Company NameRentifiq Limited
DirectorsVincent Patrick Aggrey Amoah and Tex Thomas Jones
Company StatusActive
Company Number11700024
CategoryPrivate Limited Company
Incorporation Date27 November 2018(5 years, 5 months ago)
Previous NameSurerents Lettings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vincent Patrick Aggrey Amoah
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Plumstead Common Road
London
SE18 2UJ
Director NameMr Tex Thomas Jones
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Plumstead Common Road
London
SE18 2UJ
Director NameMr Kazeem Thomas Alli-Balogun
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Vincent Patrick Aggrey-Amoah
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Tex Thomas Jones
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address201 Plumstead Common Road
London
SE18 2UJ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023Termination of appointment of Tex Thomas Jones as a director on 28 February 2023 (1 page)
7 March 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
7 March 2023Termination of appointment of Vincent Patrick Aggrey-Amoah as a director on 28 February 2023 (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
26 February 2022Compulsory strike-off action has been discontinued (1 page)
25 February 2022Confirmation statement made on 26 November 2021 with updates (3 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Unaudited abridged accounts made up to 30 November 2019 (7 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
15 June 2021Termination of appointment of Kazeem Thomas Alli-Balogun as a director on 1 December 2020 (1 page)
16 April 2021Registered office address changed from Romer House 132 Lewisham High Street London SE13 6EE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 April 2021 (2 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
16 January 2019Director's details changed for Mr Tex Thomas Jones on 27 November 2018 (2 pages)
16 January 2019Director's details changed for Mr Tex Thomas Jones on 27 November 2018 (2 pages)
16 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
16 January 2019Director's details changed for Mr Tex Thomas Jones on 27 November 2018 (2 pages)
27 November 2018Incorporation
Statement of capital on 2018-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)