Company NameReneo Dlt Ltd
DirectorsKa Wai Kuo and Richard Green
Company StatusActive
Company Number12217501
CategoryPrivate Limited Company
Incorporation Date20 September 2019(4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ka Wai Kuo
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address4 Percival House 4 Percival House
526-534 High Road
Woodford Green
IG8 0PN
Director NameMr Richard Green
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Percival House 4 Percival House
526-534 High Road
Woodford Green
IG8 0PN

Location

Registered AddressFlat 13 13 Wadsworth Court
689 Lea Bridge Road
London
E10 6AL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

1 October 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
13 July 2023Registered office address changed from 4 Percival House 4 Percival House 526-534 High Road Woodford Green IG8 0PN England to Flat 13 13 Wadsworth Court 689 Lea Bridge Road London E10 6AL on 13 July 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 March 2023Withdrawal of the secretaries register information from the public register (1 page)
9 March 2023Withdrawal of the directors' register information from the public register (1 page)
9 March 2023Withdrawal of the directors' residential address register information from the public register (1 page)
9 March 2023Directors' register information at 9 March 2023 on withdrawal from the public register (1 page)
9 March 2023Secretaries register information at 9 March 2023 on withdrawal from the public register (1 page)
7 October 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
7 October 2022Change of details for Mr Richard Green as a person with significant control on 31 December 2021 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 January 2022Cessation of Ka Wai Kuo as a person with significant control on 31 December 2021 (1 page)
19 October 2021Registered office address changed from 4 Mannock Mews London E18 1DB England to 4 Percival House 4 Percival House 526-534 High Road Woodford Green IG8 0PN on 19 October 2021 (1 page)
19 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
7 September 2021Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY England to 4 Mannock Mews London E18 1DB on 7 September 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (9 pages)
5 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
3 February 2020Withdrawal of a person with significant control statement on 3 February 2020 (2 pages)
3 February 2020Notification of Ka Wai Kuo as a person with significant control on 20 September 2019 (2 pages)
3 February 2020Notification of Richard Green as a person with significant control on 20 September 2019 (2 pages)
30 January 2020Director's details changed for Mr Richard Green on 30 January 2020 (2 pages)
28 January 2020Elect to keep the directors' register information on the public register (1 page)
28 January 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 269 Farnborough Road Farnborough GU14 7LY on 28 January 2020 (1 page)
28 January 2020Director's details changed for Mr Richard Green on 28 January 2020 (2 pages)
28 January 2020Elect to keep the secretaries register information on the public register (1 page)
28 January 2020Director's details changed for Mr Ka Wai Kuo on 28 January 2020 (2 pages)
28 January 2020Elect to keep the directors' residential address register information on the public register (1 page)
20 September 2019Incorporation
Statement of capital on 2019-09-20
  • GBP 100
(28 pages)