Background WavePink WaveYellow Wave

RAINBOW SOLAR LIMITED (09352139)

RAINBOW SOLAR LIMITED (09352139) is an active UK company. incorporated on 12 December 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. RAINBOW SOLAR LIMITED has been registered for 11 years. Current directors include BARCLAY, Darren Charles, CAMPION, Stephen, PIM, Roger Jonathan and 1 others.

Company Number
09352139
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Suite 5, 7th Floor, 50 Broadway, London, SW1H 0DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARCLAY, Darren Charles, CAMPION, Stephen, PIM, Roger Jonathan, RICKARD, Adam Edward, Mr.
SIC Codes
35110, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW SOLAR LIMITED

RAINBOW SOLAR LIMITED is an active company incorporated on 12 December 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. RAINBOW SOLAR LIMITED was registered 11 years ago.(SIC: 35110, 35130)

Status

active

Active since 11 years ago

Company No

09352139

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WALPOLE SOLAR LIMITED
From: 28 April 2015To: 14 May 2015
ANESCO ASSET MANAGEMENT TWENTY LIMITED
From: 12 December 2014To: 28 April 2015
Contact
Address

Suite 5, 7th Floor, 50 Broadway London, SW1H 0DB,

Previous Addresses

Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR United Kingdom
From: 3 October 2018To: 3 October 2023
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 6 June 2016To: 3 October 2018
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 28 August 2015To: 6 June 2016
Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom
From: 12 December 2014To: 28 August 2015
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Feb 16
Director Left
Jun 16
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BARCLAY, Darren Charles

Active
St. Giles Square, LondonWC2H 8AP
Born June 1969
Director
Appointed 18 Sept 2024

CAMPION, Stephen

Active
Carmanhall Road, Dublin D18 Y2c9
Born March 1982
Director
Appointed 18 Sept 2024

PIM, Roger Jonathan

Active
Inverleith Place, EdinburghEH3 5PA
Born February 1976
Director
Appointed 16 Sept 2025

RICKARD, Adam Edward, Mr.

Active
St. Giles Square, LondonWC2H 8AP
Born July 1973
Director
Appointed 18 Sept 2024

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Secretary
Appointed 12 Dec 2014
Resigned 17 Jul 2015

CHENG, Wyman Paul

Resigned
Shui On Center, Wan Chai
Born May 1954
Director
Appointed 29 Oct 2015
Resigned 30 Sept 2018

DOHERTY, Anthony Michael

Resigned
50 Broadway, LondonSW1H 0DB
Born November 1971
Director
Appointed 30 Jul 2021
Resigned 18 Sept 2024

ELLIOTT, Ailbhe

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1977
Director
Appointed 30 Jul 2021
Resigned 14 Dec 2023

GUO, Jia Qi Maria

Resigned
Shui On Center, Wan Chai
Born September 1982
Director
Appointed 03 Nov 2015
Resigned 27 Oct 2017

HUNT, Stephen Burnau

Resigned
Eversheds House, ManchesterM1 5ES
Born November 1939
Director
Appointed 17 Jul 2015
Resigned 29 Oct 2015

JOYCE, Marie

Resigned
Carmanhall Road, Dublin D18y2c9
Born March 1973
Director
Appointed 30 Sept 2018
Resigned 18 Sept 2024

MCGUCKIAN, Rosheen

Resigned
Carmanhall Road, Dublin D18y2c9
Born March 1966
Director
Appointed 30 Sept 2018
Resigned 18 Sept 2024

NASSOPOULOU, Eleni Elpis

Resigned
Eversheds House, ManchesterM1 5ES
Born February 1960
Director
Appointed 17 Jul 2015
Resigned 11 May 2016

NG, Chor Sin Thomas

Resigned
Shui On Center, Wan Chai
Born October 1957
Director
Appointed 29 Oct 2015
Resigned 30 Sept 2018

O'DONNELL, Manus James

Resigned
Elton Park, Co DublinA96 DT88
Born February 1975
Director
Appointed 30 Sept 2018
Resigned 30 Jul 2021

PAYNE, Timothy

Resigned
Benyon Road, ReadingRG7 2PQ
Born February 1963
Director
Appointed 12 Dec 2014
Resigned 17 Jul 2015

PIKE, Adrian John

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1967
Director
Appointed 12 Dec 2014
Resigned 17 Jul 2015

RYAN, Kevin

Resigned
Carmanhall Road, Dublin D18 Y2c9
Born February 1977
Director
Appointed 18 Sept 2024
Resigned 15 Sept 2025

TSAI, Chen Chang

Resigned
Shui On Center, Wan Chai
Born November 1962
Director
Appointed 29 Oct 2015
Resigned 30 Sept 2018

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

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

73

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 November 2022
AAMDAAMD
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Resolution
14 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2014
NEWINCIncorporation