RENTOKIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRENTOKIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00218107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENTOKIL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RENTOKIL LIMITED located?

    Registered Office Address
    Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENTOKIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BET FINANCE LIMITEDMar 03, 1987Mar 03, 1987
    STRATTON HOUSE LIMITEDDec 10, 1926Dec 10, 1926

    What are the latest accounts for RENTOKIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RENTOKIL LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for RENTOKIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    243 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025

    2 pagesAP01

    Termination of appointment of Michael Ellis as a director on Jul 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Quratulann Zaheer as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Christopher Brian Terrence Filby as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    223 pagesPARENT_ACC

    Who are the officers of RENTOKIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321550660001
    CANHAM, Rachel Eleanor
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish294382690002
    SERGEANT, Sarah Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish250097760001
    ZAHEER, Quratulann
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish326834890001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    207697900001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British133022930001
    LAAN, Alexandra
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    British157532180001
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Secretary
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    211845160001
    PLANT NOMINEES LIMITED
    Portland House
    Bressenden Place
    SW1E 5BH London
    Secretary
    Portland House
    Bressenden Place
    SW1E 5BH London
    28712520029
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    UkBritish15885460002
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish326346850001
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritish189709530001
    FILBY, Christopher Brian Terrence
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritish110498520001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritish11329830003
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish178768280001
    HAUCK, Jonathan Ellis
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritish129931020001
    HAUGHEY, Patricia Mary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritish208079560001
    INGALL TOMBS, Stuart Michael
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    United KingdomBritish160635600001
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Director
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    MACKENZIE, Robert David
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    EnglandBritish43747970001
    MCCONNACHIE, David John
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    United KingdomBritish76153900001
    NICHOLAS, Martin Lee
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    AustraliaBritish157175240001
    NICHOLS, Keith Ranald
    Flat 5 Clark House
    E1 2HG London
    Director
    Flat 5 Clark House
    E1 2HG London
    British66126600001
    PAYNE, Keith Frederick
    15 Chauntry Road
    SL6 1TR Maidenhead
    Berkshire
    Director
    15 Chauntry Road
    SL6 1TR Maidenhead
    Berkshire
    British59991390001
    PAYNE, Roger Christopher
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    Director
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    United KingdomBritish113809200001
    PEARCE, Christopher Thomas
    Tree House Yopps Green
    Plaxtol
    TN15 0PY Sevenoaks
    Kent
    Director
    Tree House Yopps Green
    Plaxtol
    TN15 0PY Sevenoaks
    Kent
    EnglandBritish101020630001
    POMROY, Graham
    Morning Quest
    22 Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Morning Quest
    22 Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    British76047020001
    TYLER, Colin James
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    Director
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    EnglandBritish53150030001
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Director
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    British46039780001
    GRAYSTON CENTRAL SERVICES LIMITED
    Portland House
    Bressenden Place
    SW1E 5BH London
    Director
    Portland House
    Bressenden Place
    SW1E 5BH London
    61988020006
    PLANT NOMINEES LIMITED
    Portland House
    Bressenden Place
    SW1E 5BH London
    Director
    Portland House
    Bressenden Place
    SW1E 5BH London
    28712520029

    Who are the persons with significant control of RENTOKIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number630059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0