UNI2 RENT LTD
Management of real estate on a fee or contract basis
UNI2 RENT LTD
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
70 St. Mary Axe London EC3A 8BE England
Full company profile for UNI2 RENT LTD (08192442), an active property, infrastructure and construction company based in London, England. Incorporated 28 Aug 2012. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.47M
Net Assets
£496.26k
Total Liabilities
£1.12M
Turnover
N/A
Employees
11
Debt Ratio
69%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jun 2014 | Seed |
| Investor 2 | Jun 2014 | Seed |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lomond Property Lettings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Uni2 Hold Tight Ltd
Ceased 24 Jan 2025
Uni2 Hold Tight Limited
Ceased 28 Sept 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Oct 2025 | Officers | Termination of John Ennis as director on 22 Oct 2025 | |
| 26 Sept 2025 | Confirmation Statement | Confirmation statement made on 25 Sept 2025 with updates | |
| 10 Feb 2025 | Officers | Appointment of Mr Ian Ronald Sutherland as director on 24 Jan 2025 | |
| 10 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Feb 2025 | Officers | Appointment of Mr John Ennis as director on 24 Jan 2025 |
Termination of John Ennis as director on 22 Oct 2025
Confirmation statement made on 25 Sept 2025 with updates
Appointment of Mr Ian Ronald Sutherland as director on 24 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr John Ennis as director on 24 Jan 2025
Recent Activity
Latest Activity
Termination of John Ennis as director on 22 Oct 2025
6 months ago on 23 Oct 2025
Confirmation statement made on 25 Sept 2025 with updates
7 months ago on 26 Sept 2025
Appointment of Mr Ian Ronald Sutherland as director on 24 Jan 2025
1 years ago on 10 Feb 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 10 Feb 2025
Appointment of Mr John Ennis as director on 24 Jan 2025
1 years ago on 10 Feb 2025
