Background WavePink WaveYellow Wave

FOUR RAIN LIMITED (04601043)

FOUR RAIN LIMITED (04601043) is an active UK company. incorporated on 26 November 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOUR RAIN LIMITED has been registered for 23 years. Current directors include EGLINGTON, Ray, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
04601043
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EGLINGTON, Ray, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR RAIN LIMITED

FOUR RAIN LIMITED is an active company incorporated on 26 November 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOUR RAIN LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04601043

LTD Company

Age

23 Years

Incorporated 26 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

RAIN COMMUNICATIONS UK LIMITED
From: 26 November 2002To: 2 March 2017
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF England
From: 4 August 2016To: 22 March 2021
C/O Nabarro 34-35 Eastcastle St London W1W 8DW
From: 2 June 2014To: 4 August 2016
3-4 Great Marlborough Street London W1F 7HH
From: 26 November 2002To: 2 June 2014
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Nov 16
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 20 Jul 2016

EGLINGTON, Ray

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 20 Jul 2016

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 20 Jul 2016

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 20 Jul 2016

DOHERTY, Anthony

Resigned
St. Thomas Street, LondonSE1 9BF
Secretary
Appointed 26 Nov 2002
Resigned 20 Jul 2016

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Nov 2002
Resigned 26 Nov 2002

HYDE, Delia Madeleine

Resigned
St. Thomas Street, LondonSE1 9BF
Born November 1967
Director
Appointed 26 Nov 2002
Resigned 20 Jul 2016

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 20 Jul 2016
Resigned 02 Jul 2025

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Nov 2002
Resigned 26 Nov 2002

Persons with significant control

1

Whitechapel Road, LondonE1 1FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Resolution
2 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Resolution
17 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
17 August 2016
CC04CC04
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
7 January 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
225Change of Accounting Reference Date
Legacy
26 January 2003
88(2)R88(2)R
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
26 November 2002
NEWINCIncorporation