Background WavePink WaveYellow Wave

RAINBOW ECO PRODUCTS LIMITED (07797328)

RAINBOW ECO PRODUCTS LIMITED (07797328) is an active UK company. incorporated on 4 October 2011. with registered office in Radstock. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RAINBOW ECO PRODUCTS LIMITED has been registered for 14 years. Current directors include CROKER, Robert David.

Company Number
07797328
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
Higher Whitnell Farm, Radstock, BA3 4UJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CROKER, Robert David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW ECO PRODUCTS LIMITED

RAINBOW ECO PRODUCTS LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Radstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RAINBOW ECO PRODUCTS LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07797328

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Higher Whitnell Farm Binegar Radstock, BA3 4UJ,

Previous Addresses

Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB England
From: 4 October 2011To: 7 November 2012
Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Aug 12
Director Left
Dec 12
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
May 14
Funding Round
Jan 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Left
Sept 17
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Secured
Nov 19
Loan Cleared
Aug 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Jul 22
Director Left
Oct 22
Owner Exit
Apr 23
Loan Cleared
Apr 23
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CROKER, Robert David

Active
Binegar, Nr BathBA3 4UJ
Born March 1983
Director
Appointed 04 Oct 2011

BOWLES, Martin Andrew

Resigned
Binegar, RadstockBA3 4UJ
Born March 1966
Director
Appointed 22 Dec 2011
Resigned 14 Dec 2012

HUBBARD, Christopher John

Resigned
Binegar, RadstockBA3 4UJ
Born April 1974
Director
Appointed 31 Jul 2022
Resigned 05 Oct 2022

MANVILL, Neil James

Resigned
Binegar, RadstockBA3 4UJ
Born August 1965
Director
Appointed 22 Dec 2011
Resigned 16 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Hartlake, GlastonburyBA6 9AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2021
Ceased 05 Apr 2023

Mr Adam Norris

Ceased
Binegar, RadstockBA3 4UJ
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Sept 2017
Ceased 13 Oct 2021

Mr Robert David Croker

Active
Binegar, Nr BathBA3 4UJ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016

Mr Robert David Croker

Ceased
Binegar, RadstockBA3 4UJ
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Legacy
13 December 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Legacy
11 April 2012
MG01MG01
Change Account Reference Date Company Current Shortened
28 March 2012
AA01Change of Accounting Reference Date
Legacy
23 March 2012
MG01MG01
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Resolution
8 March 2012
RESOLUTIONSResolutions
Incorporation Company
4 October 2011
NEWINCIncorporation