Company NameRender Nation Limited
DirectorsJames Edward Mooney and Daniel James Harry Thomason
Company StatusActive
Company Number05654040
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameDr James Edward Mooney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMr Daniel James Harry Thomason
NationalityBritish
StatusCurrent
Appointed13 February 2008(2 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Daniel James Harry Thomason
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(2 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameDr Dennis Frederick Kehoe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hornby Lane
Liverpool
Merseyside
L18 3HH
Secretary NameMr Brian Aidan McCaul
NationalityBritish & Irish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 504 3 Burton Place
Castlefield
Manchester
M15 4LR

Contact

Websitewww.rendernation.com
Email address[email protected]
Telephone07 424344067
Telephone regionMobile

Location

Registered AddressC/O Leavitt Walmsley Associates Ltd
8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£10,910
Cash£55,065
Current Liabilities£103,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

18 February 2008Delivered on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
14 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (6 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
16 April 2021Change of details for Dr James Edward Mooney as a person with significant control on 14 April 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
13 December 2018Director's details changed for Mr Daniel James Harry Thomason on 20 February 2018 (2 pages)
13 December 2018Change of details for Mr Daniel James Harry Thomason as a person with significant control on 20 February 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 January 2016Change of share class name or designation (2 pages)
29 January 2016Change of share class name or designation (2 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 April 2015Secretary's details changed for Mr Daniel James Harry Thomason on 13 April 2015 (1 page)
30 April 2015Director's details changed for Dr James Edward Mooney on 13 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Daniel James Harry Thomason on 13 April 2015 (2 pages)
30 April 2015Director's details changed for Dr James Edward Mooney on 13 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Daniel James Harry Thomason on 13 April 2015 (2 pages)
30 April 2015Secretary's details changed for Mr Daniel James Harry Thomason on 13 April 2015 (1 page)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
5 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Director's details changed for Dr James Edward Mooney on 1 February 2010 (2 pages)
5 January 2011Director's details changed for Dr James Edward Mooney on 1 February 2010 (2 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Dr James Edward Mooney on 1 February 2010 (2 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 January 2010Director's details changed for Dr James Edward Mooney on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Daniel Thomason on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Daniel Thomason on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Dr James Edward Mooney on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Dr James Edward Mooney on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Daniel Thomason on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 January 2009Appointment terminated director dennis kehoe (1 page)
23 January 2009Appointment terminated director dennis kehoe (1 page)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from aimes grid services 2ND floor baird house liverpool innovation parkedge lane 360 edge lane liverpool L7 9NJ (1 page)
13 November 2008Registered office changed on 13/11/2008 from aimes grid services 2ND floor baird house liverpool innovation parkedge lane 360 edge lane liverpool L7 9NJ (1 page)
10 October 2008Registered office changed on 10/10/2008 from the aimes centre 10 duke street liverpool merseyside L1 5AS (1 page)
10 October 2008Registered office changed on 10/10/2008 from the aimes centre 10 duke street liverpool merseyside L1 5AS (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Appointment terminated secretary brian mccaul (1 page)
10 April 2008Appointment terminated secretary brian mccaul (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
18 January 2008Ad 21/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2008Ad 21/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Accounting reference date shortened from 01/06/07 to 31/12/06 (1 page)
29 January 2007Accounting reference date shortened from 01/06/07 to 31/12/06 (1 page)
15 December 2006Return made up to 14/12/06; full list of members (2 pages)
15 December 2006Return made up to 14/12/06; full list of members (2 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
7 July 2006Accounting reference date extended from 31/12/06 to 01/06/07 (1 page)
7 July 2006Accounting reference date extended from 31/12/06 to 01/06/07 (1 page)
14 December 2005Incorporation (21 pages)
14 December 2005Incorporation (21 pages)