Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINBOW TELECOM LIMITED
Company Information for

RAINBOW TELECOM LIMITED

FOCUS HOUSE, HAM ROAD, SHOREHAM-BY-SEA, BN43 6PA,
Company Registration Number
04371499
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rainbow Telecom Ltd
RAINBOW TELECOM LIMITED was founded on 2002-02-11 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active - Proposal to Strike off". Rainbow Telecom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RAINBOW TELECOM LIMITED
 
Legal Registered Office
FOCUS HOUSE
HAM ROAD
SHOREHAM-BY-SEA
BN43 6PA
Other companies in TN15
 
Filing Information
Company Number 04371499
Company ID Number 04371499
Date formed 2002-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB792146122  
Last Datalog update: 2024-02-05 13:34:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINBOW TELECOM LIMITED
Is this data useful to you?
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.
Companies with same name RAINBOW TELECOM LIMITED
The following companies were found which have the same name as RAINBOW TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAINBOW TELECOM LIMITED BLOCK 2 GALWAY FINANCIAL SERVICES CENTRE, MONEENAGEISHA ROAD H91 W1YV GALWAY, GALWAY, H91 W1YV, Ireland H91 W1YV Active Company formed on the 2001-12-21
RAINBOW TELECOM INC. 30 35 79TH STREET Queens EAST ELMHURST NY 11370 Active Company formed on the 2015-01-06
RAINBOW TELECOM SYSTEMS, LLC 13991 DURANGO DR DEL MAR CA 92014 FTB SUSPENDED Company formed on the 1999-01-19
RAINBOW TELECOM PRIVATE LIMITED T-6&7 THIRD FLOOR WADHWAPLAZA-1 PLOT NO-11 MAIN MARKE SECTOR-6 DWARKA NEW DELHI Delhi 110075 ACTIVE Company formed on the 2006-03-17
RAINBOW TELECOM INC. Ontario Unknown
Rainbow Telecom Limited Unknown Company formed on the 2017-04-13
RAINBOW TELECOM, INC. 515 E LAS OLAS BLVD FT LAUDERDALE FL 33301 Inactive Company formed on the 1997-06-03
RAINBOW TELECOMMUNICATIONS, INC. 401 E OCEAN BLVD STUART FL 34994 Inactive Company formed on the 2001-01-12
RAINBOW TELECOMMUNICATIONS, INC. 3816 E. LAKE TER MIRAMAR FL 33023 Inactive Company formed on the 1988-06-06
RAINBOW TELECOM PTY LTD WA 6053 Dissolved Company formed on the 2017-05-18
RAINBOW TELECOM INCORPORATED New Jersey Unknown
RAINBOW TELECOMMUNICATIONS INCORPORATED California Unknown
Rainbow Telecom LLC Maryland Unknown
RAINBOW TELECOM IRELAND LIMITED 34 PEARSE STREET DUBLIN DUBLIN 2 D02 CF84 Active Company formed on the 2018-04-01

Company Officers of RAINBOW TELECOM LIMITED

Current Directors
Officer Role Date Appointed
RALPH GILBERT
Director 2016-03-02
CHRISTOPHER DAVID GOODMAN
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL CORGAT
Company Secretary 2002-04-18 2016-03-02
STEPHEN COPE
Director 2002-02-11 2016-03-02
DAVID MICHAEL CORGAT
Director 2002-04-18 2016-03-02
HEATHER DUNN
Director 2002-02-11 2016-03-02
WILLIAM TURLEY
Director 2004-09-01 2016-03-02
HEATHER DUNN
Company Secretary 2002-02-11 2002-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-11 2002-02-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-11 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH GILBERT CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
RALPH GILBERT GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
RALPH GILBERT CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
RALPH GILBERT SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
RALPH GILBERT CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
RALPH GILBERT STORM VIP 2017 LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
RALPH GILBERT LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
RALPH GILBERT ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
RALPH GILBERT FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
RALPH GILBERT BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
RALPH GILBERT FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
RALPH GILBERT RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
RALPH GILBERT SYSTEM FINANCE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
RALPH GILBERT RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
RALPH GILBERT RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
RALPH GILBERT FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
RALPH GILBERT NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
RALPH GILBERT FOCUS INTEGRATION SOLUTIONS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
RALPH GILBERT ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
RALPH GILBERT PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
RALPH GILBERT FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
RALPH GILBERT FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
RALPH GILBERT FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
RALPH GILBERT FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
RALPH GILBERT ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
RALPH GILBERT BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active
CHRISTOPHER DAVID GOODMAN CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN NS HOUSING LIMITED Director 2018-04-26 CURRENT 2017-07-14 Active
CHRISTOPHER DAVID GOODMAN GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
CHRISTOPHER DAVID GOODMAN CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
CHRISTOPHER DAVID GOODMAN CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
CHRISTOPHER DAVID GOODMAN ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
CHRISTOPHER DAVID GOODMAN FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN YOUR COMPANY MOBILES LTD Director 2015-10-20 CURRENT 2009-10-19 Active
CHRISTOPHER DAVID GOODMAN BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
CHRISTOPHER DAVID GOODMAN FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
CHRISTOPHER DAVID GOODMAN RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
CHRISTOPHER DAVID GOODMAN FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
CHRISTOPHER DAVID GOODMAN NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
CHRISTOPHER DAVID GOODMAN PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
CHRISTOPHER DAVID GOODMAN FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
CHRISTOPHER DAVID GOODMAN ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
CHRISTOPHER DAVID GOODMAN BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043714990005
2023-08-24Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-24Audit exemption subsidiary accounts made up to 2022-11-30
2023-02-20CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-24SH02Reconversion of shares
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
2021-07-23AD04Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-09-09AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-09AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-03-16RES01ADOPT ARTICLES 16/03/20
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043714990004
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043714990005
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-13PSC05Change of details for Focus 4 U Ltd. as a person with significant control on 2016-04-06
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-11CH01Director's details changed for Mr Ralph Gilbert on 2019-07-11
2019-07-11PSC05Change of details for Focus 4 U Ltd. as a person with significant control on 2019-07-11
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Europa House Southwick Square Southwick Brighton BN42 4FJ England
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-04-13AA01Previous accounting period shortened from 28/02/17 TO 30/11/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043714990004
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AD02Register inspection address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to Europa House Southwick Square Southwick Brighton BN42 4FJ
2016-03-30AD04Register(s) moved to registered office address Europa House Southwick Square Southwick Brighton BN42 4FJ
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043714990003
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURLEY
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORGAT
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DUNN
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPE
2016-03-10TM02Termination of appointment of David Michael Corgat on 2016-03-02
2016-03-10AP01DIRECTOR APPOINTED MR RALPH GILBERT
2016-03-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM , Chimhams Barn West Kingsdown Farm, West Kingsdown, Kent, TN15 6BT
2016-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-11AR0111/02/16 FULL LIST
2015-12-07AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043714990003
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-11AR0111/02/15 FULL LIST
2014-11-26AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-18AR0111/02/14 FULL LIST
2013-12-04AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-15AR0111/02/13 FULL LIST
2012-12-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-17AR0111/02/12 FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-15AR0111/02/11 FULL LIST
2010-11-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-02AD02SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM NEW STABLES HAWLEY MANOR, HAWLEY ROAD DARTFORD KENT DA1 1PX
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, NEW STABLES, HAWLEY MANOR, HAWLEY ROAD, DARTFORD, KENT, DA1 1PX
2010-02-26AR0111/02/10 FULL LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-24AD02SAIL ADDRESS CREATED
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-11-12AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-21363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-0788(2)RAD 24/02/05--------- £ SI 100@1=100 £ IC 100/200
2005-06-07RES12VARYING SHARE RIGHTS AND NAMES
2005-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-20RES13PURCHADSE OF SHARES 24/02/05
2005-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-12363aRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-22RES12VARYING SHARE RIGHTS AND NAMES
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-01ELRESS369(4) SHT NOTICE MEET 20/09/04
2004-10-01ELRESS80A AUTH TO ALLOT SEC 20/09/04
2004-02-17363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: HAWLEY MANOR HAWLEY ROAD DARTFORD KENT DA1 1PX
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: HAWLEY MANOR, HAWLEY ROAD, DARTFORD, KENT DA1 1PX
2003-02-27363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-02RES13CONVERSION & CONDITIONS 19/06/02
2003-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-3188(2)RAD 15/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: NEXUS HOUSE, 2 CRAY ROAD SIDCUP KENT DA14 5DA
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-29288bSECRETARY RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-13288bSECRETARY RESIGNED
2002-03-13288bDIRECTOR RESIGNED
2002-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-11New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47429 - Retail sale of telecommunications equipment other than mobile telephones

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

Licences & Regulatory approval
We could not find any licences issued to RAINBOW TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAINBOW TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding HSBC BANK PLC
2015-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-04-26 Satisfied SYMPHONY TELECOM LIMITED
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RAINBOW TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of RAINBOW TELECOM LIMITED registering or being granted any patents
Domain Names

RAINBOW TELECOM LIMITED owns 16 domain names.

cloudnumber9.co.uk   cloudnumber9data.co.uk   crimson-security.co.uk   crimsonsecurity.co.uk   phone-solutions.co.uk   phone-systems-for-business.co.uk   rainbowvoice.co.uk   rainbowdatanetworks.co.uk   rainbowglobalnetworks.co.uk   rainbow-telecom.co.uk   telephone-solutions.co.uk   concertlimited.co.uk   business-phone-solutions.co.uk   concert-group.co.uk   concertgroup.co.uk   rainbowtelecomstore.co.uk  

Trademarks
We have not found any records of RAINBOW TELECOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAINBOW TELECOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-06-30 GBP £280
Kent County Council 2016-06-30 GBP £280
Kent County Council 2015-05-21 GBP £280 Computer and Other IT Expenditure (Maintenance)
London Borough of Havering 2014-10-23 GBP £590 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2014-06-05 GBP £280 Computer and Other IT Expenditure (Maintenance)
London Borough of Havering 2013-10-03 GBP £590
London Borough of Havering 2013-10-03 GBP £590
Kent County Council 2013-05-24 GBP £280 Computer and Other IT Expenditure (Comms Charges)
London Borough of Havering 2012-09-11 GBP £580
London Borough of Havering 2012-09-11 GBP £580
London Borough of Bexley 2012-07-12 GBP £708
Devon County Council 2012-03-26 GBP £900
London Borough of Havering 2011-09-07 GBP £575

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RAINBOW TELECOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINBOW TELECOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINBOW TELECOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.