR APPOINTED SARAH ANN MORRISON
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03363aANNUAL RETURN MADE UP TO 23/03/09
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11363aANNUAL RETURN MADE UP TO 23/03/08
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR NEIL BARKLEM
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363sANNUAL RETURN MADE UP TO 23/03/07
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363aANNUAL RETURN MADE UP TO 23/03/06
2006-03-27288aNEW DIRECTOR APPOINTED
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-07288bDIRECTOR RESIGNED
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-15353LOCATION OF REGISTER OF MEMBERS
2005-08-15190LOCATION OF DEBENTURE REGISTER
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 21 GARDEN WALK LONDON EC2A 3EQ
2005-08-15363aANNUAL RETURN MADE UP TO 23/03/05
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to RENAISI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-06-20
Fines / Sanctions
No fines or sanctions have been issued against RENAISI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-06-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2004-06-09 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of RENAISI LIMITED registering or being granted any patents
Domain Names

RENAISI LIMITED owns 1 domain names.

ourparklife.co.uk  

Trademarks
We have not found any records of RENAISI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RENAISI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2014-12 GBP £19,375 Services Professional Fees Consultants
London Borough of Havering 2014-10 GBP £3,375 PRIVATE CONTRACTORS PAYMENT - OTHER
East Hants Council 2014-7 GBP £4,391
London Borough of Barking and Dagenham Council 2014-7 GBP £4,242
London Borough of Haringey 2014-6 GBP £4,000
London Borough of Brent 2014-6 GBP £7,053
London Borough of Barking and Dagenham Council 2014-5 GBP £6,000
London Borough of Havering 2014-5 GBP £12,500
London Borough of Redbridge 2014-4 GBP £525 Consultancy
East Hants Council 2014-4 GBP £4,200
Wycombe District Council 2014-4 GBP £972 Ldf - Consultants
London Borough of Havering 2014-4 GBP £14,000
Bracknell Forest Council 2014-4 GBP £8,172 Consultants Fees
London Borough Of Enfield 2014-4 GBP £5,306
London Borough of Brent 2014-4 GBP £7,000
London Borough of Redbridge 2014-3 GBP £9,386 Agency & Contracted Services
London Borough of Havering 2014-3 GBP £24,950
London Borough of Barking and Dagenham Council 2014-2 GBP £4,200
London Borough of Haringey 2014-1 GBP £4,000
Wycombe District Council 2014-1 GBP £3,246 Ldf - Consultants
Croydon Council 2013-12 GBP £6,400
London Borough of Havering 2012-11 GBP £3,250
London Borough of Hackney 2012-10 GBP £13,846
Croydon Council 2012-7 GBP £7,500
London Borough of Hackney 2012-7 GBP £12,403
Lewisham Council 2012-7 GBP £115,717
London Borough of Havering 2012-6 GBP £19,050
London Borough of Havering 2012-3 GBP £14,288
London Borough of Havering 2012-2 GBP £14,288
London Borough of Waltham Forest 2011-11 GBP £3,680 CONSULTANTS
London Borough of Havering 2011-3 GBP £29,325
London Borough of Redbridge 2011-3 GBP £3,000 Partnership Support
London Borough of Brent 2010-11 GBP £2,445 Brokers Fees
London Borough of Redbridge 2010-3 GBP £2,600 Miscellaneous Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RENAISI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENAISI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENAISI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.