Active
Company Information for RAINMAKER PEOPLE LIMITED
OAK HOUSE, TANSHIRE PARK, SHACKLEFORD ROAD, ELSTEAD, SURREY, GU8 6LB,
|
Company Registration Number
03800864
Private Limited Company
Active |
Company Name | ||
---|---|---|
RAINMAKER PEOPLE LIMITED | ||
Legal Registered Office | ||
OAK HOUSE TANSHIRE PARK, SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB Other companies in TW2 | ||
Previous Names | ||
|
Company Number | 03800864 | |
---|---|---|
Company ID Number | 03800864 | |
Date formed | 1999-06-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 16:54:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RainMaker People Oy | Vattuniemenkatu 21 HELSINKI 00210 | Active | Company formed on the 2005-01-11 | |
RAINMAKER PEOPLE GROUP LTD | OAK HOUSE TANSHIRE PARK, SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB | Active | Company formed on the 2022-02-11 |
Officer | Role | Date Appointed |
---|---|---|
ANTONY JAMES ENRIGHT |
||
BYRON PHILLIP CALMONSON |
||
ANTONY JAMES ENRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JEREMY KNIGHT |
Company Secretary | ||
STEWART GRAHAM DIXON |
Director | ||
PAUL JEREMY KNIGHT |
Director | ||
TIMOTHY JAMES WAY |
Company Secretary | ||
TIMOTHY JAMES WAY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
@ITS HOLDINGS (UK) LIMITED | Company Secretary | 2006-12-31 | CURRENT | 2006-03-15 | Active - Proposal to Strike off | |
BACE COMMERCIAL LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Dissolved 2017-02-07 | |
THE RESOURCING LAB LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-02-13 | |
THE RESOURCING HUB LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
@ITS HOLDINGS (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Active - Proposal to Strike off | |
JEAT CONSULTING LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
BACE COMMERCIAL LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Dissolved 2017-02-07 | |
THE RESOURCING LAB LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-02-13 | |
THE RESOURCING HUB LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
@ITS HOLDINGS (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of the Briars Group Limited on 2024-04-08 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jan Andre Joubert on 2022-07-06 | |
AP04 | Appointment of The Briars Group Limited as company secretary on 2022-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/22 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
PSC02 | Notification of Cmty Ltd as a person with significant control on 2022-03-28 | |
PSC07 | CESSATION OF RAINMAKER SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CH01 | Director's details changed for Mr Jan Andre Joubert on 2020-06-27 | |
PSC02 | Notification of Rainmaker Solutions Limited as a person with significant control on 2020-09-28 | |
PSC07 | CESSATION OF @ITS HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON PHILLIP CALMONSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
CH01 | Director's details changed for Mr Jan Andre Joubert on 2019-04-30 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/19 FROM 130 Wood Street London EC2V 6DL England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES ENRIGHT | |
TM02 | Termination of appointment of Antony James Enright on 2018-06-30 | |
AP01 | DIRECTOR APPOINTED MR JAN ANDRE JOUBERT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 29/06/2017 | |
AD04 | Register(s) moved to registered office address 130 Wood Street London EC2V 6DL | |
PSC05 | Change of details for @Its Holdings (Uk) Limited as a person with significant control on 2018-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM Chandos House School Lane Buckingham MK18 1HD England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
PSC07 | CESSATION OF RAINMAKER SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of @Its Holdings (Uk) Limited as a person with significant control on 2016-04-06 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Rainmaker Solutions Limited as a person with significant control on 2017-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 24 the Green Twickenham Middlesex TW2 5AB | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 192 HEATH ROAD TWICKENHAM MIDDLESEX TW2 5TX | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES ENRIGHT / 25/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BYRON PHILLIP CALMONSON / 15/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY JAMES ENRIGHT / 25/03/2011 | |
AR01 | 30/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 43-45 HIG STREET WEYBRIDGE SURREY KT13 8BB | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CLOCK HOUSE, 286 KINGS ROAD READING BERKSHIRE RG1 4HP | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/99--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TREVOR THOMAS MOTT | |
FIXED AND FLOATING CHARGE | Outstanding | RBS IF LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINMAKER PEOPLE LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as RAINMAKER PEOPLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |