RENTOKIL LIMITED
Overview
| Company Name | RENTOKIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00218107 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RENTOKIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BET FINANCE LIMITED | Mar 03, 1987 | Mar 03, 1987 |
| STRATTON HOUSE LIMITED | Dec 10, 1926 | Dec 10, 1926 |
What are the latest accounts for RENTOKIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENTOKIL LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for RENTOKIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 243 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Ellis as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Quratulann Zaheer as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Brian Terrence Filby as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 226 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
Who are the officers of RENTOKIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, James Robert Anthony | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 321550660001 | |||||||
| CANHAM, Rachel Eleanor | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 294382690002 | |||||
| SERGEANT, Sarah Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 250097760001 | |||||
| ZAHEER, Quratulann | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 326834890001 | |||||
| DANE, Laura May | Secretary | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | 8867550004 | ||||||
| FAGAN, Daragh Patrick Feltrim | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 207697900001 | |||||||
| GRIFFITHS, Paul | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 133022930001 | ||||||
| LAAN, Alexandra | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | British | 157532180001 | ||||||
| LOTT, Peter John | Secretary | 53 Brook Road RH12 5FS Horsham West Sussex | British | 3199480001 | ||||||
| STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 211845160001 | |||||||
| PLANT NOMINEES LIMITED | Secretary | Portland House Bressenden Place SW1E 5BH London | 28712520029 | |||||||
| BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | 15885460002 | |||||
| ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 326346850001 | |||||
| FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | 189709530001 | |||||
| FILBY, Christopher Brian Terrence | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | 110498520001 | |||||
| GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | 11329830003 | |||||
| HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 178768280001 | |||||
| HAUCK, Jonathan Ellis | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | 129931020001 | |||||
| HAUGHEY, Patricia Mary | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | 208079560001 | |||||
| INGALL TOMBS, Stuart Michael | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | 160635600001 | |||||
| LOTT, Peter John | Director | 53 Brook Road RH12 5FS Horsham West Sussex | British | 3199480001 | ||||||
| MACKENZIE, Robert David | Director | The Old Rectory Ashow CV8 2LE Kenilworth Warwickshire | England | British | 43747970001 | |||||
| MCCONNACHIE, David John | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | 76153900001 | |||||
| NICHOLAS, Martin Lee | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex | Australia | British | 157175240001 | |||||
| NICHOLS, Keith Ranald | Director | Flat 5 Clark House E1 2HG London | British | 66126600001 | ||||||
| PAYNE, Keith Frederick | Director | 15 Chauntry Road SL6 1TR Maidenhead Berkshire | British | 59991390001 | ||||||
| PAYNE, Roger Christopher | Director | Nithsdale 40 Towcester Road Greens Norton NN12 8BL Towcester Northamptonshire | United Kingdom | British | 113809200001 | |||||
| PEARCE, Christopher Thomas | Director | Tree House Yopps Green Plaxtol TN15 0PY Sevenoaks Kent | England | British | 101020630001 | |||||
| POMROY, Graham | Director | Morning Quest 22 Burgh Heath Road KT17 4LS Epsom Surrey | British | 76047020001 | ||||||
| TYLER, Colin James | Director | 7 Green Park HP16 0PZ Prestwood Buckinghamshire | England | British | 53150030001 | |||||
| WARD JONES, Robert | Director | Merryn 33 Roedean Crescent SW15 5JX London | British | 46039780001 | ||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Portland House Bressenden Place SW1E 5BH London | 61988020006 | |||||||
| PLANT NOMINEES LIMITED | Director | Portland House Bressenden Place SW1E 5BH London | 28712520029 |
Who are the persons with significant control of RENTOKIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rentokil Overseas Holdings Limited | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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