RENAISSANCE LEARNING UK LIMITED - BRENTFORD
Company Profile | Company Filings |
Overview
RENAISSANCE LEARNING UK LIMITED is a Private Limited Company from BRENTFORD ENGLAND and has the status: Active.
RENAISSANCE LEARNING UK LIMITED was incorporated 25 years ago on 06/10/1998 and has the registered number: 03645180. The accounts status is FULL and accounts are next due on 30/09/2024.
RENAISSANCE LEARNING UK LIMITED was incorporated 25 years ago on 06/10/1998 and has the registered number: 03645180. The accounts status is FULL and accounts are next due on 30/09/2024.
RENAISSANCE LEARNING UK LIMITED - BRENTFORD
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR VANTAGE LONDON
BRENTFORD
TW8 9AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEAL DITTERSDORF | Secretary | 2022-11-11 | CURRENT | ||
MR NEAL DITTERSDORF | Nov 1959 | American | Director | 2022-11-11 | CURRENT |
MR CHRISTOPHER BAULEKE | Apr 1967 | American | Director | 2022-11-11 | CURRENT |
MICHAEL LAWRENCE DAY | Jun 1959 | British | Secretary | 2000-09-05 UNTIL 2002-10-15 | RESIGNED |
TIMOTHY SHERLOCK | Jun 1952 | American | Director | 1998-11-13 UNTIL 1999-06-11 | RESIGNED |
ALLEN THURBER | Dec 1962 | American | Director | 2006-03-01 UNTIL 2019-09-08 | RESIGNED |
MR DEAN TILSLEY | Oct 1970 | American | Director | 2022-11-11 UNTIL 2023-08-18 | RESIGNED |
MICHAEL LAWRENCE DAY | Jun 1959 | British | Secretary | 2000-09-05 UNTIL 2002-10-15 | RESIGNED |
MR EREZ TOCKER | Feb 1967 | British | Director | 2016-04-01 UNTIL 2021-03-22 | RESIGNED |
ANDREW MACDONALD | Apr 1958 | Usa | Director | 2002-10-15 UNTIL 2006-03-01 | RESIGNED |
RAYMOND LESLIE BARKER | Jun 1952 | British | Secretary | 1998-11-13 UNTIL 1999-11-30 | RESIGNED |
MR DAN CONRAD | Secretary | 2018-12-31 UNTIL 2021-03-22 | RESIGNED | ||
MARY MINCH | Oct 1966 | Usa | Director | 2006-03-01 UNTIL 2015-09-30 | RESIGNED |
ANDREW MACDONALD | Apr 1958 | Usa | Secretary | 2002-10-15 UNTIL 2006-03-01 | RESIGNED |
MARY MINCH | Oct 1966 | Usa | Secretary | 2006-03-01 UNTIL 2015-09-30 | RESIGNED |
MR ALLEN SCOTT THURBER | Secretary | 2015-09-11 UNTIL 2017-02-20 | RESIGNED | ||
JOHN RICHARD HICKEY | Nov 1955 | Usa | Secretary | 1999-11-30 UNTIL 2000-09-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-10-06 UNTIL 1998-11-13 | RESIGNED | ||
STEVEN SCHMIDT | Aug 1954 | Usa | Director | 2000-09-05 UNTIL 2006-03-01 | RESIGNED |
RAYMOND LESLIE BARKER | Jun 1952 | British | Director | 1998-11-13 UNTIL 1999-11-30 | RESIGNED |
DIRECTOR JOAN MILL | Dec 1981 | British | Director | 2023-03-22 UNTIL 2023-08-31 | RESIGNED |
MS MICHELLE ANNE MELLER | Apr 1980 | American | Director | 2017-02-21 UNTIL 2018-12-31 | RESIGNED |
MR JOHN ROBERT MCLAUGHLIN | Nov 1972 | American | Director | 2015-06-01 UNTIL 2017-02-21 | RESIGNED |
MS LYNN MARIE DANKO | Apr 1969 | American | Director | 2019-09-08 UNTIL 2022-02-17 | RESIGNED |
MR JOHN JUNIOR LYNCH | Feb 1959 | United States | Director | 2016-04-01 UNTIL 2017-02-21 | RESIGNED |
JOHN RICHARD HICKEY | Nov 1955 | Usa | Director | 1998-11-13 UNTIL 2006-03-01 | RESIGNED |
DIRK JACOB FOCH | May 1958 | Dutch | Director | 2005-10-01 UNTIL 2018-09-12 | RESIGNED |
MR MICHAEL EDMUND EVANS | May 1961 | American | Director | 2015-09-30 UNTIL 2018-10-11 | RESIGNED |
MICHAEL LAWRENCE DAY | Jun 1959 | British | Director | 2000-09-05 UNTIL 2002-10-15 | RESIGNED |
TODD BREKHUS | Dec 1966 | American | Director | 2021-03-22 UNTIL 2022-12-12 | RESIGNED |
MICHAEL HART BAUM | Jul 1947 | American | Director | 1998-11-13 UNTIL 2002-10-15 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-10-06 UNTIL 1998-11-13 | RESIGNED | ||
MS MICHELLE ANNE MELLER | Secretary | 2017-02-21 UNTIL 2018-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Renaissance Uk Holdco Ltd. | 2023-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Renaissance Learning Inc. | 2016-09-30 - 2023-03-31 | Wisconsin Rapids Wi 54494 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-30 | 31-12-2022 | 6,149,962 Cash 4,171,362 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-17 | 31-12-2021 | 8,869,432 Cash 3,164,543 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-18 | 31-12-2020 | 1,736,411 Cash 2,709,612 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-27 | 31-12-2019 | 1,791,814 Cash 2,267,616 equity |
ACCOUNTS - Final Accounts preparation | 2019-09-28 | 31-12-2018 | 1,825,204 Cash 1,396,930 equity |