Background WavePink WaveYellow Wave

RAINBOW BIDCO LIMITED (11733208)

RAINBOW BIDCO LIMITED (11733208) is an active UK company. incorporated on 18 December 2018. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAINBOW BIDCO LIMITED has been registered for 7 years. Current directors include BAKER, Daniel John, SKINNER, Charles Antony Lawrence.

Company Number
11733208
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
Edm House, Bilston, WV14 0UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, Daniel John, SKINNER, Charles Antony Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW BIDCO LIMITED

RAINBOW BIDCO LIMITED is an active company incorporated on 18 December 2018 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAINBOW BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11733208

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Edm House Village Way Bilston, WV14 0UJ,

Previous Addresses

The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
From: 10 May 2021To: 18 October 2023
3rd Floor, 5 Hanover Square London W1S 1HE England
From: 14 September 2020To: 10 May 2021
77 Grosvenor Street London W1K 3JR United Kingdom
From: 18 December 2018To: 14 September 2020
Timeline

25 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Left
Oct 21
Loan Cleared
Feb 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FUSSELL, Christopher

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 20 Mar 2023

BAKER, Daniel John

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1979
Director
Appointed 13 Nov 2023

SKINNER, Charles Antony Lawrence

Active
7-10 Mchandos Street, LondonW1G 9DQ
Born June 1960
Director
Appointed 05 Sept 2023

WAUDBY, Sarah

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 30 Apr 2021
Resigned 20 Mar 2023

BLIGH, Charles Edward

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 30 Apr 2021
Resigned 06 Jul 2023

HARRILD, Benjamin Henry

Resigned
5 Hanover Square, LondonW1S 1HE
Born January 1977
Director
Appointed 01 May 2019
Resigned 30 Apr 2021

HOPKINS, Jameson Paul

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born October 1968
Director
Appointed 15 Aug 2023
Resigned 15 Dec 2023

KILLICK, Michael David

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born February 1962
Director
Appointed 01 Sept 2023
Resigned 13 Nov 2023

LINDSAY, David

Resigned
Unit 5 Redhill Distribution Centre, RedhillRH1 5DY
Born May 1956
Director
Appointed 11 Feb 2019
Resigned 25 Oct 2021

MOWDHGALYA, Karthi Jayaraman

Resigned
5 Hanover Square, LondonW1S 1HE
Born November 1976
Director
Appointed 01 May 2019
Resigned 30 Apr 2021

ORLOVIUS, Lucien

Resigned
LondonW1K 3JR
Born January 1957
Director
Appointed 18 Dec 2018
Resigned 01 May 2019

RITCHIE, Neil James

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1971
Director
Appointed 30 Apr 2021
Resigned 01 Sept 2023

WILLOX, John Fraser Grant

Resigned
5 Hanover Square, LondonW1S 1HE
Born March 1967
Director
Appointed 11 Feb 2019
Resigned 30 Apr 2021

O-CONSULT LTD

Resigned
21 North Park Road, HarrogateHG1 5PD
Corporate director
Appointed 18 Dec 2018
Resigned 08 May 2019

Persons with significant control

1

Village Way, BilstonWV14 0UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
2 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Resolution
26 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Incorporation Company
18 December 2018
NEWINCIncorporation