RENTID LIMITED

Active Cardiff

Business and domestic software development

4 employees website.com
Information technology, telecommunications and data Business and domestic software development
R

RENTID LIMITED

Business and domestic software development

Founded 6 Nov 2018 Active Cardiff, United Kingdom 4 employees website.com
Information technology, telecommunications and data Business and domestic software development
Accounts Submitted 4 Aug 2021 Next due 31 Jan 2023 40 months overdue
Confirmation
Net assets £-181K £104K 2021 year on year
Total assets £139K £6K 2021 year on year
Total Liabilities £320K £110K 2021 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

11661240 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RENTID LIMITED (11661240), an active information technology, telecommunications and data company based in Cardiff, United Kingdom. Incorporated 6 Nov 2018. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2020–2021)

Cash in Bank

£2.70k

Decreased by £9.79k (-78%)

Net Assets

-£181.08k

Decreased by £103.62k (-134%)

Total Liabilities

£320.37k

Increased by £109.82k (+52%)

Turnover

N/A

Employees

4

Decreased by 1 (-20%)

Debt Ratio

230%

Increased by 72 (+46%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 905 Shares £275k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Feb 202030£75k£3k
7 May 2019100£67k£666.67
2 May 2019100£67k£666.67
4 Apr 2019100£67k£666.67
22 Nov 2018575£57.5£0.1

Officers

Officers

1 active 2 resigned
Status
Logan, AnthonyDirectorBritishScotland5927 Oct 2021Active

Shareholders

Shareholders (6)

Hardev Singh Jutla
30.0%
Philippa Jabne Roles
27.5%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Philippa Roles

British

Active
Notified 6 Nov 2018
Residence England
DOB November 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Hardev Singh Jutla

British

Active
Notified 6 Sept 2019
Residence United Kingdom
DOB September 1983
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Aug 2025AddressDefault Companies House Service Address Applied Psc
7 Aug 2025AddressDefault Companies House Registered Office Address Applied
7 Aug 2025AddressDefault Companies House Service Address Applied Officer
2 Mar 2022DissolutionDissolved Compulsory Strike Off Suspended
1 Feb 2022GazetteGazette Notice Compulsory
7 Aug 2025 Address

Default Companies House Service Address Applied Psc

7 Aug 2025 Address

Default Companies House Registered Office Address Applied

7 Aug 2025 Address

Default Companies House Service Address Applied Officer

2 Mar 2022 Dissolution

Dissolved Compulsory Strike Off Suspended

1 Feb 2022 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Default Companies House Service Address Applied Psc

9 months ago on 7 Aug 2025

Default Companies House Registered Office Address Applied

9 months ago on 7 Aug 2025

Default Companies House Service Address Applied Officer

9 months ago on 7 Aug 2025

Dissolved Compulsory Strike Off Suspended

4 years ago on 2 Mar 2022

Gazette Notice Compulsory

4 years ago on 1 Feb 2022