Company NameRainmaker Consulting Limited
Company StatusActive
Company Number03643632
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Previous NameValidlight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Denese Colbourne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTog Albert House 256-260 Old Street
London
EC1V 9DD
Director NameMr William Colbourne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTog Albert House 256-260 Old Street
London
EC1V 9DD
Director NameMr Gareth Dixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTog Albert House 256-260 Old Street
London
EC1V 9DD
Secretary NameDenese Colbourne
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTog Albert House 256-260 Old Street
London
EC1V 9DD
Director NameSusanna Claire House
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 2005)
RoleAccount Director
Correspondence Address28a St Augustines Road
London
NW1 9RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.intelligentnewbusiness.com/
Telephone020 78371122
Telephone regionLondon

Location

Registered AddressTog Albert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Mr David J. Dixon
5.06%
Ordinary
300 at £1Denese Colbourne
31.65%
Ordinary
300 at £1Gareth Dixon
31.65%
Ordinary
300 at £1William Colbourne
31.65%
Ordinary

Financials

Year2014
Net Worth£177,327
Cash£257,340
Current Liabilities£427,678

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

21 June 2010Delivered on: 30 June 2010
Persons entitled: Store Property Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit account in a sum of £22,766.00.
Outstanding
25 October 2002Delivered on: 29 October 2002
Persons entitled: Puremix Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £29,854.11.
Outstanding
5 January 2000Delivered on: 13 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 1999Delivered on: 12 May 1999
Satisfied on: 31 July 2004
Persons entitled: Shelton Properties Sarl

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 2ND december 1998 (as defined).
Particulars: £10,500 placed in an interest bearing deposit account with any interest thereon.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
10 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
14 April 2022Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB England to Tog Albert House 256-260 Old Street London EC1V 9DD on 14 April 2022 (1 page)
11 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 February 2018Satisfaction of charge 3 in full (1 page)
2 February 2018Satisfaction of charge 4 in full (1 page)
25 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
24 July 2017Registered office address changed from 166 Borough High Street London SE1 1LB England to Lyon House 160-166 Borough High Street London SE1 1LB on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 166 Borough High Street London SE1 1LB England to Lyon House 160-166 Borough High Street London SE1 1LB on 24 July 2017 (1 page)
21 July 2017Registered office address changed from 2nd Floor 1 Hardwick Street London EC1R 4RB to 166 Borough High Street London SE1 1LB on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 2nd Floor 1 Hardwick Street London EC1R 4RB to 166 Borough High Street London SE1 1LB on 21 July 2017 (1 page)
18 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 948
(5 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 948
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 948
(5 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 948
(5 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 948
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 948
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 948
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 948
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2009Director's details changed for Denese Colbourne on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Denese Colbourne on 5 November 2009 (1 page)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
5 November 2009Secretary's details changed for Denese Colbourne on 5 November 2009 (1 page)
5 November 2009Director's details changed for William Colbourne on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Gareth Dixon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gareth Dixon on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Denese Colbourne on 5 November 2009 (1 page)
5 November 2009Director's details changed for Denese Colbourne on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for William Colbourne on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for William Colbourne on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Denese Colbourne on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gareth Dixon on 5 November 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 05/10/08; full list of members (5 pages)
13 October 2008Return made up to 05/10/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 05/10/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 05/10/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 February 2006Director resigned (2 pages)
13 February 2006Director resigned (2 pages)
14 November 2005Return made up to 05/10/05; full list of members (9 pages)
14 November 2005Return made up to 05/10/05; full list of members (9 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
19 October 2004Return made up to 05/10/04; full list of members (9 pages)
19 October 2004Return made up to 05/10/04; full list of members (9 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 October 2003Return made up to 05/10/03; full list of members (9 pages)
18 October 2003Return made up to 05/10/03; full list of members (9 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 November 2002Return made up to 05/10/02; full list of members (9 pages)
27 November 2002Return made up to 05/10/02; full list of members (9 pages)
8 November 2002Registered office changed on 08/11/02 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
8 November 2002Registered office changed on 08/11/02 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
30 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2001Ad 23/01/01--------- £ si 48@1=48 £ ic 900/948 (2 pages)
27 September 2001Ad 23/01/01--------- £ si 48@1=48 £ ic 900/948 (2 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
27 February 2001Ad 23/01/01--------- £ si 48@1=48 £ ic 900/948 (2 pages)
27 February 2001Ad 23/01/01--------- £ si 48@1=48 £ ic 900/948 (2 pages)
17 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
19 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
19 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
23 February 1999Ad 04/11/98--------- £ si 899@1=899 £ ic 1/900 (2 pages)
23 February 1999Ad 04/11/98--------- £ si 899@1=899 £ ic 1/900 (2 pages)
20 November 1998Registered office changed on 20/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
20 November 1998Registered office changed on 20/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
18 November 1998Secretary resigned (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (2 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
16 November 1998Memorandum and Articles of Association (6 pages)
16 November 1998Memorandum and Articles of Association (6 pages)
16 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Company name changed validlight LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed validlight LIMITED\certificate issued on 12/11/98 (2 pages)
10 November 1998£ nc 1000/100000 04/11/98 (1 page)
10 November 1998£ nc 1000/100000 04/11/98 (1 page)
5 October 1998Incorporation (10 pages)
5 October 1998Incorporation (10 pages)