Background WavePink WaveYellow Wave

RAINMAKER CORPORATION LIMITED (08852557)

RAINMAKER CORPORATION LIMITED (08852557) is an active UK company. incorporated on 20 January 2014. with registered office in Knightsbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RAINMAKER CORPORATION LIMITED has been registered for 12 years. Current directors include BADEN-THOMAS, Noel.

Company Number
08852557
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Flat 1 26/27 Egerton Crescent, Knightsbridge, SW3 2EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BADEN-THOMAS, Noel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINMAKER CORPORATION LIMITED

RAINMAKER CORPORATION LIMITED is an active company incorporated on 20 January 2014 with the registered office located in Knightsbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RAINMAKER CORPORATION LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08852557

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

Flat 1 26/27 Egerton Crescent Knightsbridge, SW3 2EB,

Previous Addresses

The Mews 29a York Place Harrogate HG1 5RH England
From: 19 April 2021To: 3 October 2023
The Mews 29 York Place Harrogate HG1 5RH England
From: 31 May 2019To: 19 April 2021
Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ
From: 13 March 2017To: 31 May 2019
C/O Mazuma Accountants Rainmaker Corporation Kingsway Bridgend Industrial Estate Bridgend Glamorgan CF31 3RY
From: 21 April 2026To: 13 March 2017
Suite No.1 26 - 27 Egerton Crescent Knightsbridge London SW3 2EB England
From: 20 January 2014To: 21 April 2026
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Sept 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BADEN-THOMAS, Noel

Active
29 York Place, HarrogateHG1 5RH
Secretary
Appointed 01 Oct 2015

BADEN-THOMAS, Noel

Active
29 York Place, HarrogateHG1 5RH
Born February 1966
Director
Appointed 01 Dec 2014

THOMAS, Beryl Elizabeth Lamorna

Resigned
Riverside Mews, CowbridgeCF71 7NR
Secretary
Appointed 20 Jan 2014
Resigned 02 Feb 2015

HOLMES, Andrew Nigel

Resigned
Kingsway, BridgendCF31 3RY
Born March 1968
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2014

THOMAS, Beryl Elizabeth Lamorna

Resigned
Riverside Mews, CowbridgeCF71 7NR
Born June 1938
Director
Appointed 20 Jan 2014
Resigned 02 Feb 2015

Persons with significant control

1

Mr Noel Baden-Thomas

Active
29 York Place, HarrogateHG1 5RH
Born February 1966

Nature of Control

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

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
21 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 August 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 August 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
13 March 2017
AD05AD05
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
28 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Legacy
5 March 2015
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2014
NEWINCIncorporation