Background WavePink WaveYellow Wave

RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED (10821322)

RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED (10821322) is an active UK company. incorporated on 15 June 2017. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED has been registered for 8 years. Current directors include BELL, Glenn Craig.

Company Number
10821322
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
13 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Glenn Craig
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED

RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED is an active company incorporated on 15 June 2017 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10821322

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 15 June 2017To: 20 October 2017
Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELL, Glenn Craig

Active
Blackfriars Road, SalfordM3 7BU
Born April 1969
Director
Appointed 15 Jun 2017

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 15 Jun 2017
Resigned 20 Nov 2020

Persons with significant control

2

12 Temple Street, LiverpoolL2 5RH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jun 2017
Blackfriars Road, SalfordM3 7BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Incorporation Company
15 June 2017
NEWINCIncorporation