Background WavePink WaveYellow Wave

RAINBOW PAINTS LTD (06267909)

RAINBOW PAINTS LTD (06267909) is an active UK company. incorporated on 4 June 2007. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). RAINBOW PAINTS LTD has been registered for 18 years. Current directors include DOREY, Peter Herbert.

Company Number
06267909
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
21 Church Road, Parkstone, Dorset, BH14 8UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
DOREY, Peter Herbert
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW PAINTS LTD

RAINBOW PAINTS LTD is an active company incorporated on 4 June 2007 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). RAINBOW PAINTS LTD was registered 18 years ago.(SIC: 20301)

Status

active

Active since 18 years ago

Company No

06267909

LTD Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

21 Church Road, Parkstone Poole Dorset, BH14 8UF,

Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
New Owner
May 18
New Owner
May 18
Owner Exit
Jun 21
New Owner
Jun 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOREY, Donna Ada

Active
PooleBH14 8QU
Secretary
Appointed 14 Mar 2018

DOREY, Peter Herbert

Active
25 Elgin Road, PooleBH14 8QU
Born April 1963
Director
Appointed 04 Jun 2007

VALLELY, Vincent

Resigned
2 Horton Inn Cottages, WimborneBH21 7HW
Secretary
Appointed 04 Jun 2007
Resigned 19 Aug 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs Donna Ada Dorey

Active
PooleBH14 8QU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2022

Mrs Donna Ada Dorey

Ceased
Elgin Road, PooleBH14 8QU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2018
Ceased 31 Mar 2021

Mr Peter Herbert Dorey

Active
PooleBH14 8QU
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
31 July 2019
RP04PSC01RP04PSC01
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Incorporation Company
4 June 2007
NEWINCIncorporation