Renaissance Leadership International Limited BUCKS


Founded in 2004, Renaissance Leadership International, classified under reg no. 05152625 is an active company. Currently registered at 34b West Street SL7 2NB, Bucks the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 10th January 2013 Renaissance Leadership International Limited is no longer carrying the name Renaissance Recruitment (international).

The company has one director. Sebastian K., appointed on 15 December 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lesley W. who worked with the the company until 15 December 2023.

Renaissance Leadership International Limited Address / Contact

Office Address 34b West Street
Office Address2 Marlow
Town Bucks
Post code SL7 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05152625
Date of Incorporation Mon, 14th Jun 2004
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Sebastian K.

Position: Director

Appointed: 15 December 2023

John S.

Position: Director

Appointed: 01 May 2023

Resigned: 28 December 2023

Malcolm K.

Position: Director

Appointed: 14 March 2022

Resigned: 30 April 2023

Sebastian K.

Position: Director

Appointed: 15 June 2017

Resigned: 11 April 2022

Shane B.

Position: Director

Appointed: 15 June 2017

Resigned: 03 February 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2004

Resigned: 14 June 2004

Anthony W.

Position: Director

Appointed: 14 June 2004

Resigned: 15 December 2023

Lesley W.

Position: Secretary

Appointed: 14 June 2004

Resigned: 15 December 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Renaissance Leadership Trustees Limited from Marlow, England. This PSC is classified as "a private company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Renaissance Leadership Trustees Limited

34b West Street, Marlow, SL7 2NB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered England And Wales Register Of Companies
Registration number 10804785
Notified on 15 June 2017
Nature of control: 75,01-100% shares

Company previous names

Renaissance Recruitment (international) January 10, 2013
Renaissance Search & Selection October 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 213 451404 501747 127964 4121 060 8201 449 712638 370152 947
Current Assets2 074 975910 6951 336 6881 716 0941 606 6751 980 1041 088 529962 570
Debtors822 874419 594550 619701 294478 155462 538379 510809 623
Net Assets Liabilities1 691 474537 673408 285472 600621 144690 956721 801200 874
Other Debtors   29 036350 93432 44958 039789 223
Property Plant Equipment5 0966 0088 43327 621204 591225 539173 5081 536
Total Inventories38 65086 60038 94267 38867 70067 85470 649 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  544 513477 970    
Accumulated Depreciation Impairment Property Plant Equipment82 80084 07587 78194 327128 155174 961236 0241 786
Applicable Tax Rate 1919 19   
Average Number Employees During Period1212151716171711
Comprehensive Income Expense458 162-1 191 302-129 389796 315398 215   
Corporation Tax Payable   203 56785 31040 70128 308 
Creditors388 042379 030392 323810 145166 091123 334514 172763 232
Current Tax For Period125 833137 110195 931204 21485 310   
Decrease Increase In Estimate Recoverable Deferred Tax Asset    36 676   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 172       
Depreciation Rate Used For Property Plant Equipment    33   
Dividends Paid12 5002 500 732 000249 671   
Finance Lease Liabilities Present Value Total    166 091123 334123 334 
Finance Lease Payments Owing Minimum Gross    208 847   
Fixed Assets5 0966 0088 43327 621204 591 173 5081 536
Income Expense Recognised Directly In Equity-12 500-2 499 -732 000-249 671   
Increase Decrease In Current Tax From Adjustment For Prior Periods 8 000245     
Increase From Depreciation Charge For Year Property Plant Equipment 1 2753 706 33 82846 80661 06347 949
Issue Equity Instruments 1      
Net Current Assets Liabilities1 686 933531 665944 365444 979619 320622 296574 357199 338
Other Creditors   894 527515 0754 2713 326740 572
Other Taxation Social Security Payable   169 357414 629159 20341 43015 459
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  34 00017 000    
Profit Loss458 162-1 191 302-129 389796 315398 215   
Profit Loss On Ordinary Activities Before Tax581 823-1 046 19266 7871 000 529520 201   
Property Plant Equipment Gross Cost87 89690 08396 214121 948332 746400 500409 5323 322
Provisions For Liabilities Balance Sheet Subtotal555   36 67633 54526 064 
Redemption Shares Decrease In Equity    1   
Tax Decrease Increase From Effect Revenue Exempt From Taxation -329 175-172 583-139 080    
Tax Expense Credit Applicable Tax Rate116 365-201 39212 690190 10198 838   
Tax Increase Decrease From Effect Capital Allowances Depreciation837-80-526-2 215-35 568   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 6319 40711 18416 3284 620   
Tax Tax Credit On Profit Or Loss On Ordinary Activities123 661145 110196 176204 214121 986   
Total Additions Including From Business Combinations Property Plant Equipment    210 79867 7549 032 
Total Assets Less Current Liabilities1 692 029537 673952 798472 600823 911847 835747 865200 874
Trade Creditors Trade Payables   20 66414 89522 4744 7667 201
Trade Debtors Trade Receivables   672 258127 221430 089286 48420 400
Advances Credits Directors159 27414 003  13 116   
Advances Credits Made In Period Directors159 27414 003  13 116   
Advances Credits Repaid In Period Directors4 674159 27414 003     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       282 187
Disposals Property Plant Equipment       406 210
Investments In Group Undertakings       -1 402 312
Accrued Liabilities     1 129 103249 743 
Prepayments Accrued Income     13 51919 488 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (8 pages)

Company search

Advertisements