RENAISI LIMITED
Management consultancy activities other than financial management
RENAISI LIMITED
Management consultancy activities other than financial management
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB
Full company profile for RENAISI LIMITED (03532867), a dissolved company based in Manchester, United Kingdom. Incorporated 23 Mar 1998. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2022)
Cash in Bank
£130.53k
Net Assets
£665.39k
Total Liabilities
£468.36k
Turnover
N/A
Employees
53
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 55 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Walter James Cormack
Ceased 9 Mar 2018
Craig Harrison
Ceased 28 Mar 2018
Susan Georgina Attard
Ceased 6 Apr 2016
Karen Louise Hinton-platt
Ceased 6 Apr 2016
Robert Pearce
Ceased 6 Apr 2016
Sarah Louise Adams
Ceased 11 Sept 2017
Richard John Symes Brooks
Ceased 5 Jun 2017
Kishan Niranjan Chandarana
Ceased 6 Apr 2016
Clive Tritton
Ceased 18 Jul 2017
Michael Toyer
Ceased 6 Apr 2016
Daniel Neville Bridge
Ceased 11 Dec 2017
Laura Nicol Busfield
Ceased 5 Jun 2017
Donna Marie Lightbown
Ceased 4 Aug 2017
John Andrew Hitchin
Ceased 6 Apr 2016
Sarah Anne Morrison
Ceased 6 Apr 2016
Robert Finlay Mckinnon
Ceased 6 Apr 2016
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, Unit 3 and Unit 13, 290-298 Mare Street, London (E8 1HE) HACKNEY | Leasehold | - | 22 Nov 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Feb 2026 | Insolvency | Liquidation In Administration Move To Dissolution | |
| 16 Jul 2025 | Insolvency | Liquidation In Administration Progress Report | |
| 20 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 28 Apr 2025 | Insolvency | Liquidation In Administration Extension Of Period | |
| 8 Jan 2025 | Insolvency | Liquidation In Administration Progress Report |
Liquidation In Administration Move To Dissolution
Liquidation In Administration Progress Report
Change Registered Office Address Company With Date Old Address New Address
Liquidation In Administration Extension Of Period
Liquidation In Administration Progress Report
Recent Activity
Latest Activity
Liquidation In Administration Move To Dissolution
2 months ago on 17 Feb 2026
Liquidation In Administration Progress Report
9 months ago on 16 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 20 May 2025
Liquidation In Administration Extension Of Period
12 months ago on 28 Apr 2025
Liquidation In Administration Progress Report
1 years ago on 8 Jan 2025
