Background WavePink WaveYellow Wave

RAINBOW (UK) LIMITED (07800023)

RAINBOW (UK) LIMITED (07800023) is an active UK company. incorporated on 6 October 2011. with registered office in Buckhurst Hill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAINBOW (UK) LIMITED has been registered for 14 years. Current directors include DEAN, Andrew.

Company Number
07800023
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEAN, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW (UK) LIMITED

RAINBOW (UK) LIMITED is an active company incorporated on 6 October 2011 with the registered office located in Buckhurst Hill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAINBOW (UK) LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07800023

LTD Company

Age

14 Years

Incorporated 6 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

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

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE
From: 6 October 2011To: 18 March 2025
Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
Aug 15
Loan Secured
Aug 18
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Dec 20
Director Left
Jul 21
Director Left
Jul 21
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DEAN, Joanne Claire

Active
86 Queens Road, Buckhurst HillIG9 5BS
Secretary
Appointed 06 Oct 2011

DEAN, Andrew

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born February 1971
Director
Appointed 15 May 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 06 Oct 2011
Resigned 06 Oct 2011

DEAN, Andrew

Resigned
Mount Pleasant, BarnetEN4 9EE
Born February 1971
Director
Appointed 06 Oct 2011
Resigned 09 Mar 2012

DEAN, Harlee

Resigned
Mount Pleasant, BarnetEN4 9EE
Born July 1991
Director
Appointed 09 Mar 2012
Resigned 30 Jun 2015

HOLMAN, Martyn John

Resigned
Mount Pleasant, BarnetEN4 9EE
Born March 1960
Director
Appointed 10 Nov 2020
Resigned 30 Jun 2021

SPOONER, Ronnie Paul

Resigned
Mount Pleasant, BarnetEN4 9EE
Born November 1998
Director
Appointed 10 Nov 2020
Resigned 30 Jul 2021

Persons with significant control

2

Mr Andrew Dean

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mrs Joanne Claire Dean

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Incorporation Company
6 October 2011
NEWINCIncorporation