Background WavePink WaveYellow Wave

RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED (10937771)

RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED (10937771) is an active UK company. incorporated on 30 August 2017. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED has been registered for 8 years. Current directors include BELL, Glenn Craig, BELL, Melissa Louise.

Company Number
10937771
Status
active
Type
ltd
Incorporated
30 August 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, BELL, Melissa Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED

RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED is an active company incorporated on 30 August 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 (WALKDEN) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10937771

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 14 July 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 30 August 2017To: 20 October 2017
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Aug 20
Director Joined
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Glenn Craig

Active
12 Temple Street, LiverpoolL2 5RH
Born April 1969
Director
Appointed 30 Aug 2017

BELL, Melissa Louise

Active
Clowes Street, SalfordM3 5NB
Born January 1997
Director
Appointed 05 Apr 2020

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 30 Aug 2017
Resigned 05 Apr 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
Right to appoint and remove directors
Notified 30 Aug 2017
12 Temple Street, LiverpoolL2 5RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 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
21 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Incorporation Company
30 August 2017
NEWINCIncorporation