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 Name | |
---|---|
RAINBOW TELECOM LIMITED | |
Legal Registered Office | |
FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA BN43 6PA Other companies in TN15 | |
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 |
Last Datalog update: | 2024-02-05 13:34:59 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
RALPH GILBERT |
||
CHRISTOPHER DAVID GOODMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL CORGAT |
Company Secretary | ||
STEPHEN COPE |
Director | ||
DAVID MICHAEL CORGAT |
Director | ||
HEATHER DUNN |
Director | ||
WILLIAM TURLEY |
Director | ||
HEATHER DUNN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALIBRE TELECOMS LIMITED | Director | 2018-08-31 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
GOODMAN GILBERT PROPERTIES LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
CERRIG SOLUTIONS LTD | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
SYNERGY SOFTWARE LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
ZYTECH MEDIA LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
BESPOKE MEDIA LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Dissolved 2018-07-10 | |
CCG TECHNOLOGY LIMITED | Director | 2016-12-30 | CURRENT | 2016-12-30 | Active - Proposal to Strike off | |
STORM VIP 2017 LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
LILY COMMUNICATIONS LTD. | Director | 2016-09-30 | CURRENT | 2009-09-15 | Active | |
ARCUS SERVICES LIMITED | Director | 2016-05-13 | CURRENT | 2016-01-11 | Active | |
FOCUS SOUTH WEST LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-05-09 | |
BRIDGE TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2014-06-30 | Dissolved 2016-08-16 | |
FOCUS NW LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
RTF MOBILE LTD | Director | 2014-09-12 | CURRENT | 2014-09-12 | Dissolved 2017-11-07 | |
SYSTEM FINANCE LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
RETAIL POWER LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2017-05-09 | |
RPM BUSINESS COMMUNICATIONS LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
FOCUS NORTH LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2018-06-05 | |
NCR DEVELOPMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
FOCUS INTEGRATION SOLUTIONS LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
ABTEC SERVICES (UK) LIMITED | Director | 2012-11-01 | CURRENT | 1999-07-06 | Dissolved 2016-06-14 | |
PIER RECRUITMENT LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
FOCUS 4 NETWORKS LIMITED | Director | 2011-11-29 | CURRENT | 2010-08-26 | Liquidation | |
FOCUS PHONES LIMITED | Director | 2011-11-29 | CURRENT | 2009-10-15 | Liquidation | |
FOCUS 4 ENERGY LIMITED | Director | 2011-11-29 | CURRENT | 2010-08-26 | Liquidation | |
FOCUS SELECT LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
FELLINI (HOVE) LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Liquidation | |
FOCUS DIGITAL MEDIA LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
FOCUS IT SYSTEMS LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Liquidation | |
ABTEC COMMUNICATIONS LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-01-16 | |
BLINK ENERGY LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
FOCUS 4 U LTD. | Director | 2003-07-01 | CURRENT | 2003-05-20 | Active | |
CALIBRE TELECOMS LIMITED | Director | 2018-08-31 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
NS HOUSING LIMITED | Director | 2018-04-26 | CURRENT | 2017-07-14 | Active | |
GOODMAN GILBERT PROPERTIES LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
CERRIG SOLUTIONS LTD | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
SYNERGY SOFTWARE LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
ZYTECH MEDIA LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
BESPOKE MEDIA LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Dissolved 2018-07-10 | |
CCG TECHNOLOGY LIMITED | Director | 2016-12-30 | CURRENT | 2016-12-30 | Active - Proposal to Strike off | |
LILY COMMUNICATIONS LTD. | Director | 2016-09-30 | CURRENT | 2009-09-15 | Active | |
ARCUS SERVICES LIMITED | Director | 2016-05-13 | CURRENT | 2016-01-11 | Active | |
FOCUS SOUTH WEST LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-05-09 | |
YOUR COMPANY MOBILES LTD | Director | 2015-10-20 | CURRENT | 2009-10-19 | Active | |
BRIDGE TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2014-06-30 | Dissolved 2016-08-16 | |
FOCUS NW LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
RTF MOBILE LTD | Director | 2014-09-12 | CURRENT | 2014-09-12 | Dissolved 2017-11-07 | |
RETAIL POWER LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2017-05-09 | |
RPM BUSINESS COMMUNICATIONS LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
FOCUS NORTH LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2018-06-05 | |
NCR DEVELOPMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
ABTEC SERVICES (UK) LIMITED | Director | 2012-11-01 | CURRENT | 1999-07-06 | Dissolved 2016-06-14 | |
PIER RECRUITMENT LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
FOCUS 4 NETWORKS LIMITED | Director | 2011-11-29 | CURRENT | 2010-08-26 | Liquidation | |
FOCUS PHONES LIMITED | Director | 2011-11-29 | CURRENT | 2009-10-15 | Liquidation | |
FOCUS 4 ENERGY LIMITED | Director | 2011-11-29 | CURRENT | 2010-08-26 | Liquidation | |
FOCUS SELECT LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
FELLINI (HOVE) LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Liquidation | |
FOCUS DIGITAL MEDIA LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
FOCUS IT SYSTEMS LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Liquidation | |
ABTEC COMMUNICATIONS LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-01-16 | |
BLINK ENERGY LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
FOCUS 4 U LTD. | Director | 2003-07-01 | CURRENT | 2003-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043714990005 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
SH02 | Reconversion of shares | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register 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 | |
AD04 | Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/19 | |
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043714990004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043714990005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
PSC05 | Change of details for Focus 4 U Ltd. as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
CH01 | Director's details changed for Mr Ralph Gilbert on 2019-07-11 | |
PSC05 | Change of details for Focus 4 U Ltd. as a person with significant control on 2019-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/19 FROM Europa House Southwick Square Southwick Brighton BN42 4FJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
AA01 | Previous accounting period shortened from 28/02/17 TO 30/11/16 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043714990004 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register 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 | |
AD04 | Register(s) moved to registered office address Europa House Southwick Square Southwick Brighton BN42 4FJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043714990003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CORGAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPE | |
TM02 | Termination of appointment of David Michael Corgat on 2016-03-02 | |
AP01 | DIRECTOR APPOINTED MR RALPH GILBERT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM , Chimhams Barn West Kingsdown Farm, West Kingsdown, Kent, TN15 6BT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043714990003 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM NEW STABLES HAWLEY MANOR, HAWLEY ROAD DARTFORD KENT DA1 1PX | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, NEW STABLES, HAWLEY MANOR, HAWLEY ROAD, DARTFORD, KENT, DA1 1PX | |
AR01 | 11/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 24/02/05--------- £ SI 100@1=100 £ IC 100/200 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | PURCHADSE OF SHARES 24/02/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
ELRES | S369(4) SHT NOTICE MEET 20/09/04 | |
ELRES | S80A AUTH TO ALLOT SEC 20/09/04 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: HAWLEY MANOR HAWLEY ROAD DARTFORD KENT DA1 1PX | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: HAWLEY MANOR, HAWLEY ROAD, DARTFORD, KENT DA1 1PX | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
RES13 | CONVERSION & CONDITIONS 19/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 15/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: NEXUS HOUSE, 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | SYMPHONY TELECOM LIMITED |
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
London Borough of Havering | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Bexley | |
|
|
Devon County Council | |
|
|
London Borough of Havering | |
|
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.
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. |