Background WavePink WaveYellow Wave

RAINCLEAR SYSTEMS LTD (05138564)

RAINCLEAR SYSTEMS LTD (05138564) is an active UK company. incorporated on 26 May 2004. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RAINCLEAR SYSTEMS LTD has been registered for 21 years. Current directors include ASHTON, Helen Louise.

Company Number
05138564
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Station Road, Kettering, NN15 5JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Helen Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINCLEAR SYSTEMS LTD

RAINCLEAR SYSTEMS LTD is an active company incorporated on 26 May 2004 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RAINCLEAR SYSTEMS LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05138564

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Station Road Burton Latimer Kettering, NN15 5JP,

Previous Addresses

6 Gosling Close Kite Hill Wanborough Swindon Wiltshire SN4 0FE
From: 26 May 2004To: 4 December 2012
Timeline

17 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Mar 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ASHTON, Helen Louise

Active
Burton Latimer, KetteringNN15 5JP
Born June 1962
Director
Appointed 07 May 2019

BOYNTON, Kirstan Sarah

Resigned
Burton Latimer, KetteringNN15 5JP
Secretary
Appointed 01 Oct 2016
Resigned 14 Sept 2018

DOUGLAS, John David

Resigned
Burton Latimer, KetteringNN15 5JP
Secretary
Appointed 30 Nov 2012
Resigned 01 Oct 2016

HOPKINS, Naomi

Resigned
Gosling Close, SwindonSN4 0FE
Secretary
Appointed 26 May 2004
Resigned 30 Nov 2012

BOYNTON, Kirstan Sarah

Resigned
Burton Latimer, KetteringNN15 5JP
Born March 1979
Director
Appointed 01 Oct 2016
Resigned 14 Sept 2018

DOUGLAS, John David

Resigned
Burton Latimer, KetteringNN15 5JP
Born July 1957
Director
Appointed 22 Dec 2015
Resigned 01 Oct 2016

HETHERINGTON, Paul Robert

Resigned
Burton Latimer, KetteringNN15 5JP
Born October 1966
Director
Appointed 30 Nov 2012
Resigned 31 Jan 2014

HOPKINS, Daniel John

Resigned
6 Gosling Close, SwindonSN4 0FE
Born September 1968
Director
Appointed 07 Mar 2005
Resigned 31 May 2014

HOPKINS, Daniel

Resigned
15 Watermead, SwindonSN2 2DU
Born September 1968
Director
Appointed 26 May 2004
Resigned 01 Sept 2004

HOPKINS, Naomi

Resigned
Gosling Close, SwindonSN4 0FE
Born September 1973
Director
Appointed 01 Sept 2011
Resigned 30 Nov 2012

JONES, Geraint Bennett

Resigned
Burton Latimer, KetteringNN15 5JP
Born January 1976
Director
Appointed 30 Nov 2012
Resigned 30 Oct 2018

LEE, Sarah

Resigned
Burton Latimer, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Sept 2018
Resigned 07 May 2019

TROTT, Simon

Resigned
12 St Marys Way, YateBS37 7AR
Born May 1976
Director
Appointed 26 May 2004
Resigned 07 Mar 2005

WOODS, David Ian

Resigned
Burton Latimer, KetteringNN15 5JP
Born May 1971
Director
Appointed 30 Nov 2012
Resigned 27 Feb 2015

Persons with significant control

1

Burton Latimer, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Miscellaneous
7 February 2014
MISCMISC
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288cChange of Particulars
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation