Background WavePink WaveYellow Wave

RENTGUARD LIMITED (09125814)

RENTGUARD LIMITED (09125814) is an active UK company. incorporated on 10 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. RENTGUARD LIMITED has been registered for 11 years. Current directors include COUSINS, David Michael Edwin, REA, Michael Peter, WHITTINGHAM, James Oliver.

Company Number
09125814
Status
active
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COUSINS, David Michael Edwin, REA, Michael Peter, WHITTINGHAM, James Oliver
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTGUARD LIMITED

RENTGUARD LIMITED is an active company incorporated on 10 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. RENTGUARD LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09125814

LTD Company

Age

11 Years

Incorporated 10 July 2014

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

RENT GUARD LIMITED
From: 14 January 2016To: 25 January 2016
CHARDEN LIMITED
From: 10 July 2014To: 14 January 2016
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 21 February 2018To: 26 September 2019
Third Floor, 27 Great West Road Brentford Middlesex TW8 9BW England
From: 28 August 2015To: 21 February 2018
Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
From: 10 July 2014To: 28 August 2015
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Mar 15
Funding Round
Apr 16
Owner Exit
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Capital Update
Aug 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COUSINS, David Michael Edwin

Active
25 Walbrook, LondonEC4N 8AW
Born January 1973
Director
Appointed 27 Nov 2019

REA, Michael Peter

Active
25 Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 03 Dec 2019

WHITTINGHAM, James Oliver

Active
25 Walbrook, LondonEC4N 8AW
Born August 1977
Director
Appointed 27 Nov 2019

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 04 Sept 2019
Resigned 26 Jul 2024

CASTELL, James Robert

Resigned
Edgehill Road, LondonW13 8HW
Born March 1964
Director
Appointed 10 Jul 2014
Resigned 27 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2019

Mr James Robert Castell

Ceased
Baker Street, LondonW1U 7EU
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Legacy
1 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 September 2025
SH19Statement of Capital
Legacy
1 September 2025
CAP-SSCAP-SS
Resolution
1 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Resolution
8 October 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Resolution
28 January 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2016
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2014
NEWINCIncorporation