Active
Company Information for RAINBOW HOLDCO LIMITED
EDM HOUSE, VILLAGE WAY, BILSTON, WOLVERHAMPTON, WV14 0UJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RAINBOW HOLDCO LIMITED | |
Legal Registered Office | |
EDM HOUSE VILLAGE WAY BILSTON WOLVERHAMPTON WV14 0UJ | |
Company Number | 11733016 | |
---|---|---|
Company ID Number | 11733016 | |
Date formed | 2018-12-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 15/01/2020 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 08:05:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS | ||
REGISTERED OFFICE CHANGED ON 18/10/23 FROM The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY England | ||
DIRECTOR APPOINTED MR CHARLES SKINNER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR JAMESON HOPKINS | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH | ||
Termination of appointment of Sarah Waudby on 2023-03-20 | ||
Termination of appointment of Sarah Waudby on 2023-03-20 | ||
Appointment of Mr Christopher Fussell as company secretary on 2023-03-20 | ||
Appointment of Mr Christopher Fussell as company secretary on 2023-03-20 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2022-12-17 | ||
Director's details changed for Mr Charles Edward Bligh on 2022-12-17 | ||
Director's details changed for Mr Neil James Ritchie on 2022-12-17 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Reduce share premium 12/12/2022<li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 12/12/22 | ||
Statement of capital on GBP 1 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117330160001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117330160001 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
Withdrawal of a person with significant control statement on 2022-01-11 | ||
Notification of Restore Group Holdings Ltd as a person with significant control on 2021-04-30 | ||
PSC02 | Notification of Restore Group Holdings Ltd as a person with significant control on 2021-04-30 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-01-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY | |
CH01 | Director's details changed for Mr Charles Edward Bligh on 2021-05-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2021-05-26 | |
SH02 | Consolidation of shares on 2021-05-17 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 117330160001 | |
SH19 | Statement of capital on 2021-05-19 GBP 6,884 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 17/05/21 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES RITCHIE | |
AP03 | Appointment of Ms Sarah Waudby as company secretary on 2021-04-30 | |
AA01 | Current accounting period shortened from 31/03/22 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/21 FROM 3rd Floor, 5 Hanover Square London W1S 1HE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HENRY HARRILD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/03/21 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/20 FROM 77 Grosvenor Street London W1K 3JR United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/20 FROM 77 Grosvenor Street London W1K 3JR United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES10 | Resolutions passed:
| |
SH01 | 09/09/19 STATEMENT OF CAPITAL GBP 10.30019 | |
SH08 | Change of share class name or designation | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
SH01 | 21/08/19 STATEMENT OF CAPITAL GBP 9.82019 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN LYON | |
SH01 | 04/01/19 STATEMENT OF CAPITAL GBP 7.65014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIEN ORLOVIUS | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN HENRY HARRILD | |
AP01 | DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX | |
AP02 | Appointment of O-Consult Limited as director on 2018-12-18 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RAINBOW HOLDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |