Rentajet Group Limited

DataGardener
live
Small

Rentajet Group Limited

01788078Private Limited With Share Capital

210 Pentonville Road, London, N19JY
Incorporated

01/02/1984

Company Age

42 years

Directors

4

Employees

47

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Rentajet Group Limited (01788078) is a private limited with share capital incorporated on 01/02/1984 (42 years old) and registered in london, N19JY. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 01/02/1984
N19JY
47 employees

Financial Overview

Total Assets

£2.72M

Liabilities

£1.36M

Net Assets

£1.36M

Est. Turnover

£7.55M

AI Estimated
Unreported
Cash

£592.9K

Key Metrics

47

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2024
Capital Cancellation Shares
Category:Capital
Date:31-10-2023
Capital Return Purchase Own Shares
Category:Capital
Date:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2022
Capital Return Purchase Own Shares
Category:Capital
Date:16-08-2022
Capital Alter Shares Subdivision
Category:Capital
Date:11-08-2022
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2022
Capital Allotment Shares
Category:Capital
Date:10-08-2022
Capital Cancellation Shares
Category:Capital
Date:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-06-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2018
Capital Name Of Class Of Shares
Category:Capital
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2015
Mortgage Create With Deed
Category:Mortgage
Date:17-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2012
Capital Name Of Class Of Shares
Category:Capital
Date:12-06-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-06-2012
Resolution
Category:Resolution
Date:12-06-2012
Capital Cancellation Shares
Category:Capital
Date:12-06-2012
Capital Return Purchase Own Shares
Category:Capital
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2011
Legacy
Category:Mortgage
Date:12-09-2011
Legacy
Category:Mortgage
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Legacy
Category:Mortgage
Date:18-07-2011
Legacy
Category:Mortgage
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2010
Legacy
Category:Mortgage
Date:22-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Legacy
Category:Officers
Date:04-03-2009
Legacy
Category:Annual Return
Date:21-10-2008
Legacy
Category:Officers
Date:21-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:30-10-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2007
Legacy
Category:Annual Return
Date:29-09-2006

Import / Export

Imports
12 Months2
60 Months9
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date23/04/2025
Latest Accounts31/01/2025

Trading Addresses

210 Pentonville Road, London, N19JYRegistered
Paultons Park, Ower, Romsey, Hampshire, SO516AL

Contact