Background WavePink WaveYellow Wave

RAIN WELLBEING LTD (11018194)

RAIN WELLBEING LTD (11018194) is an active UK company. incorporated on 17 October 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RAIN WELLBEING LTD has been registered for 8 years. Current directors include ANGUS, Gregor, LEWIS, Edward Studdy, TABOR, Paul Thomas and 1 others.

Company Number
11018194
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ANGUS, Gregor, LEWIS, Edward Studdy, TABOR, Paul Thomas, WILLS, Allan Edgar, Mr.
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIN WELLBEING LTD

RAIN WELLBEING LTD is an active company incorporated on 17 October 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RAIN WELLBEING LTD was registered 8 years ago.(SIC: 32990)

Status

active

Active since 8 years ago

Company No

11018194

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

OKI ISLANDS LTD
From: 24 May 2018To: 24 April 2023
MYSTIC HERBAL MISTING LIMITED
From: 17 October 2017To: 24 May 2018
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

Landmark 81 Chancery Lane London London WC2A 1DD England
From: 11 January 2019To: 5 June 2019
20-22 Wenlock Road London N1 7GU United Kingdom
From: 17 July 2018To: 11 January 2019
Wickobi Waltham Road Terling Chelmsford Essex CM3 2QR England
From: 4 April 2018To: 17 July 2018
1 Glebefield Road Hatfield Peverel Chelmsford CM3 2HX United Kingdom
From: 17 October 2017To: 4 April 2018
Timeline

35 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Funding Round
Mar 21
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Funding Round
Jun 25
Funding Round
Sept 25
Director Left
Feb 26
28
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WILLS, Allan Edgar, Mr.

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 03 Jun 2020

ANGUS, Gregor

Active
Wenlock Road, LondonN1 7GU
Born August 1967
Director
Appointed 17 Oct 2017

LEWIS, Edward Studdy

Active
Wenlock Road, LondonN1 7GU
Born October 1985
Director
Appointed 03 Jun 2020

TABOR, Paul Thomas

Active
Wenlock Road, LondonN1 7GU
Born July 1973
Director
Appointed 25 Nov 2024

WILLS, Allan Edgar, Mr.

Active
Wenlock Road, LondonN1 7GU
Born January 1977
Director
Appointed 17 Oct 2017

JAMESON, Harry Leroy

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 03 Jun 2020
Resigned 25 Nov 2024

PHANG, Hannah Elizabeth

Resigned
Myddleton Avenue, LondonN4 2FL
Born August 1991
Director
Appointed 01 Mar 2023
Resigned 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 July 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
24 April 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Capital Allotment Shares
6 November 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
13 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Cancellation Shares
26 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2021
SH03Return of Purchase of Own Shares
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Resolution
24 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Incorporation Company
17 October 2017
NEWINCIncorporation