UKBizDB.co.uk

RAINMAN COLLATERAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rainman Collateral Limited. The company was founded 7 years ago and was given the registration number 10569933. The firm's registered office is in LEEDS. You can find them at Sanderson House Station Road, Horsforth, Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RAINMAN COLLATERAL LIMITED
Company Number:10569933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Sanderson House Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5HN

Director24 October 2022Active
1, Park Row, Leeds, England, LS1 5HN

Director19 October 2022Active
Sanderson House, Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Director05 March 2020Active
1, Park Row, Leeds, England, LS1 5HN

Director18 January 2017Active

People with Significant Control

Bidco 38 Limited
Notified on:09 August 2023
Status:Active
Country of residence:England
Address:Office 4 3/F Coachworks Arcade, Northgate Street, Chester, England, CH1 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pharaoh Capital Limited
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Nicholson
Notified on:18 January 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Change of name

Certificate change of name company.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Accounts

Change account reference date company previous shortened.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Change account reference date company previous extended.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Capital

Capital allotment shares.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.