Background WavePink WaveYellow Wave

RAINBOW COSMETICS (HOLDINGS) LIMITED (03787370)

RAINBOW COSMETICS (HOLDINGS) LIMITED (03787370) is an active UK company. incorporated on 10 June 1999. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAINBOW COSMETICS (HOLDINGS) LIMITED has been registered for 26 years. Current directors include SHARMAN, John William, SHARMAN, Stephen John.

Company Number
03787370
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
61 Stanley Road, Manchester, M45 8GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHARMAN, John William, SHARMAN, Stephen John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW COSMETICS (HOLDINGS) LIMITED

RAINBOW COSMETICS (HOLDINGS) LIMITED is an active company incorporated on 10 June 1999 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAINBOW COSMETICS (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03787370

LTD Company

Age

26 Years

Incorporated 10 June 1999

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

61 Stanley Road Whitefield Manchester, M45 8GZ,

Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Aug 10
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Aug 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHARMAN, Heather

Active
61 Stanley Road, ManchesterM45 8GZ
Secretary
Appointed 10 Jun 1999

SHARMAN, John William

Active
61 Stanley Road, ManchesterM45 8GZ
Born August 1955
Director
Appointed 10 Jun 1999

SHARMAN, Stephen John

Active
61 Stanley Road, ManchesterM45 8GZ
Born November 1980
Director
Appointed 05 Apr 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Jun 1999
Resigned 10 Jun 1999

CLAGUE, Howard

Resigned
61 Stanley Road, ManchesterM45 8GZ
Born October 1954
Director
Appointed 10 Jun 1999
Resigned 01 Jul 2024

CLAGUE, Stephen

Resigned
North House Holcombe Road, BuryBL8 4AX
Born December 1949
Director
Appointed 10 Jun 1999
Resigned 04 Apr 2000

RATCLIFFE, Elaine Ann

Resigned
Oakbeck, WindermereLA23 1EA
Born May 1947
Director
Appointed 10 Jun 1999
Resigned 01 Aug 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Jun 1999
Resigned 10 Jun 1999

Persons with significant control

3

1 Active
2 Ceased
61 Stanley Road, WhitefieldM45 8GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mr Howard Clague

Ceased
61 Stanley Road, ManchesterM45 8GZ
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mrs Heather Jean Sharman

Ceased
61 Stanley Road, ManchesterM45 8GZ
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Legacy
17 September 2010
MG02MG02
Legacy
17 September 2010
MG02MG02
Legacy
17 September 2010
MG02MG02
Legacy
25 August 2010
MG01MG01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Miscellaneous
18 December 2009
MISCMISC
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Group
16 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Group
14 July 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
4 May 2004
169169
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 April 2003
AAAnnual Accounts
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
23 May 2002
AUDAUD
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
30 October 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
88(2)R88(2)R
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
287Change of Registered Office
Incorporation Company
10 June 1999
NEWINCIncorporation