Background WavePink WaveYellow Wave

PK RAINBOW LIMITED (12309981)

PK RAINBOW LIMITED (12309981) is an active UK company. incorporated on 12 November 2019. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PK RAINBOW LIMITED has been registered for 6 years. Current directors include GOVER, Henry Arthur Thomas, GOVER, Paul Arnold.

Company Number
12309981
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
Millhouse 32-38 East Street, Rochford, SS4 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOVER, Henry Arthur Thomas, GOVER, Paul Arnold
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PK RAINBOW LIMITED

PK RAINBOW LIMITED is an active company incorporated on 12 November 2019 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PK RAINBOW LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12309981

LTD Company

Age

6 Years

Incorporated 12 November 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOVER, Henry Arthur Thomas

Active
East Street, RochfordSS4 1DB
Born May 1948
Director
Appointed 12 Nov 2019

GOVER, Paul Arnold

Active
East Hagbourne, OxonOX11 9ND
Born January 1974
Director
Appointed 11 Feb 2022

DAGGETT, Kellie Elizabeth

Resigned
East Street, RochfordSS4 1DB
Born November 1974
Director
Appointed 12 Nov 2019
Resigned 28 Feb 2020

GOVER, Paul Arnold

Resigned
East Street, RochfordSS4 1DB
Born January 1974
Director
Appointed 12 Nov 2019
Resigned 28 Feb 2020

GOVER, Wendy Elizabeth

Resigned
East Street, RochfordSS4 1DB
Born September 1947
Director
Appointed 12 Nov 2019
Resigned 28 Feb 2020

Persons with significant control

2

Ms Kellie Elizabeth Daggett

Active
East Street, RochfordSS4 1DB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2019

Mr Paul Arnold Gover

Active
East Street, RochfordSS4 1DB
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Incorporation Company
12 November 2019
NEWINCIncorporation