Background WavePink WaveYellow Wave

CONSOLIDATED RENTALS LIMITED (09632418)

CONSOLIDATED RENTALS LIMITED (09632418) is an active UK company. incorporated on 10 June 2015. with registered office in Droitwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONSOLIDATED RENTALS LIMITED has been registered for 10 years. Current directors include KILBY, Robert Frank, Mr..

Company Number
09632418
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
Thatch Cottage Marlbrook Lane, Droitwich, WR9 7LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KILBY, Robert Frank, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED RENTALS LIMITED

CONSOLIDATED RENTALS LIMITED is an active company incorporated on 10 June 2015 with the registered office located in Droitwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONSOLIDATED RENTALS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09632418

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

CONSOLIDATED RENTALS LTD.
From: 10 June 2015To: 8 July 2021
Contact
Address

Thatch Cottage Marlbrook Lane Sale Green Droitwich, WR9 7LW,

Previous Addresses

C/O Cds 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE United Kingdom
From: 10 June 2015To: 21 June 2025
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Nov 15
Director Joined
Nov 16
Funding Round
Nov 16
Loan Cleared
Jan 24
Director Left
Jun 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PHS SECRETARIAL SERVICES LIMITED

Active
Basinghall Street, LondonEC2V 5DE
Corporate secretary
Appointed 01 Aug 2015

KILBY, Robert Frank, Mr.

Active
Marlbrook Lane, DroitwichWR9 7LW
Born June 1948
Director
Appointed 17 Nov 2016

FERNANDES, Sandra Bernadette

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Born April 1959
Director
Appointed 01 Aug 2015
Resigned 01 Jun 2025

WARMISHAM, Barry Charles

Resigned
Radyr, CardiffCF15 8AA
Born July 1961
Director
Appointed 10 Jun 2015
Resigned 01 Aug 2015

Persons with significant control

2

Mr. Robert Frank Kilby

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2017
N Woodstock Street, Philadelphia

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Legacy
19 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2017
AAAnnual Accounts
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
21 August 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Incorporation Company
10 June 2015
NEWINCIncorporation