Background WavePink WaveYellow Wave

RAINTON EXPERTISE LTD (09850789)

RAINTON EXPERTISE LTD (09850789) is an active UK company. incorporated on 2 November 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). RAINTON EXPERTISE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09850789
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINTON EXPERTISE LTD

RAINTON EXPERTISE LTD is an active company incorporated on 2 November 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). RAINTON EXPERTISE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09850789

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford. BD8 9QP United Kingdom
From: 19 December 2019To: 7 February 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 6 November 2019To: 19 December 2019
4 Skipton Road Steeton Keighley BD20 6NR United Kingdom
From: 17 May 2019To: 6 November 2019
7 Limewood Way Seacroft Leeds LS14 1AB England
From: 2 July 2018To: 17 May 2019
38 Cranleigh Gardens Luton LU3 1LT England
From: 29 June 2018To: 2 July 2018
109 Warkton Lane Barton Seagrave Kettering NN15 5AB England
From: 13 April 2018To: 29 June 2018
38 Cranleigh Gardens Luton LU3 1LT England
From: 15 September 2017To: 13 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 15 September 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 27 June 2016To: 13 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 9 December 2015To: 27 June 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 November 2015To: 9 December 2015
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
New Owner
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 06 Nov 2019
Resigned 04 Dec 2019

CANNING, Ross

Resigned
Brampton, GlasgowG75 8XL
Born January 1990
Director
Appointed 01 Dec 2015
Resigned 20 Jun 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 28 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Nov 2015
Resigned 01 Dec 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 May 2019

GRAY, Timothy Alan

Resigned
Steeton, KeighleyBD20 6NR
Born June 1982
Director
Appointed 08 May 2019
Resigned 06 Nov 2019

MCGREGOR, John

Resigned
Lochabar Place, East KilbrideG74 4BA
Born October 1987
Director
Appointed 20 Jun 2016
Resigned 13 Mar 2017

MICSKEI, Istvan

Resigned
LeedsLS9 0NE
Born September 1993
Director
Appointed 04 Dec 2019
Resigned 14 Mar 2024

NDLOVU, Hazel

Resigned
Barton Seagrave, KetteringNN15 5AB
Born July 1999
Director
Appointed 28 Jul 2017
Resigned 05 Apr 2018

Persons with significant control

7

1 Active
6 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr Istvan Micskei

Ceased
LeedsLS9 0NE
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 14 Mar 2024

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 04 Dec 2019

Mr Timothy Alan Gray

Ceased
Steeton, KeighleyBD20 6NR
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 06 Nov 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 08 May 2019

Ms Hazel Ndlovu

Ceased
Barton Seagrave, KetteringNN15 5AB
Born July 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 05 Apr 2018

Mcgregor John

Ceased
LutonLU3 1LT
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Incorporation Company
2 November 2015
NEWINCIncorporation