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

RENTIFY LTD

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
07723819
Private Limited Company
Voluntary Arrangement

Company Overview

About Rentify Ltd
RENTIFY LTD was founded on 2011-08-01 and has its registered office in London. The organisation's status is listed as "Voluntary Arrangement". Rentify Ltd is a Private Limited Company registered in 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
RENTIFY LTD
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in EC1A
 
Filing Information
Company Number 07723819
Company ID Number 07723819
Date formed 2011-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 15/07/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 18:43:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTIFY LTD
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 RENTIFY LTD
The following companies were found which have the same name as RENTIFY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENTIFY BAY LIMITED G07 THE NUCLEUS THE BRUNAL WAY DARTFORD DA1 5GA Active Company formed on the 2023-09-28
RENTIFY ESTATES LTD 12 WITLEY GARDENS SOUTHALL UB2 4ES Active Company formed on the 2022-05-16
RENTIFY HOLDINGS PTY. LTD. WA 6003 Active Company formed on the 2014-08-21
RENTIFY LEASING CANBERRA STREET Singapore 753104 Active Company formed on the 2018-12-02
Rentify LLC 667 Brentwood St Lakewood CO 80214 Good Standing Company formed on the 2023-04-27
Rentify Property Services LLC 7816 King Eider Dr Henrico VA 23231 Active Company formed on the 2015-10-15
Rentify Property Management LLC 1941 Eliot St Denver CO 80204 Good Standing Company formed on the 2023-06-26
RENTIFY PROPERTY MANAGEMENT LIMITED 12 HIGHFIELD CRESCENT BRIGHTON BN1 8JD Active Company formed on the 2024-02-17
RENTIFY PROPERTY MANAGEMENT LTD British Columbia Active Company formed on the 2024-02-13
RENTIFY PTY LTD WA 6003 Active Company formed on the 2013-07-22
RENTIFY, INC. 230 W Route 59 #1043 Rockland Nanuet NY 10954 Active Company formed on the 2024-01-03
Rentify, Ltd. 18326 E Saskatoon Pl Parker CO 80134 Good Standing Company formed on the 2023-03-25
RENTIFY.COM.AU PTY LTD QLD 4218 Dissolved Company formed on the 2013-09-12

Company Officers of RENTIFY LTD

Current Directors
Officer Role Date Appointed
NAUTILUS SECRETARIES LIMITED
Company Secretary 2016-08-03
TIMOTHY BRIAN BUNTING
Director 2012-12-21
GABRIELE MAROSO
Director 2013-07-03
STRUAN GEORGE MCRAE SPENCER
Director 2011-08-01
CHRISTIAN MARK WOOLFENDEN
Director 2016-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LLEWELLYN MOSTYN HUGHES
Director 2016-03-24 2017-04-27
SIMON MUNTON BULLIVANT
Director 2012-12-21 2016-06-29
SIMON ANGUS GUILD
Director 2012-07-14 2016-06-29
GREG SEAN JACKSON
Director 2012-07-14 2016-06-29
CHRISTOPHER EDWARD PATEMAN
Director 2013-07-01 2013-11-05
AFP SERVICES LIMITED
Company Secretary 2012-08-30 2013-08-31
CHRISTOPHER PATEMAN
Director 2012-12-27 2013-02-28
AFP SERVICES LIMITED
Director 2012-08-30 2012-08-30
JOSHUA FELDBERG
Director 2011-08-01 2012-07-14
SIMON TAVIS GRICE
Director 2011-08-01 2012-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAUTILUS SECRETARIES LIMITED CAML MK LIMITED Company Secretary 2017-09-05 CURRENT 2017-09-05 Active
NAUTILUS SECRETARIES LIMITED ZMLUK LIMITED Company Secretary 2017-04-10 CURRENT 2017-04-10 Active - Proposal to Strike off
NAUTILUS SECRETARIES LIMITED LUCREZIA ENTERPRISES LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
NAUTILUS SECRETARIES LIMITED BIS (POSTAL SERVICES ACT 2011) B COMPANY LIMITED Company Secretary 2012-03-07 CURRENT 2012-02-29 Dissolved 2016-12-20
NAUTILUS SECRETARIES LIMITED BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED Company Secretary 2012-03-07 CURRENT 2012-02-08 Active
NAUTILUS SECRETARIES LIMITED SCORPION VENTURES LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active
NAUTILUS SECRETARIES LIMITED PARTNERTRANS UK LIMITED Company Secretary 2008-10-24 CURRENT 2008-10-24 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING IVXS UK LIMITED Director 2016-03-07 CURRENT 2014-03-28 Active
TIMOTHY BRIAN BUNTING ONCIMMUNE HOLDINGS PLC Director 2015-10-09 CURRENT 2015-10-09 Active
TIMOTHY BRIAN BUNTING CREDIT BENCHMARK LIMITED Director 2015-06-18 CURRENT 2012-05-11 Active
TIMOTHY BRIAN BUNTING PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
TIMOTHY BRIAN BUNTING TOR (HOOK) LTD Director 2014-10-30 CURRENT 2014-10-30 Active
TIMOTHY BRIAN BUNTING CROWDCUBE LIMITED Director 2014-08-01 CURRENT 2009-09-10 Active
TIMOTHY BRIAN BUNTING NUTMEG SAVING AND INVESTMENT LIMITED Director 2014-07-07 CURRENT 2011-01-24 Active
TIMOTHY BRIAN BUNTING GOCARDLESS LTD Director 2014-01-17 CURRENT 2011-01-17 Active
TIMOTHY BRIAN BUNTING THE SPRINGBOARD BURSARY FOUNDATION Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING KOBALT CAPITAL LTD Director 2010-10-21 CURRENT 2010-07-22 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING AXITECH GROUP LIMITED Director 2010-03-12 CURRENT 2004-07-06 Active
TIMOTHY BRIAN BUNTING PAUL HAMLYN FOUNDATION Director 2009-11-18 CURRENT 2004-02-12 Active
TIMOTHY BRIAN BUNTING KOBALT MUSIC GROUP LIMITED Director 2008-02-20 CURRENT 2000-06-21 Active
TIMOTHY BRIAN BUNTING WELLINGTON COLLEGE ACADEMY TRUST Director 2007-12-19 CURRENT 2007-12-19 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING TOP UP TV EUROPE LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV HOLDINGS LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV 2 LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING RAINBOW TRUST CHILDREN'S CHARITY Director 2007-01-18 CURRENT 1998-06-22 Active
CHRISTIAN MARK WOOLFENDEN STV GROUP PLC Director 2014-06-01 CURRENT 2000-02-08 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
2023-09-19Liquidation. End of administration
2023-08-21Administrator's progress report
2023-06-06Notice to Registrar of companies voluntary arrangement taking effect
2023-03-07Administrator's progress report
2023-01-19liquidation-in-administration-extension-of-period
2022-08-31Administrator's progress report
2022-04-11AM07Liquidation creditors meeting
2022-03-29AM03Statement of administrator's proposal
2022-03-22AM02Liquidation statement of affairs AM02SOA
2022-02-03Appointment of an administrator
2022-02-03AM01Appointment of an administrator
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Masters House 107 Hammersmith Road London W14 0QH United Kingdom
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Masters House 107 Hammersmith Road London W14 0QH United Kingdom
2022-01-19Termination of appointment of Nautilus Secretaries Limited on 2022-01-19
2022-01-19TM02Termination of appointment of Nautilus Secretaries Limited on 2022-01-19
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE MAROSO
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 65 Leonard Street London EC2A 4QS United Kingdom
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-10-28SH0124/07/20 STATEMENT OF CAPITAL GBP 7977.204
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARK WOOLFENDEN
2020-03-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10SH0117/12/19 STATEMENT OF CAPITAL GBP 6920.299
2020-03-10SH03Purchase of own shares
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-01-15SH0111/09/18 STATEMENT OF CAPITAL GBP 6482.355
2018-12-19SH08Change of share class name or designation
2018-11-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM 14-22 Elder Street London E1 6BT United Kingdom
2018-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Fourth Floor 6-8 Long Lane London EC1A 9HF
2017-11-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 5496.471
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-09CH01Director's details changed for Mr Struan George Mcrae Spencer on 2017-08-04
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELLYN MOSTYN HUGHES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GREG SEAN JACKSON
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-24AP04Appointment of Nautilus Secretaries Limited as company secretary on 2016-08-03
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MUNTON BULLIVANT
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GUILD
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GUILD
2016-07-08AP01DIRECTOR APPOINTED MR CHRISTIAN MARK WOOLFENDEN
2016-05-13SH02Sub-division of shares on 2016-03-16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 5496.471
2016-05-13SH0108/04/16 STATEMENT OF CAPITAL GBP 5496.471
2016-05-05AP01DIRECTOR APPOINTED MR JOHN LLEWELLYN MOSTYN HUGHES
2016-05-05RES13SHARES SUB-DIVIDED 16/03/2016
2016-05-05RES01ADOPT ARTICLES 16/03/2016
2016-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2015-12-07SH0123/10/15 STATEMENT OF CAPITAL GBP 5103.25
2015-12-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28SH0124/07/15 STATEMENT OF CAPITAL GBP 4913.99
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 6452502.41905
2015-10-13SH0102/10/15 STATEMENT OF CAPITAL GBP 6452502.41905
2015-10-12AR0115/07/15 FULL LIST
2015-08-18MEM/ARTSARTICLES OF ASSOCIATION
2015-08-18RES01ALTER ARTICLES 19/03/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 4771.77
2015-07-13SH0128/04/15 STATEMENT OF CAPITAL GBP 4771.77
2015-07-13SH0127/04/15 STATEMENT OF CAPITAL GBP 4686.45
2015-03-11SH0116/02/15 STATEMENT OF CAPITAL GBP 4508.68
2015-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-15SH0101/12/14 STATEMENT OF CAPITAL GBP 4366.46
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2460
2014-10-08AR0104/08/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-15SH0101/08/14 STATEMENT OF CAPITAL GBP 2040038.91
2014-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM FIRST FLOOR 131 SHOREDITCH HIGH STREET LONDON E1 6JE ENGLAND
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM, FIRST FLOOR 131 SHOREDITCH HIGH STREET, LONDON, E1 6JE, ENGLAND
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATEMAN
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, SATRA INNOVATION PARK SATRA HOUSE, ROCKINGHAM ROAD, KETTERING, NORTHANTS, NN16 9JD
2013-08-13AR0101/08/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD PATEMAN
2013-07-11Annotation
2013-07-10AP01DIRECTOR APPOINTED MR GABRIELE MAROSO
2013-07-10AP01DIRECTOR APPOINTED CHRISTOPHER EDWARD PATEMAN
2013-07-10AP01DIRECTOR APPOINTED GABRIELE MAROSO
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATEMAN
2013-02-04SH02SUB-DIVISION 21/12/12
2013-02-04RES01ADOPT ARTICLES 21/12/2012
2013-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-04SH0121/12/12 STATEMENT OF CAPITAL GBP 3679.91
2013-01-24AP01DIRECTOR APPOINTED MR SIMON MUNTON BULLIVANT
2013-01-24AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN BUNTING
2013-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER PATEMAN
2012-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-31SH02CONSOLIDATION 06/12/12
2012-12-31SH0106/12/12 STATEMENT OF CAPITAL GBP 2460
2012-12-31SH0106/12/12 STATEMENT OF CAPITAL GBP 2024
2012-12-12AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-28SH0129/10/12 STATEMENT OF CAPITAL GBP 2024
2012-10-09AR0102/08/12 FULL LIST
2012-10-09ANNOTATIONPart Admin Removed
2012-09-12AR0101/08/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STRUAN GEORGE MCRAE SPENCER / 31/07/2012
2012-09-06AP01DIRECTOR APPOINTED MR GREG SEAN JACKSON
2012-09-06AP04CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR AFP SERVICES LIMITED
2012-09-06AP02CORPORATE DIRECTOR APPOINTED AFP SERVICES LIMITED
2012-09-06SH0117/01/12 STATEMENT OF CAPITAL GBP 1653
2012-09-06SH0131/08/11 STATEMENT OF CAPITAL GBP 1362
2012-09-06SH0130/06/12 STATEMENT OF CAPITAL GBP 1877
2012-08-30AP01DIRECTOR APPOINTED MR SIMON ANGUS GUILD
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRICE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA FELDBERG
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 25 HYLDA CT ST ALBANS RD LONDON NW5 1RE ENGLAND
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM, 25 HYLDA CT, ST ALBANS RD, LONDON, NW5 1RE, ENGLAND
2012-03-01RES01ADOPT ARTICLES 17/01/2012
2012-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FELDBERG / 20/08/2011
2011-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSHUA FELDBERG / 13/08/2011
2011-08-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RENTIFY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-02
Fines / Sanctions
No fines or sanctions have been issued against RENTIFY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-04-11 Outstanding CITY REALTY LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENTIFY LTD

Financial Assets
Balance Sheet
Tangible Fixed Assets 2011-08-01 £ 4,855

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RENTIFY LTD registering or being granted any patents
Domain Names

RENTIFY LTD owns 3 domain names.

haterenting.co.uk   loverenting.co.uk   rentify.co.uk  

Trademarks

Trademark applications by RENTIFY LTD

RENTIFY LTD is the Original Applicant for the trademark RENTIFY ™ (79149653) through the USPTO on the 2014-01-17
Advertising; advertising services provided via the Internet; data processing; provision of business information;compilation of advertisements for use on global communications networks; provision of space on websites for advertising goods and services; commercial information agency services in the areas of real estate, property and credit information; auctioneering services; business management of real estate; advertising of real estate; administration of real estate; namely, real estate sales management; information, advisory and consultancy services in relation to all of the aforesaid
RENTIFY LTD is the Original Applicant for the trademark RENTIFY ™ (WIPO1210155) through the WIPO on the 2014-01-17
Advertising; advertising services provided via the Internet; data processing; provision of business information; compilation of advertisements for use on global communications networks; provision of space on websites for advertising goods and services; commercial information agency services in the areas of real estate, property and credit information; auctioneering services; business management of real estate; advertising of real estate; administration of real estate; information, advisory and consultancy services in relation to all of the aforesaid.
Publicité; services de publicité fournis par Internet; traitement de données; prestations d'informations commerciales; compilation de publicités destinées à une utilisation sur des réseaux informatiques mondiaux; mise à disposition d'espace sur des sites Web pour la promotion de produits et services; services d'agences d'informations commerciales en matière de biens immobiliers, propriétés et informations en matière de crédit; services de ventes aux enchères; gestion commerciale de biens immobiliers; publicité portant sur des biens immobiliers; administration de biens immobiliers; informations, conseils et de conseillers concernant tous les services précités.
Publicidad; servicios de publicidad por Internet; procesamiento de datos; suministro de información sobre negocios; compilación de anuncios publicitarios para su uso en redes mundiales de comunicación; provisión de espacios publicitarios en sitios web para anunciar productos y servicios; servicios de agencias de información comercial en materia de bienes inmuebles, propiedades y de información crediticia; servicios de venta en pública subasta; gestión comercial de bienes raíces; publicidad de bienes inmuebles; información, asesoramiento y consultoría en relación con todos los servicios mencionados; administración de bienes inmuebles.
Income
Government Income
We have not found government income sources for RENTIFY LTD. 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 (62012 - Business and domestic software development) as RENTIFY LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RENTIFY LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRENTIFY LTDEvent Date2022-02-02
In the High Court of Justice, Business & Property Courts Court Number: CR-2022-000206 RENTIFY LTD (Company Number 07723819 ) Nature of Business: Property Asset Management Registered office: Pearl Assu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENTIFY LTD 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 RENTIFY LTD 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.