Company NameRainmaker Corporation Limited
DirectorNoel Baden-Thomas
Company StatusActive
Company Number08852557
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Noel Baden-Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(10 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mews 29 York Place
Harrogate
HG1 5RH
Secretary NameNoel Baden-Thomas
StatusCurrent
Appointed01 October 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressThe Mews 29 York Place
Harrogate
HG1 5RH
Director NameMrs Beryl Elizabeth Lamorna Thomas
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverside Mews
The Limes
Cowbridge
Vale Of Glamorgan
CF71 7NR
Wales
Secretary NameBeryl Elizabeth Lamorna Thomas
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Riverside Mews
The Limes
Cowbridge
Vale Of Glamorgan
CF71 7NR
Wales
Director NameMr Andrew Nigel Holmes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainmaker Corporation Kingsway
Bridgend Industrial Estate
Bridgend
Glamorgan
CF31 3RY
Wales

Location

Registered AddressSuite No.1 26 - 27 Egerton Crescent
Knightsbridge
London
SW3 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Noel Baden-thomas Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£3,847
Current Liabilities£25,317

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
3 October 2023Registered office address changed from The Mews 29a York Place Harrogate HG1 5RH England to Suite No.1 26 - 27 Egerton Crescent Knightsbridge London SW3 2EB on 3 October 2023 (1 page)
13 September 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
1 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 April 2021Registered office address changed from The Mews 29 York Place Harrogate HG1 5RH England to The Mews 29a York Place Harrogate HG1 5RH on 19 April 2021 (1 page)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
31 May 2019Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ to The Mews 29 York Place Harrogate HG1 5RH on 31 May 2019 (1 page)
5 April 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
22 August 2018Appointment of Mr Noel Baden-Thomas as a secretary (2 pages)
22 August 2018Secretary's details changed for Noel Baden-Thomas on 20 August 2018 (1 page)
22 August 2018Director's details changed for Mr Noel Baden-Thomas on 20 August 2018 (2 pages)
22 August 2018Change of details for Mr Noel Baden-Thomas as a person with significant control on 6 April 2017 (2 pages)
30 April 2018Micro company accounts made up to 31 December 2017 (7 pages)
9 March 2018Director's details changed for Mr Noel Baden-Thomas on 2 March 2018 (2 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 March 2017Registered office address changed from C/O Mazuma Accountants Rainmaker Corporation Kingsway Bridgend Industrial Estate Bridgend Glamorgan CF31 3RY to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 13 March 2017 (2 pages)
13 March 2017Change the registered office situation from Wales to England/Wales (3 pages)
13 March 2017Change the registered office situation from Wales to England/Wales (3 pages)
13 March 2017Registered office address changed from C/O Mazuma Accountants Rainmaker Corporation Kingsway Bridgend Industrial Estate Bridgend Glamorgan CF31 3RY to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 13 March 2017 (2 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Secretary's details changed for Noel Baidem-Thomas on 1 October 2015 (1 page)
3 May 2016Secretary's details changed for Noel Baidem-Thomas on 1 October 2015 (1 page)
20 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2015Annual return made up to 10 October 2015
Statement of capital on 2015-10-28
  • GBP 1
(13 pages)
28 October 2015Annual return made up to 10 October 2015
Statement of capital on 2015-10-28
  • GBP 1
(13 pages)
21 October 2015Appointment of Noel Baidem-Thomas as a secretary on 1 October 2015 (3 pages)
21 October 2015Appointment of Noel Baidem-Thomas as a secretary on 1 October 2015 (3 pages)
2 September 2015Termination of appointment of Andrew Nigel Holmes as a director on 1 December 2014 (2 pages)
2 September 2015Termination of appointment of Andrew Nigel Holmes as a director on 1 December 2014 (2 pages)
22 April 2015Appointment of Mr Noel Baden-Thomas as a director on 1 December 2014 (3 pages)
22 April 2015Appointment of Mr Noel Baden-Thomas as a director on 1 December 2014 (3 pages)
5 March 2015Termination of appointment of Beryl Elizabeth Lamorna Thomas as a secretary on 2 February 2015 (1 page)
5 March 2015Termination of appointment of Beryl Elizabeth Lamorna Thomas as a secretary on 2 February 2015 (1 page)
5 March 2015Termination of appointment of Beryl Elizabeth Lamorna Thomas as a director on 2 February 2015 (1 page)
5 March 2015Appointment of Mr Noel Baden-Thomas as a director on 2 February 2015 (2 pages)
5 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Termination of appointment of Beryl Elizabeth Lamorna Thomas as a director on 2 February 2015 (1 page)
5 March 2015Termination of appointment of Beryl Elizabeth Lamorna Thomas as a secretary on 2 February 2015 (1 page)
5 March 2015Termination of appointment of Beryl Elizabeth Lamorna Thomas as a director on 2 February 2015 (1 page)
5 March 2015Appointment of Mr Noel Baden-Thomas as a director on 2 February 2015 (2 pages)
6 June 2014Appointment of Mr Andrew Nigel Holmes as a director (2 pages)
6 June 2014Appointment of Mr Andrew Nigel Holmes as a director (2 pages)
7 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(27 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(27 pages)