Company NameRenix Global Innovation Incorporation Ltd
DirectorRoselyn Ranti Majekodunmi
Company StatusActive
Company Number07600371
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameRevd (Mrs) Roselyn Ranti Majekodunmi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleLead Practitioner And Service Dev
Country of ResidenceUnited Kingdom
Correspondence Address7 Boarley House Massinger Street
London
SE17 1TE
Secretary NameRevd (Mrs) Roselyn Ranti Majekodunmi
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Boarley House
Massinger Street
London
SE17 1TE
Director NameMr Rotimi William Awopeju
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleSocial Work
Country of ResidenceEngland
Correspondence Address34 Barton Close
Southwark
London
SE15 3XY

Location

Registered Address7 Boarley House
Massinger Street
London
SE17 1TE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Roselyn Ranti Musa
50.00%
Ordinary
1 at £1Rotimi Williams Awopeju
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 August 2022Director's details changed for Revd (Mrs) Roselyn Ranti Majekodunmi on 15 August 2022 (2 pages)
1 August 2022Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom to 7 Boarley House Massinger Street London SE17 1TE on 1 August 2022 (1 page)
25 July 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
16 December 2021Change of details for Revd (Mrs) Roselyn Ranti Majekodunmi as a person with significant control on 15 December 2021 (2 pages)
16 December 2021Director's details changed for Revd (Mrs) Roselyn Ranti Majekodunmi on 15 December 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 July 2019Registered office address changed from 100 Borough High Street London SE1 1LB United Kingdom to Alpha House 100 Borough High Street London SE1 1LB on 31 July 2019 (1 page)
30 July 2019Registered office address changed from 7 Boarley House Massinger Street London SE17 1TE England to 100 Borough High Street London SE1 1LB on 30 July 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 November 2015Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (2 pages)
6 November 2015Secretary's details changed for Ms Roselyn Ranti Musa on 5 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 2, 271 Stanstead Road London SE23 1HY to 7 Boarley House Massinger Street London SE17 1TE on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 2, 271 Stanstead Road London SE23 1HY to 7 Boarley House Massinger Street London SE17 1TE on 6 November 2015 (1 page)
6 November 2015Secretary's details changed for Ms Roselyn Ranti Musa on 5 November 2015 (1 page)
31 August 2015Secretary's details changed for Ms Roselyn Ranti Musa on 1 June 2015 (1 page)
31 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Director's details changed for Rev Roselyn Ranti Musa on 1 June 2015 (2 pages)
31 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Director's details changed for Rev Roselyn Ranti Musa on 1 June 2015 (2 pages)
31 August 2015Secretary's details changed for Ms Roselyn Ranti Musa on 1 June 2015 (1 page)
19 May 2015Registered office address changed from Unit 16 54 Peckham Grove London SE15 6PN to Unit 2, 271 Stanstead Road London SE23 1HY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Unit 16 54 Peckham Grove London SE15 6PN to Unit 2, 271 Stanstead Road London SE23 1HY on 19 May 2015 (1 page)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
1 May 2013Registered office address changed from 34 Barton Close Southwark London SE15 3XY England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 34 Barton Close Southwark London SE15 3XY England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 34 Barton Close Southwark London SE15 3XY England on 1 May 2013 (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Rotimi Awopeju as a director (1 page)
23 July 2012Termination of appointment of Rotimi Awopeju as a director (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)