General information

Name:

Rendili Ltd

Office Address:

Wookiee House Slab Lane West Wellow SO51 6BY Romsey

Number: 04683277

Incorporation date: 2003-03-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the founding of Rendili Limited, a firm which is located at Wookiee House, Slab Lane West Wellow in Romsey. This means it's been 21 years Rendili has existed in the United Kingdom, as it was created on Sunday 2nd March 2003. The company's registered no. is 04683277 and the post code is SO51 6BY. This business's registered with SIC code 62090 and has the NACE code: Other information technology service activities. The company's latest annual accounts were submitted for the period up to June 30, 2022 and the most recent annual confirmation statement was released on May 12, 2023.

3 transactions have been registered in 2010 with a sum total of £5,415.

There is a group of two directors supervising this limited company at the moment, specifically Sean D. and Karen D. who have been utilizing the directors duties since November 2004. In order to help the directors in their tasks, the abovementioned limited company has been using the skills of Karen D. as a secretary for the last 20 years.

Financial data based on annual reports

Company staff

Karen D.

Role: Secretary

Appointed: 18 November 2004

Latest update: 2 April 2024

Sean D.

Role: Director

Appointed: 18 November 2004

Latest update: 2 April 2024

Karen D.

Role: Director

Appointed: 02 March 2003

Latest update: 2 April 2024

People with significant control

Executives who have control over the firm are as follows: Sean D. owns 1/2 or less of company shares. Karen D. owns 1/2 or less of company shares.

Sean D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Karen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 July 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 January 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 11 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 March 2013
Annual Accounts 28 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Hampshire County Council 3 £ 5 415.00
2010-08-25 2206651698 £ 2 995.00 Payments To Main Contractor
2010-08-25 2206651698 £ 1 320.00 Payments To Main Contractor
2010-08-25 2206651698 £ 1 100.00 Payments To Main Contractor

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies