Background WavePink WaveYellow Wave

RAIN NUTRIENCE HOLDING LIMITED (12098550)

RAIN NUTRIENCE HOLDING LIMITED (12098550) is an active UK company. incorporated on 11 July 2019. with registered office in Honiton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAIN NUTRIENCE HOLDING LIMITED has been registered for 6 years. Current directors include DUNBAR, Kyle Douglas, O'CONNELL, Rupert Jeremy Patrick.

Company Number
12098550
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Unit 21 Flightway Business Park, Honiton, EX14 4RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNBAR, Kyle Douglas, O'CONNELL, Rupert Jeremy Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIN NUTRIENCE HOLDING LIMITED

RAIN NUTRIENCE HOLDING LIMITED is an active company incorporated on 11 July 2019 with the registered office located in Honiton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAIN NUTRIENCE HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12098550

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 21 Flightway Business Park Dunkeswell Honiton, EX14 4RD,

Previous Addresses

2 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom
From: 11 July 2019To: 21 February 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Jun 22
Loan Secured
Jul 25
Loan Secured
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DUNBAR, Kyle Douglas

Active
Flightway Business Park, HonitonEX14 4RD
Born July 1987
Director
Appointed 11 Jul 2019

O'CONNELL, Rupert Jeremy Patrick

Active
Dunkeswell Business Park, HonitonEX14 4RD
Born August 1971
Director
Appointed 11 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Rain Nutrience Limited

Ceased
Dunkeswell Business Park, Honiton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 11 Jul 2019

Mr Rupert O'Connell

Active
Flightway Business Park, HonitonEX14 4RD
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
9 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2019
NEWINCIncorporation