Company NameRenovo Employment Group Limited
Company StatusActive
Company Number05066794
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Previous NamesHCC Enterprises Limited and Hamilton Caine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Charles Edward Bruin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberata, 5th Floor, Knollys House 17 Addiscombe R
Croydon
CR0 6SR
Director NameYuya Ono
Date of BirthJune 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(16 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressMarunouchi Trust Tower Main 19f 1-8-3 Marunouchi
Chiyoda-Ku
Tokyo
Japan
Director NameChristopher William Parker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmerica House Rumford Court
Rumford Place
Liverpool
L3 9DD
Secretary NameTimothy John Francis Collins
StatusCurrent
Appointed01 April 2020(16 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressAmerica House, 8a Rumford Court
Rumford Place
Liverpool
L3 9DD
Director NameMr David Twiddle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmerica House, 8a Rumford Court
Rumford Place
Liverpool
L3 9DD
Secretary NameAnnabel Twiddle
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAmerica House, 8a Rumford Court
Rumford Place
Liverpool
L3 9DD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.renovo.uk.com
Email address[email protected]
Telephone0845 0940445
Telephone regionUnknown

Location

Registered Address2nd Floor Front, 60 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2012
Net Worth-£182,072
Cash£4,716
Current Liabilities£159,941

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 4 days ago)
Next Return Due27 April 2025 (12 months from now)

Charges

27 November 2006Delivered on: 28 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (86 pages)
11 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (82 pages)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 September 2023Secretary's details changed for Timothy John Francis Collins on 11 September 2023 (1 page)
11 September 2023Director's details changed for Christopher William Parker on 11 September 2023 (2 pages)
11 September 2023Change of details for Liberata Uk Limited as a person with significant control on 11 September 2023 (2 pages)
11 September 2023Director's details changed for Mr Charles Edward Bruin on 11 September 2023 (2 pages)
11 September 2023Director's details changed for Yuya Ono on 11 September 2023 (2 pages)
18 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
17 April 2023Registered office address changed from Knollys House 5th Floor 17 Addiscombe Road Croydon Surrey CR0 6SR England to 2nd Floor Front, 60 Cheapside London EC2V 6AX on 17 April 2023 (1 page)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
6 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (107 pages)
10 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 June 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
9 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
9 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (105 pages)
19 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
8 March 2021Registered office address changed from Knollys House 17 Addiscombe Road Knollys House, 17 Addiscombe Road Croydon Surrey CR0 6SR United Kingdom to Knollys House 5th Floor 17 Addiscombe Road Croydon Surrey CR0 6SR on 8 March 2021 (1 page)
5 March 2021Registered office address changed from America House, 8a Rumford Court Rumford Place Liverpool L3 9DD to Knollys House 17 Addiscombe Road Knollys House, 17 Addiscombe Road Croydon Surrey CR0 6SR on 5 March 2021 (1 page)
9 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Memorandum and Articles of Association (29 pages)
7 May 2020Memorandum and Articles of Association (29 pages)
27 April 2020Appointment of Timothy John Francis Collins as a secretary on 1 April 2020 (2 pages)
27 April 2020Secretary's details changed for Timothy John Francis Collins on 1 April 2020 (1 page)
24 April 2020Director's details changed for Mr Charles Edward Bruin on 1 April 2020 (2 pages)
17 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
17 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 130.632
(3 pages)
3 April 2020Appointment of Christopher William Parker as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of David Twiddle as a director on 1 April 2020 (1 page)
3 April 2020Cessation of David Twiddle as a person with significant control on 1 April 2020 (1 page)
3 April 2020Appointment of Mr Charles Edward Bruin as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Annabel Twiddle as a secretary on 1 April 2020 (1 page)
3 April 2020Notification of Liberata Uk Limited as a person with significant control on 1 April 2020 (2 pages)
3 April 2020Appointment of Yuya Ono as a director on 1 April 2020 (2 pages)
11 February 2020Sub-division of shares on 23 January 2020 (6 pages)
6 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
12 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 December 2017Satisfaction of charge 1 in full (1 page)
7 December 2017Satisfaction of charge 1 in full (1 page)
26 October 2017Resolutions
  • RES13 ‐ Voting rights and distribution rights 13/10/2017
(1 page)
26 October 2017Change of share class name or designation (2 pages)
26 October 2017Change of share class name or designation (2 pages)
26 October 2017Resolutions
  • RES13 ‐ Voting rights and distribution rights 13/10/2017
(1 page)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 December 2013Director's details changed for Mr David Twiddle on 8 December 2013 (2 pages)
8 December 2013Director's details changed for Mr David Twiddle on 8 December 2013 (2 pages)
8 December 2013Director's details changed for Mr David Twiddle on 8 December 2013 (2 pages)
8 December 2013Secretary's details changed for Annabel Twiddle on 8 December 2013 (1 page)
8 December 2013Secretary's details changed for Annabel Twiddle on 8 December 2013 (1 page)
8 December 2013Secretary's details changed for Annabel Twiddle on 8 December 2013 (1 page)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 September 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
3 September 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
1 July 2010Company name changed hamilton caine LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
1 July 2010Company name changed hamilton caine LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
20 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for David Twiddle on 11 March 2010 (2 pages)
20 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for David Twiddle on 11 March 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 March 2007Return made up to 08/03/07; full list of members (6 pages)
29 March 2007Return made up to 08/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Nc inc already adjusted 12/10/06 (1 page)
8 November 2006Nc inc already adjusted 12/10/06 (1 page)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Ad 06/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2005Ad 06/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005Return made up to 08/03/05; full list of members (6 pages)
11 April 2005Return made up to 08/03/05; full list of members (6 pages)
24 February 2005Company name changed hcc enterprises LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed hcc enterprises LIMITED\certificate issued on 24/02/05 (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)