Company NameRainmakers Csi Limited
DirectorsBarrie Christopher Brien and Stephen Edward Perkins
Company StatusActive
Company Number05678171
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(17 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Stephen Edward Perkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(18 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMs Lucille Evangeline Purdy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
94 New Cavendish Street
London
W1W 6XL
Secretary NameGeorge William Purdy
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFairview
Braxted Park Road Tiptree
Colchester
Essex
CO5 0QB
Director NameMr Colin Stephen Buckingham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 March 2024)
RoleMarketing Services\
Country of ResidenceUnited Kingdom
Correspondence Address18 Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Secretary NameMr Colin Stephen Buckingham
StatusResigned
Appointed12 April 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2024)
RoleCompany Director
Correspondence AddressLittle Hurst 18 Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Director NameMr Alexander William Knight
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2023(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiterainmakerscsi.com
Email address[email protected]
Telephone020 36918100
Telephone regionLondon

Location

Registered Address11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

62 at £1Lucille Evangeline Purdy
51.67%
Ordinary
58 at £1Colin Stephen Buckingham
48.33%
Ordinary

Financials

Year2014
Net Worth£207,853
Cash£303,141
Current Liabilities£191,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
13 February 2024Termination of appointment of Alexander William Knight as a director on 29 January 2024 (1 page)
13 February 2024Appointment of Mr Stephen Edward Perkins as a director on 29 January 2024 (2 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 April 2023Memorandum and Articles of Association (10 pages)
22 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 April 2023Statement of company's objects (2 pages)
11 April 2023Cessation of Colin Stephen Buckingham as a person with significant control on 31 March 2023 (1 page)
11 April 2023Appointment of Mr Barrie Christopher Brien as a director on 31 March 2023 (2 pages)
11 April 2023Registered office address changed from 71 Gloucester Place London W1U 8JW to 11 Soho Street London W1D 3AD on 11 April 2023 (1 page)
11 April 2023Appointment of Mr Alexander William Knight as a director on 31 March 2023 (2 pages)
11 April 2023Notification of Strat7 Group Limited as a person with significant control on 31 March 2023 (2 pages)
2 March 2023Second filing of Confirmation Statement dated 17 January 2017 (3 pages)
23 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
12 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
8 June 2022Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 76
(4 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Purchase of own shares. (3 pages)
12 May 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 66
(4 pages)
25 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
17 January 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 86.00
(4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2019Resolutions
  • RES13 ‐ All decisions & actions taken by sole director are ratified 04/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2019Purchase of own shares. (3 pages)
30 April 2019Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 78
(4 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Purchase of own shares. (3 pages)
21 May 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 88
(4 pages)
20 February 2018Change of details for Mr Colin Stephen Buckingham as a person with significant control on 2 February 2018 (2 pages)
20 February 2018Cessation of Lucille Evangeline Purdy as a person with significant control on 2 February 2018 (1 page)
19 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
30 January 2018Change of details for Mr Colin Stephen Buckingham as a person with significant control on 1 January 2018 (2 pages)
30 January 2018Change of details for Ms Lucille Evangeline Purdy as a person with significant control on 1 January 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Purchase of own shares. (3 pages)
26 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 98
(4 pages)
26 April 2017Purchase of own shares. (3 pages)
26 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 98
(4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/03/2023
(7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Purchase of own shares. (3 pages)
13 December 2016Termination of appointment of Lucille Evangeline Purdy as a director on 28 October 2016 (2 pages)
13 December 2016Termination of appointment of Lucille Evangeline Purdy as a director on 28 October 2016 (2 pages)
2 December 2016Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 58.00
(6 pages)
2 December 2016Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 58.00
(6 pages)
7 November 2016Change of share class name or designation (2 pages)
7 November 2016Change of share class name or designation (2 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 November 2016Particulars of variation of rights attached to shares (2 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 November 2016Particulars of variation of rights attached to shares (2 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120
(5 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 120
(5 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 120
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Termination of appointment of George William Purdy as a secretary on 12 April 2014 (1 page)
4 August 2014Appointment of Mr Colin Stephen Buckingham as a secretary on 12 April 2014 (2 pages)
4 August 2014Termination of appointment of George William Purdy as a secretary on 12 April 2014 (1 page)
4 August 2014Appointment of Mr Colin Stephen Buckingham as a secretary on 12 April 2014 (2 pages)
28 February 2014Registered office address changed from 83 Baker Street London W1U 6AG on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 83 Baker Street London W1U 6AG on 28 February 2014 (1 page)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(5 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Registered office address changed from the Media Village 131-151 Great Titchfield Street London W1W 5BB on 17 March 2011 (1 page)
17 March 2011Registered office address changed from the Media Village 131-151 Great Titchfield Street London W1W 5BB on 17 March 2011 (1 page)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Director's details changed for Lucille Evangeline Purdy on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Lucille Evangeline Purdy on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Colin Stephen Buckingham on 17 January 2010 (2 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Colin Stephen Buckingham on 17 January 2010 (2 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 17/01/09; full list of members (4 pages)
10 March 2009Return made up to 17/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Ad 29/04/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
2 May 2008Ad 29/04/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
19 February 2008Return made up to 17/01/08; full list of members (3 pages)
19 February 2008Return made up to 17/01/08; full list of members (3 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
9 February 2007Registered office changed on 09/02/07 from: the media village 131-151 great titchfield street london W1W 5BB (1 page)
9 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
9 February 2007Registered office changed on 09/02/07 from: the media village 131-151 great titchfield street london W1W 5BB (1 page)
11 April 2006Registered office changed on 11/04/06 from: 33 terront road london N15 3AA (1 page)
11 April 2006Accounting reference date extended from 31/01/07 to 30/03/07 (1 page)
11 April 2006Accounting reference date extended from 31/01/07 to 30/03/07 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 33 terront road london N15 3AA (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 33 terront road london N15 4AA (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 33 terront road london N15 4AA (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
17 January 2006Incorporation (15 pages)
17 January 2006Incorporation (15 pages)