Background WavePink WaveYellow Wave

CRIMEFIGHTER RENTALS LIMITED (02588725)

CRIMEFIGHTER RENTALS LIMITED (02588725) is an active UK company. incorporated on 5 March 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CRIMEFIGHTER RENTALS LIMITED has been registered for 35 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
02588725
Status
active
Type
ltd
Incorporated
5 March 1991
Age
35 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMEFIGHTER RENTALS LIMITED

CRIMEFIGHTER RENTALS LIMITED is an active company incorporated on 5 March 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CRIMEFIGHTER RENTALS LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02588725

LTD Company

Age

35 Years

Incorporated 5 March 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 2 March 2021To: 19 February 2025
27 New Dover Road Canterbury Kent CT1 3DN
From: 5 March 1991To: 2 March 2021
Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Nov 13
Director Left
Oct 14
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 26 Feb 2021

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 26 Feb 2021

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 26 Feb 2021

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

HAYDON-MAYER, Tremaine

Resigned
Denstead Lane, CanterburyCT4 7NJ
Secretary
Appointed 09 Jun 1993
Resigned 14 Oct 2014

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Mar 1991
Resigned 05 Mar 1991

CORNFORD, Basil

Resigned
16 Old London Road, BrightonBN1 8XQ
Born July 1929
Director
Appointed 09 Jun 1993
Resigned 25 Nov 2003

DE BEER, Hugo Neville

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 26 Feb 2021
Resigned 31 Mar 2024

GOODBAN, Geoffrey Walter

Resigned
Denstead Lane, CanterburyCT4 7NJ
Born September 1934
Director
Appointed 08 Jun 1995
Resigned 14 Oct 2014

GOODBAN, Mark

Resigned
Denstead Lane, CanterburyCT4 7NJ
Born September 1963
Director
Appointed 08 Nov 2013
Resigned 26 Feb 2021

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Mar 1991
Resigned 05 Mar 1991

Persons with significant control

2

1 Active
1 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr Mark Goodban

Ceased
Denstead Lane, CanterburyCT4 7NJ
Born September 1963

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
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
19 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
5 April 2002
363aAnnual Return
Legacy
9 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
16 January 1996
287Change of Registered Office
Legacy
20 June 1995
288288
Legacy
20 June 1995
363aAnnual Return
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
27 September 1994
363b363b
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
8 July 1993
225(1)225(1)
Legacy
29 June 1993
88(2)R88(2)R
Legacy
29 June 1993
287Change of Registered Office
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Gazette Filings Brought Up To Date
22 June 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Gazette Notice Compulsary
15 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Incorporation Company
5 March 1991
NEWINCIncorporation