Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENTSMART LIMITED
Company Information for

RENTSMART LIMITED

DIGITAL WORLD 1 LOWRY PLAZA, THE QUAYS, SALFORD, M50 3UB,
Company Registration Number
03689086
Private Limited Company
Active

Company Overview

About Rentsmart Ltd
RENTSMART LIMITED was founded on 1998-12-24 and has its registered office in Salford. The organisation's status is listed as "Active". Rentsmart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RENTSMART LIMITED
 
Legal Registered Office
DIGITAL WORLD 1 LOWRY PLAZA
THE QUAYS
SALFORD
M50 3UB
Other companies in M16
 
Filing Information
Company Number 03689086
Company ID Number 03689086
Date formed 1998-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810897516  
Last Datalog update: 2024-03-06 18:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTSMART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RENTSMART LIMITED
The following companies were found which have the same name as RENTSMART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENTSMART AUTO RENTALS AND SALES INC. 16625 PIERREFONDS BLVD STE-GENEVIEVE Quebec H9H4E8 Dissolved Company formed on the 1994-11-23
RENTSMART APARTMENT LOCATING, INC. 2400 MORRIS AVENUE SUITE 301 UNION NEW JERSEY 07083 Active Company formed on the 2013-12-13
RENTSMART LETTINGS AND MANAGEMENT LIMITED 12 MILL ROAD MILL ROAD CRANFIELD BEDFORD UNITED KINGDOM MK43 0JL Dissolved Company formed on the 2015-11-25
RENTSMART FINANCE LIMITED NSW 2000 Active Company formed on the 2010-07-27
RENTSMART PTY LTD NSW 2000 Active Company formed on the 1996-03-15
RENTSMART SERVICING PTY LTD NSW 2000 Active Company formed on the 2010-08-10
RENTSMART PROPERTIES LIMITED KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX Active - Proposal to Strike off Company formed on the 2016-09-01
RENTSMART PTE LTD SHENTON WAY Singapore 068804 Dissolved Company formed on the 2008-09-11
Rentsmart Equipment Rentals 6864 Indiana Avenue, Suite 203 Riverside CA 92506 Dissolved Company formed on the 2005-10-17
RENTSMART PROPERTY MANAGEMENT SERVICES INC British Columbia Active Company formed on the 2017-01-03
RENTSMART HOME, INC 10132 NW 7 ST Miami FL 33172 Inactive Company formed on the 2013-12-17
RENTSMART INVESTMENT101 LLC 1105 SW 8 Street Miami FL 33130 Inactive Company formed on the 2015-07-21
RENTSMART HOLLYWOOD CORP 3665 NE 167TH STREET NORTH MIAMI BEACH FL 33160 Inactive Company formed on the 2015-10-15
RENTSMART REAL ESTATE CORP. 18965 131 TERRACE JUPITER FL 33478 Inactive Company formed on the 1998-06-12
RENTSMART INVESTMENT 201 LLC 10511 SUNSET STRIP SUNRISE FL 33322 Inactive Company formed on the 2016-06-15
Rentsmart (RCA) Limited Unknown Company formed on the 2017-05-17
RENTSMART INVESTMENT 301 LLC 16110 SW 6 street PEMBROKE PINES FL 33027 Inactive Company formed on the 2017-06-12
Rentsmart Rental Services Limited Unknown Company formed on the 2017-10-23
RENTSMART STORE LLC 10132 NW 7TH STREET MIAMI FL 33172 Inactive Company formed on the 2018-04-10
RENTSMART INC Georgia Unknown

Company Officers of RENTSMART LIMITED

Current Directors
Officer Role Date Appointed
GARY ROBERT HALTON
Company Secretary 2009-03-13
GARY ROBERT HALTON
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD MICHAEL GRIMES
Director 2017-07-06 2018-01-03
FERNANDO DE VICENTE
Director 2015-01-01 2017-04-30
DAVID EDWARD TWIGG
Director 2014-12-19 2017-03-07
PHILIP DAVID FLETCHER
Director 2016-07-01 2017-01-05
JAN BART VAN ROON
Director 2014-12-19 2015-05-31
KEITH JOHN JONES
Director 2014-12-11 2014-12-19
NATALE RONALD MONTARELLO
Director 2000-02-18 2014-12-11
ALISTAIR STEVENS
Company Secretary 2012-03-28 2013-12-12
ANTHONY BAUM
Director 2013-02-19 2013-12-12
ALISTAIR STEVENS
Director 2013-02-19 2013-12-12
STEVEN PENGLIS
Director 2003-01-29 2013-02-19
ANDREW MICHAEL DELLER
Director 2012-02-21 2012-09-30
JOHANNES FERREIRA
Company Secretary 2011-11-17 2012-03-27
GARETH WYN PARRY
Director 2007-03-12 2012-02-21
JOHN ROZENBROEK
Company Secretary 2007-06-11 2009-03-13
PAUL GITTINS
Company Secretary 2003-01-29 2007-06-11
PETER JAMES GOODEN
Director 2006-06-02 2007-06-11
ANTHONY WILFRID JUKES
Director 2006-06-02 2007-06-11
LINDSAY JOHN TOWN
Director 2004-01-12 2007-06-11
DAVID CHARLES GRIFFITHS
Director 2004-01-30 2007-03-12
PHILIP EDWIN ROSS
Director 2004-09-29 2005-12-06
GARETH WYN PARRY
Director 2003-01-29 2004-09-28
DAVID CHARLES GRIFFITHS
Director 2003-01-29 2003-12-31
STUART CHRISTOPHER MIDDLETON
Director 2003-01-29 2003-12-31
COLIN KEITH WRIGLEY
Director 2003-01-29 2003-12-31
SISEC LIMITED
Nominated Secretary 1998-12-24 2003-01-29
LOVITING LIMITED
Nominated Director 1998-12-24 2000-02-18
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1998-12-24 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ROBERT HALTON THINKSMART INSURANCE SERVICES ADMINISTRATION LIMITED Company Secretary 2009-03-13 CURRENT 2006-09-12 Active
GARY ROBERT HALTON THINKSMART UK LIMITED Company Secretary 2009-03-13 CURRENT 2007-04-26 Active
GARY ROBERT HALTON THINKSMART FINANCE GROUP LIMITED Director 2018-01-05 CURRENT 2016-04-27 Active - Proposal to Strike off
GARY ROBERT HALTON CLEARPAY FINANCE LIMITED Director 2017-07-18 CURRENT 2004-08-05 Active
GARY ROBERT HALTON THINKSMART EUROPE LIMITED Director 2014-12-10 CURRENT 2002-12-06 Active
GARY ROBERT HALTON THINKSMART FINANCIAL SERVICES LIMITED Director 2014-10-15 CURRENT 2004-07-12 Active
GARY ROBERT HALTON THINKSMART INSURANCE SERVICES ADMINISTRATION LIMITED Director 2009-03-13 CURRENT 2006-09-12 Active
GARY ROBERT HALTON THINKSMART UK LIMITED Director 2009-03-13 CURRENT 2007-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ
2023-01-06CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-22SH19Statement of capital on 2022-02-22 GBP 1,000,000
2022-02-22SH20Statement by Directors
2022-02-22CAP-SSSolvency Statement dated 17/02/22
2022-02-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036890860009
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-09-27AP01DIRECTOR APPOINTED MR NATALE RONALD MONTARELLO
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MICHAEL GRIMES
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 4250000
2017-11-09RP04SH01SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 4250000
2017-11-09ANNOTATIONClarification
2017-11-09RP04SH01SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 4250000
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 3250000
2017-10-06SH0130/06/17 STATEMENT OF CAPITAL GBP 3250000
2017-10-06SH0130/06/17 STATEMENT OF CAPITAL GBP 3250000
2017-07-06AP01DIRECTOR APPOINTED MR GERALD MICHAEL GRIMES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO DE VICENTE
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3250000
2017-04-11SH0129/03/17 STATEMENT OF CAPITAL GBP 3250000
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD TWIGG
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID FLETCHER
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036890860008
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036890860007
2016-09-19CH01Director's details changed for Mr Fernando De Vicente on 2016-09-16
2016-07-05AP01DIRECTOR APPOINTED MR PHILIP DAVID FLETCHER
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2750000
2016-01-08AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN BART VAN ROON
2015-02-20AP01DIRECTOR APPOINTED MR DAVID EDWARD TWIGG
2015-02-20AP01DIRECTOR APPOINTED MR JAN BART VAN ROON
2015-02-19AP01DIRECTOR APPOINTED MR FERNANDO DE VICENTE
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2750000
2015-01-21AR0124/12/14 FULL LIST
2015-01-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-03RES13APPOINTING A DIRECTOR 12/12/2014
2015-01-03RES01ADOPT ARTICLES 12/12/2014
2015-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-03RES01ADOPT ARTICLES 12/12/2014
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-11AP01DIRECTOR APPOINTED MR KEITH JOHN JONES
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NATALE MONTARELLO
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14MISCAUDITORS RESIGNATION
2014-06-25AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2750000
2014-01-20AR0124/12/13 FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAUM
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEVENS
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR STEVENS
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT HALTON / 16/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATALE RONALD MONTARELLO / 16/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATALE RONALD MONTARELLO / 16/07/2013
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT HALTON / 16/07/2013
2013-07-16AP01DIRECTOR APPOINTED MR ALISTAIR STEVENS
2013-07-16AP01DIRECTOR APPOINTED MR ANTHONY BAUM
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PENGLIS
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DELLER
2013-01-18AR0124/12/12 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AP03SECRETARY APPOINTED MR ALISTAIR STEVENS
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY JOHANNES FERREIRA
2012-02-23AP01DIRECTOR APPOINTED MR ANDREW MICHAEL DELLER
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PARRY
2012-01-18AR0124/12/11 FULL LIST
2011-11-17AP03SECRETARY APPOINTED MR JOHANNES FERREIRA
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-03AR0124/12/10 FULL LIST
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-21AR0124/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PENGLIS / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH WYN PARRY / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATALE RONALD MONTARELLO / 20/01/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AP01DIRECTOR APPOINTED MR GARY ROBERT HALTON
2009-05-01288aSECRETARY APPOINTED MR GARY ROBERT HALTON
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY JOHN ROZENBROEK
2008-12-30363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: BRIDGE HOUSE QUEENS PARK ROAD HANDBRIDGE CHESTER CH88 3AN
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-22288bSECRETARY RESIGNED
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RENTSMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENTSMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding SANTANDER UK PLC (AS SECURITY HOLDER)
2016-11-15 Outstanding STB LEASING LIMITED
AN ACCOUNT CHARGE 2011-05-16 Outstanding STB LEASING LIMITED
ACCOUNT CHARGE 2011-04-11 Satisfied WESTPAC BANKING CORPORATION (THE FINANCIER)
ACCOUNT CHARGE 2011-01-07 Outstanding STB LEASING LIMITED
DEED OF CHARGE OVER DEPOSIT 2010-02-17 Satisfied BANK OF SCOTLAND PLC
DEED OF CHARGE 2008-09-27 Satisfied CAPITAL BANK LEASING 9 LIMITED AND ITS SUCCESSORS, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES
DEBENTURE 2003-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RENTSMART LIMITED registering or being granted any patents
Domain Names

RENTSMART LIMITED owns 1 domain names.

retailer-portal.co.uk  

Trademarks

Trademark applications by RENTSMART LIMITED

RENTSMART LIMITED is the Original Applicant for the trademark NADA ™ (UK00003106842) through the UKIPO on the 2015-05-01
Trademark classes: Computer software applications (downloadable) relating to finance, financial services, financial information, loan and/or credit financing, and/or credit and/or loan account management services; computer software for the provision of, or the provision of access to, financial services, financial information and to finance, credit and loan account management services; downloadable software applications for mobile or wireless telecommunications devices and portable computer devices for enabling access to and the management of loan, credit and/or finance accounts in the field of financial services. Financial services; financing services; personal finance services; business finance services; arranging and financing of loans including peer to peer loans; lease-purchase financing; hire-purchase financing; rental-purchase financing; financing arrangements for the lease-purchase, hire-purchase and/or rental-purchase of goods for the home and/or office and/or workplace.
RENTSMART LIMITED is the Original Applicant for the trademark THINKPAY ™ (UK00003114810) through the UKIPO on the 2015-06-24
Trademark classes: Computer software applications (downloadable) relating to finance, financial services, financial information, loan and/or credit financing, and/or credit and/or loan account management services; computer software for the provision of access to financial services and to finance and loan account management services; downloadable software applications for mobile or wireless telecommunications devices and portable computer devices for enabling access to and the management of loan and/or finance accounts in the field of financial services. Financial services; financing services; personal finance services; business finance services; arranging and financing of loans including peer to peer loans; lease-purchase financing; hire-purchase financing; rental-purchase financing; financing arrangements for the lease-purchase, hire-purchase and/or rental-purchase of goods for the home and/or office and/or workplace.
Income
Government Income
We have not found government income sources for RENTSMART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as RENTSMART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENTSMART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENTSMART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENTSMART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.