Background WavePink WaveYellow Wave

RENTACRATE (UK) LIMITED (05037433)

RENTACRATE (UK) LIMITED (05037433) is an active UK company. incorporated on 6 February 2004. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENTACRATE (UK) LIMITED has been registered for 22 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
05037433
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
C/O Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTACRATE (UK) LIMITED

RENTACRATE (UK) LIMITED is an active company incorporated on 6 February 2004 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENTACRATE (UK) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05037433

LTD Company

Age

22 Years

Incorporated 6 February 2004

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 19 March 2026 (Just now)
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

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

C/O Phs Group Block B Western Industrial Estate Caerphilly, CF83 1XH,

Previous Addresses

C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
From: 15 December 2016To: 20 May 2021
C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
From: 10 February 2015To: 15 December 2016
C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 20 February 2012To: 10 February 2015
Psh Group Western Industrial Estate Caerphilly CF83 1XH
From: 6 February 2004To: 20 February 2012
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Jul 2023

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 29 Jun 2017

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2004

MARMION, Philip

Resigned
22 Old Town Lawns, Naas
Secretary
Appointed 06 Feb 2004
Resigned 24 Feb 2005

MCGREAL, Lawrence Edward

Resigned
1 Forest Court, EghamTW20 9SH
Secretary
Appointed 06 Feb 2004
Resigned 12 Jul 2007

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 12 Jul 2007
Resigned 07 Dec 2012

COHEN, Peter James

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born September 1952
Director
Appointed 12 Jul 2007
Resigned 19 Jun 2012

DORIS, Niall

Resigned
Albrica 5 Oak Lodge, CastleknockIRISH
Born August 1937
Director
Appointed 06 Feb 2004
Resigned 12 Jul 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 06 Feb 2004
Resigned 06 Feb 2004

EVANS, Paul John

Resigned
Heath Lodge Heath Side, LondonNW3 1LB
Born May 1947
Director
Appointed 11 Mar 2004
Resigned 12 Jul 2007

MARMION, Philip

Resigned
22 Old Town Lawns, Naas
Born March 1966
Director
Appointed 06 Feb 2004
Resigned 12 Jul 2007

MCGREAL, Lawrence Edward

Resigned
1 Forest Court, EghamTW20 9SH
Born February 1960
Director
Appointed 06 Feb 2004
Resigned 12 Jul 2007

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born February 1967
Director
Appointed 12 Jul 2007
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Ynys Bridge Court, CardiffCF15 9SS
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

Persons with significant control

1

Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH

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

92

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Legacy
14 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
30 October 2007
88(2)R88(2)R
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
5 May 2006
244244
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
19 October 2004
88(2)R88(2)R
Legacy
11 June 2004
287Change of Registered Office
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Memorandum Articles
26 February 2004
MEM/ARTSMEM/ARTS
Resolution
26 February 2004
RESOLUTIONSResolutions
Incorporation Company
6 February 2004
NEWINCIncorporation