Background WavePink WaveYellow Wave

RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED (02807894)

RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED (02807894) is an active UK company. incorporated on 8 April 1993. with registered office in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED has been registered for 33 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
02807894
Status
active
Type
ltd
Incorporated
8 April 1993
Age
33 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED

RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED is an active company incorporated on 8 April 1993 with the registered office located in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02807894

LTD Company

Age

33 Years

Incorporated 8 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 9 September 2016To: 13 July 2021
C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ
From: 16 January 2015To: 9 September 2016
2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
From: 21 June 2013To: 16 January 2015
35 Vine Street London EC3N 2AA
From: 8 April 1993To: 21 June 2013
Timeline

26 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 12 Apr 2023

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 09 Dec 2024

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

FULTON, Jason

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 23 May 2016
Resigned 31 May 2018

HAYNES, Simon Laurence

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 22 Aug 2003
Resigned 21 May 2014

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 31 May 2018
Resigned 12 Apr 2023

PHING, Meranee

Resigned
Fetter Lane, LondonEC4A 1EQ
Secretary
Appointed 15 Aug 2014
Resigned 23 May 2016

ROCHE, Christopher Philip

Resigned
Barnswood 64 Orton Lane, WolverhamptonWV5 9AW
Secretary
Appointed 08 Apr 1993
Resigned 22 Aug 2003

WRIGHT-HOOD, Deborah

Resigned
N. University Parks Drive, Waco
Secretary
Appointed 21 May 2014
Resigned 15 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 1993
Resigned 08 Apr 1993

BIDWELL, Michael

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born April 1958
Director
Appointed 22 Aug 2003
Resigned 15 Aug 2014

FULTON, Jason Francis

Resigned
New Fetter Lane, LondonEC4A 1JP
Born September 1985
Director
Appointed 23 May 2016
Resigned 31 May 2018

LUSTY, Melvin

Resigned
Tangle Trees, OxtonNG25 0TG
Born January 1957
Director
Appointed 08 Apr 1993
Resigned 22 Aug 2003

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 07 Nov 2014
Resigned 12 Apr 2023

PHING, Meranee

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1975
Director
Appointed 14 Sept 2017
Resigned 31 May 2018

PHING, Meranee

Resigned
Fetter Lane, LondonEC4A 1EQ
Born November 1975
Director
Appointed 15 Aug 2014
Resigned 23 May 2016

PIERI, Parker

Resigned
Fetter Lane, LondonEC4A 1EQ
Born April 1962
Director
Appointed 07 Nov 2014
Resigned 01 Oct 2015

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

ROTH, Sarah

Resigned
New Fetter Lane, LondonEC4A 1JP
Born May 1976
Director
Appointed 15 Aug 2014
Resigned 14 Sept 2017

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 01 Oct 2015
Resigned 09 Dec 2024

WALLAGE, Benjamin James

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1980
Director
Appointed 23 May 2017
Resigned 15 Feb 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Stewart Kohl

Ceased
New Fetter Lane, LondonEC4A 1JP
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Bela Szigethy

Ceased
New Fetter Lane, LondonEC4A 1JP
Born September 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
8 April 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 January 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Move Registers To Sail Company
28 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Resolution
21 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
363aAnnual Return
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
287Change of Registered Office
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1994
AAAnnual Accounts
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
6 July 1994
88(2)R88(2)R
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
27 September 1993
224224
Legacy
18 April 1993
288288
Incorporation Company
8 April 1993
NEWINCIncorporation