Background WavePink WaveYellow Wave

RAINBOWPAY LTD (13440608)

RAINBOWPAY LTD (13440608) is an active UK company. incorporated on 7 June 2021. with registered office in Deal. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. RAINBOWPAY LTD has been registered for 4 years. Current directors include HARTHEN, Joseph Anthony.

Company Number
13440608
Status
active
Type
ltd
Incorporated
7 June 2021
Age
4 years
Address
Blinkbox Business Complex, Deal, CT14 6PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
HARTHEN, Joseph Anthony
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOWPAY LTD

RAINBOWPAY LTD is an active company incorporated on 7 June 2021 with the registered office located in Deal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. RAINBOWPAY LTD was registered 4 years ago.(SIC: 78300)

Status

active

Active since 4 years ago

Company No

13440608

LTD Company

Age

4 Years

Incorporated 7 June 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Blinkbox Business Complex Western Road Deal, CT14 6PJ,

Previous Addresses

, 40 Caversham Road, Reading, RG1 7EB, England
From: 7 June 2021To: 17 May 2024
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARTHEN, Joseph Anthony

Active
Western Road, DealCT14 6PJ
Born September 1960
Director
Appointed 21 Jan 2026

LEKHI, Sunil

Resigned
Caversham Road, ReadingRG1 7EB
Born November 1970
Director
Appointed 07 Jun 2021
Resigned 10 Jul 2022

MAUNICK, Ranjeev

Resigned
Western Road, DealCT14 6PJ
Born January 1977
Director
Appointed 26 Apr 2024
Resigned 27 Aug 2025

OPOCHANOVA, Anastassiya

Resigned
Western Road, DealCT14 6PJ
Born September 1995
Director
Appointed 27 Aug 2025
Resigned 21 Jan 2026

SCOTT, Lyndsey Pauline

Resigned
Caversham Road, ReadingRG1 7EB
Born June 1983
Director
Appointed 10 Jul 2022
Resigned 26 Apr 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Joseph Anthony Harthen

Active
Western Road, DealCT14 6PJ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2026

Mrs Anastassiya Opochanova

Ceased
Western Road, DealCT14 6PJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2025
Ceased 21 Jan 2026

Mr Ranjeev Maunick

Ceased
Western Road, DealCT14 6PJ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2024
Ceased 27 Aug 2025

Ms Lyndsey Pauline Scott

Ceased
Caversham Road, ReadingRG1 7EB
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2022
Ceased 26 Apr 2024

Mr Sunil Lekhi

Ceased
Caversham Road, ReadingRG1 7EB
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2021
Ceased 10 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Incorporation Company
7 June 2021
NEWINCIncorporation