Background WavePink WaveYellow Wave

RENT-A-SCALE LIMITED (00869801)

RENT-A-SCALE LIMITED (00869801) is an active UK company. incorporated on 26 January 1966. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). RENT-A-SCALE LIMITED has been registered for 60 years. Current directors include BARKHAM, Marcus.

Company Number
00869801
Status
active
Type
ltd
Incorporated
26 January 1966
Age
60 years
Address
Unit 1 Genesis Business Park, Rotherham, S60 1DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BARKHAM, Marcus
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENT-A-SCALE LIMITED

RENT-A-SCALE LIMITED is an active company incorporated on 26 January 1966 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). RENT-A-SCALE LIMITED was registered 60 years ago.(SIC: 33190)

Status

active

Active since 60 years ago

Company No

00869801

LTD Company

Age

60 Years

Incorporated 26 January 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit 1 Genesis Business Park Sheffield Road Rotherham, S60 1DX,

Previous Addresses

Anvil House, Tuns Lane Henley on Thames Oxfordshire RG9 1SA
From: 26 January 1966To: 22 November 2013
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Jan 20
Loan Secured
Jan 20
Director Left
Feb 20
Loan Cleared
May 20
Director Joined
Sept 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Left
Jun 22
Director Joined
Aug 22
Loan Cleared
May 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BARKHAM, Marcus

Active
Genesis Business Park, RotherhamS60 1DX
Born April 1972
Director
Appointed 12 Apr 2024

SMITH, Norma Edna Ethelda

Resigned
Out Of Town Springfield Road, CamberleyGU15 1AE
Secretary
Appointed N/A
Resigned 18 Apr 2007

BLACK, Richard Edward

Resigned
Genesis Business Park, RotherhamS60 1DX
Born July 1968
Director
Appointed 07 Jan 1998
Resigned 03 Nov 2020

DOBSON, Joanna Claire

Resigned
Genesis Business Park, RotherhamS60 1DX
Born January 1977
Director
Appointed 07 Nov 2019
Resigned 30 Jun 2022

HOLDAWAY, Mark John

Resigned
Genesis Business Park, RotherhamS60 1DX
Born September 1965
Director
Appointed 07 Sept 2020
Resigned 12 Apr 2024

PUREWAL, Inderjeet Singh

Resigned
Genesis Business Park, RotherhamS60 1DX
Born May 1975
Director
Appointed 17 Aug 2022
Resigned 05 Jul 2024

SMITH, Norma Edna Ethelda

Resigned
Out Of Town Springfield Road, CamberleyGU15 1AE
Born January 1922
Director
Appointed N/A
Resigned 18 Apr 2007

TOOHER, John Spencer

Resigned
Bell Cottage 3 Rocky Lane, HenleyRG9 4RD
Born September 1949
Director
Appointed N/A
Resigned 12 Oct 2007

TOOHER, Sally Patricia

Resigned
Genesis Business Park, RotherhamS60 1DX
Born April 1952
Director
Appointed 12 Oct 2007
Resigned 07 Nov 2019

WEBBER, Jonathan

Resigned
Genesis Business Park, RotherhamS60 1DX
Born December 1980
Director
Appointed 02 Dec 2024
Resigned 04 Apr 2025

Persons with significant control

1

Genesis Business Park, RotherhamS60 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
12 May 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
24 May 2003
287Change of Registered Office
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Certificate Re Registration Unlimited To Limited
8 February 1999
CERT1CERT1
Legacy
8 February 1999
5151
Re Registration Memorandum Articles
8 February 1999
MARMAR
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
287Change of Registered Office
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
363b363b
Legacy
13 November 1990
363363
Legacy
23 October 1989
363363
Legacy
8 November 1988
363363
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
363363