Company NameRenaissance Concept Limited
DirectorMark Pheasey
Company StatusActive
Company Number11232327
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)
Previous NameS Drennan Events Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Pheasey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(2 years after company formation)
Appointment Duration4 years, 1 month
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7a Exhibition Road
London
SW7 2HE
Director NameMs Stacey Drennan
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 47 The Crescent
Dewsbury
WF13 3BA
Secretary NameMs Stacey Drennan
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 47 The Crescent
Dewsbury
WF13 3BA
Director NameMr Piotr Antoszewski
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed20 February 2019(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 2020)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address94 Bell Green Lane
London
SE26 5TE
Secretary NameMr Piotr Antoszewski
StatusResigned
Appointed20 February 2019(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 February 2020)
RoleCompany Director
Correspondence Address94 Bell Green Lane
London
SE26 5TE
Director NameMiss Joyce Susan Adjekukor
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(2 years after company formation)
Appointment Duration5 days (resigned 15 March 2020)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressFlat 1, 118 Peckham High Street
London
SE15 5ED
Director NameMr Anthony Robert
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(2 years after company formation)
Appointment Duration5 days (resigned 22 March 2020)
RoleEvents Planner
Country of ResidenceEngland
Correspondence Address23 Pedworth Gardens
London
SE16 2DX
Director NameMr Lonut Marian Vlad
Date of BirthApril 1998 (Born 26 years ago)
NationalityRomanian
StatusResigned
Appointed10 March 2021(3 years after company formation)
Appointment Duration4 months (resigned 10 July 2021)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address7a Exhibition Road
London
SW7 2HE

Location

Registered Address7a Exhibition Road
London
SW7 2HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
(3 pages)
4 February 2021Notification of Mark Pheasey as a person with significant control on 23 March 2020 (2 pages)
4 February 2021Registered office address changed from 23 Pedworth Gardens London SE16 2DX England to 30 Windsor Street Brighton BN1 1RS on 4 February 2021 (1 page)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 February 2021Appointment of Mr Mark Pheasey as a director on 23 March 2020 (2 pages)
31 January 2021Registered office address changed from Flat 12 Arden House Grantham Road London SW9 9DR England to 23 Pedworth Gardens London SE16 2DX on 31 January 2021 (1 page)
31 January 2021Termination of appointment of Anthony Robert as a director on 22 March 2020 (1 page)
31 January 2021Cessation of Anthony Robert as a person with significant control on 21 March 2020 (1 page)
26 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 August 2020Notification of Anthony Robert as a person with significant control on 17 March 2020 (2 pages)
20 August 2020Registered office address changed from 94 Bell Green Lane London SE26 5TE England to Flat 12 Arden House Grantham Road London SW9 9DR on 20 August 2020 (1 page)
20 August 2020Cessation of Joyce Susan Adjekukor as a person with significant control on 15 March 2020 (1 page)
20 August 2020Termination of appointment of Joyce Susan Adjekukor as a director on 15 March 2020 (1 page)
20 August 2020Appointment of Mr Anthony Robert as a director on 17 March 2020 (2 pages)
2 June 2020Appointment of Miss Joyce Susan Adjekukor as a director on 10 March 2020 (2 pages)
2 June 2020Cessation of Piotr Antoszewski as a person with significant control on 10 February 2020 (1 page)
2 June 2020Notification of Joyce Susan Adjekukor as a person with significant control on 10 March 2020 (2 pages)
2 June 2020Termination of appointment of Piotr Antoszewski as a director on 10 February 2020 (1 page)
2 June 2020Termination of appointment of Piotr Antoszewski as a secretary on 24 February 2020 (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
10 April 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (3 pages)
20 February 2019Appointment of Mr Piotr Antoszewski as a director on 20 February 2019 (2 pages)
20 February 2019Registered office address changed from Flat 2 47 the Crescent Dewsbury WF13 3BA England to 94 Bell Green Lane London SE26 5TE on 20 February 2019 (1 page)
20 February 2019Termination of appointment of Stacey Drennan as a director on 19 February 2019 (1 page)
20 February 2019Notification of Piotr Antoszewski as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Termination of appointment of Stacey Drennan as a secretary on 19 February 2019 (1 page)
20 February 2019Cessation of Stacey Drennan as a person with significant control on 19 February 2019 (1 page)
20 February 2019Appointment of Mr Piotr Antoszewski as a secretary on 20 February 2019 (2 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 1
(28 pages)