Background WavePink WaveYellow Wave

RAINBRIDGE HOLDINGS LTD (14784057)

RAINBRIDGE HOLDINGS LTD (14784057) is an active UK company. incorporated on 6 April 2023. with registered office in Hereford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAINBRIDGE HOLDINGS LTD has been registered for 2 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 1 others.

Company Number
14784057
Status
active
Type
ltd
Incorporated
6 April 2023
Age
2 years
Address
The Saw Mills, Hereford, HR2 0BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, POYNTON, Jonathan James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBRIDGE HOLDINGS LTD

RAINBRIDGE HOLDINGS LTD is an active company incorporated on 6 April 2023 with the registered office located in Hereford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAINBRIDGE HOLDINGS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14784057

LTD Company

Age

2 Years

Incorporated 6 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 6 April 2023 - 31 July 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

The Saw Mills Pontrilas Hereford, HR2 0BE,

Previous Addresses

29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England
From: 6 April 2023To: 30 June 2023
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
May 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLENNON, Mike

Active
Newgrove Avenue, Dublin 4
Born August 1963
Director
Appointed 27 Jan 2026

GLENNON, Patrick John

Active
Longford, Ireland
Born January 1961
Director
Appointed 27 Jan 2026

HILTON, Eric Bracewell

Active
Pontrilas, HerefordHR2 0BE
Born March 1961
Director
Appointed 20 Jun 2023

POYNTON, Jonathan James

Active
Pontrilas, HerefordHR2 0BE
Born December 1965
Director
Appointed 20 Jun 2023

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Pontrilas, HerefordHR2 0BE
Born February 1946
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

HICKMAN, Virginia Seabourne

Resigned
Pontrilas, HerefordHR2 0BE
Born June 1941
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

WAREHAM, Miranda Primrose

Resigned
Pontrilas, HerefordHR2 0BE
Born April 1994
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

WILLIAMS, Jeremy Russell

Resigned
NottinghamNG1 4JA
Born February 1964
Director
Appointed 06 Apr 2023
Resigned 20 Jun 2023

WILSON, Scott

Resigned
NottinghamNG1 4JA
Born June 1966
Director
Appointed 06 Apr 2023
Resigned 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Pontrilas, HerefordHR2 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2023

Mr Jeremy Russell Williams

Ceased
NottinghamNG1 4JA
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

33

Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Change Account Reference Date Company Current Extended
2 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2023
AA01Change of Accounting Reference Date
Resolution
4 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Incorporation Company
6 April 2023
NEWINCIncorporation