Background WavePink WaveYellow Wave

MINI RAINBOWS (MURRAYFIELD) LIMITED (10709006)

MINI RAINBOWS (MURRAYFIELD) LIMITED (10709006) is an active UK company. incorporated on 4 April 2017. with registered office in Sleaford. The company operates in the Education sector, engaged in other education n.e.c.. MINI RAINBOWS (MURRAYFIELD) LIMITED has been registered for 8 years. Current directors include HANCOCK, David, TATLA, Gurkirpal Singh, TATLA, Sukhvir Singh.

Company Number
10709006
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
Units 1 And 2 Boston Road, Sleaford, NG34 7HD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HANCOCK, David, TATLA, Gurkirpal Singh, TATLA, Sukhvir Singh
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINI RAINBOWS (MURRAYFIELD) LIMITED

MINI RAINBOWS (MURRAYFIELD) LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Sleaford. The company operates in the Education sector, specifically engaged in other education n.e.c.. MINI RAINBOWS (MURRAYFIELD) LIMITED was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10709006

LTD Company

Age

8 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

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

Units 1 And 2 Boston Road Sleaford, NG34 7HD,

Previous Addresses

The Priory Business Centre Stomp Road Burnham Slough SL1 7LW England
From: 11 October 2017To: 1 November 2021
5 Fleet Place London EC4M 7rd England
From: 4 April 2017To: 11 October 2017
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Nov 22
Loan Cleared
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 23
Loan Secured
Sept 24
Director Left
Mar 25
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HANCOCK, David

Active
Boston Road, SleafordNG34 7HD
Born January 1967
Director
Appointed 30 Jan 2026

TATLA, Gurkirpal Singh

Active
Boston Road, SleafordNG34 7HD
Born May 1961
Director
Appointed 04 Apr 2017

TATLA, Sukhvir Singh

Active
Boston Road, SleafordNG34 7HD
Born July 1988
Director
Appointed 05 Dec 2022

CLIFFORD, Andrew Martin

Resigned
Boston Road, SleafordNG34 7HD
Born July 1980
Director
Appointed 01 Apr 2019
Resigned 07 Nov 2022

STEEL, Sarah Jane

Resigned
Stomp Road, SloughSL1 7LW
Born November 1969
Director
Appointed 04 Apr 2017
Resigned 22 Nov 2019

WEST, Alexander Rupert

Resigned
St. James's Street, LondonSW1A 1LD
Born June 1981
Director
Appointed 29 Nov 2019
Resigned 19 Dec 2019

WILDEN, Anita Katrina

Resigned
Boston Road, SleafordNG34 7HD
Born January 1970
Director
Appointed 18 Jan 2023
Resigned 07 Mar 2025

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Incorporation Company
4 April 2017
NEWINCIncorporation