Background WavePink WaveYellow Wave

XYZ RENTAL LIMITED (13982119)

XYZ RENTAL LIMITED (13982119) is an active UK company. incorporated on 16 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XYZ RENTAL LIMITED has been registered for 4 years. Current directors include COULAM, Henry Kenneth, GREEN, Peter Mark.

Company Number
13982119
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COULAM, Henry Kenneth, GREEN, Peter Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYZ RENTAL LIMITED

XYZ RENTAL LIMITED is an active company incorporated on 16 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XYZ RENTAL LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13982119

LTD Company

Age

4 Years

Incorporated 16 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
May 22
New Owner
Jun 22
Director Joined
Jun 22
New Owner
Apr 23
Owner Exit
Apr 23
Loan Secured
May 25
Loan Cleared
May 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

COULAM, Henry Kenneth

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1985
Director
Appointed 20 Jun 2022

GREEN, Peter Mark

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1986
Director
Appointed 16 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Henry Kenneth Coulam

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born July 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 21 Jun 2022

Mr Henry Kenneth Coulam

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2022

Mr Peter Mark Green

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Incorporation Company
16 March 2022
NEWINCIncorporation