Company NameKamma Limited
Company StatusActive
Company Number09546202
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)
Previous NameGetrentr Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 63120Web portals

Directors

Director NameMs Orla Shields
Date of BirthMay 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House - Lentaspace Kamma Limited
Strand
London
WC2R 1DA
Director NameMr James Henderson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThanet House - Lentaspace Kamma Limited
Strand
London
WC2R 1DA
Director NameMr Chris Morgan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Alex Schembri
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address3 Dan Leno Walk
London
SW6 2HN
Director NameMr Seb Wallace
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressApartment 10, 500 Chiswick High Road
London
W4 5AG

Contact

Websitewww.getrentr.com

Location

Registered AddressThanet House - Lentaspace Kamma Limited
Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

19 January 2021Cessation of Alex Schembri as a person with significant control on 29 September 2020 (1 page)
19 January 2021Appointment of Mr Chris Morgan as a director on 29 September 2020 (2 pages)
19 January 2021Appointment of Mr Seb Wallace as a director on 1 December 2020 (2 pages)
10 December 2020Registered office address changed from 1 Rawstorne Place London EC1V 7NL England to 7 Bell Yard London WC2A 2JR on 10 December 2020 (1 page)
18 November 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 2.67410
(8 pages)
18 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 November 2020Memorandum and Articles of Association (45 pages)
4 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
4 November 2020Memorandum and Articles of Association (45 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 June 2020Memorandum and Articles of Association (30 pages)
29 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Co name change 18/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 June 2020Confirmation statement made on 16 April 2020 with updates (6 pages)
2 June 2020Appointment of Mr James Henderson as a director on 30 July 2019 (2 pages)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
(3 pages)
16 November 2019Registered office address changed from PO Box SW6 2HN 3 Dan Leno Walk London SW6 2HN England to 1 Rawstorne Place London EC1V 7NL on 16 November 2019 (1 page)
11 September 2019Termination of appointment of Alex Schembri as a director on 30 August 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 July 2018Change of details for Ms Orla Shields as a person with significant control on 5 April 2018 (2 pages)
2 May 2018Change of details for Ms Orla Shields as a person with significant control on 18 September 2017 (2 pages)
30 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1.47613
(3 pages)
30 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
30 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1.22026
(3 pages)
30 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1.29168
(3 pages)
16 February 2018Director's details changed for Ms Orla Shields on 1 February 2018 (2 pages)
16 February 2018Change of details for Ms Orla Shields as a person with significant control on 1 February 2018 (2 pages)
16 January 2018Sub-division of shares on 18 September 2017 (4 pages)
16 January 2018Statement of capital following an allotment of shares on 18 September 2017
  • GBP 1.1905
(4 pages)
13 January 2018Registered office address changed from 2 Weavers Way London NW1 0XE England to PO Box SW6 2HN 3 Dan Leno Walk London SW6 2HN on 13 January 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)