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

RAINBOW VISTA LIMITED

DALTON HOUSE, 1 HAWKSWORTH STREET, ILKLEY, LS29 9DU,
Company Registration Number
06525192
Private Limited Company
Active

Company Overview

About Rainbow Vista Ltd
RAINBOW VISTA LIMITED was founded on 2008-03-05 and has its registered office in Ilkley. The organisation's status is listed as "Active". Rainbow Vista Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAINBOW VISTA LIMITED
 
Legal Registered Office
DALTON HOUSE
1 HAWKSWORTH STREET
ILKLEY
LS29 9DU
Other companies in LS29
 
Filing Information
Company Number 06525192
Company ID Number 06525192
Date formed 2008-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINBOW VISTA 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 VISTA LIMITED
The following companies were found which have the same name as RAINBOW VISTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAINBOW VISTA LLC 1350 W POWELL BLVD #2 GRESHAM OR 97030 Active Company formed on the 2007-06-21
Rainbow Vista Associates, Ltd. A Wyoming Limited Partnership Dino Moncecchi 1714 Logan Avenue Cheyenne WY 82001 Active Company formed on the 1982-09-24
RAINBOW VISTA, LLC 10632 SAN BELLACOVA CT LAS VEGAS NV 89141 Active Company formed on the 2008-02-12
RAINBOW VISTA MEDICAL DEVICES INCORPORATED 1350 W POWELL BLVD GRESHAM OR 97030 Active Company formed on the 2016-11-17
Rainbow Vista Development Corp. 870 S. Main St. Lakeport CA 95453 Dissolved Company formed on the 1987-08-27
RAINBOW VISTA CHARITABLE FOUNDATION 1350 W POWELL BLVD GRESHAM OR 97030 Active Company formed on the 2018-01-29
RAINBOW VISTA INC California Unknown
RAINBOW VISTA PTY LTD Active Company formed on the 2020-12-14

Company Officers of RAINBOW VISTA LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE BONNER
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN DOUGLAS TEALE
Company Secretary 2011-08-07 2017-01-31
SHAUN DOUGLAS TEALE
Director 2011-08-07 2017-01-31
IWAN LLOYD WILLIAMS
Company Secretary 2009-08-10 2011-08-07
IWAN LLOYD WILLIAMS
Director 2009-08-10 2011-08-07
JOHN NICHOLAS MELLOR
Company Secretary 2008-06-17 2009-08-10
JOHN NICHOLAS MELLOR
Director 2008-06-17 2009-08-10
IWAN LLOYD WILLIAMS
Company Secretary 2008-06-10 2008-06-17
IWAN LLOYD WILLIAMS
Company Secretary 2008-03-13 2008-06-17
IWAN LLOYD WILLIAMS
Director 2008-06-10 2008-06-17
NICHOLAS MELLOR
Director 2008-03-05 2008-06-10
IZABELA KOTULA
Company Secretary 2008-03-05 2008-03-13

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
2024-04-08CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 8 Ivegate Yeadon Leeds LS19 7RE England
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 8 Ivegate Yeadon Leeds LS19 7RE England
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-10TM02Termination of appointment of Shaun Douglas Teale on 2017-01-31
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOUGLAS TEALE
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25AP01DIRECTOR APPOINTED MISS CLAIRE BONNER
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065251920007
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065251920005
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065251920006
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065251920004
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0105/03/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-18ANNOTATIONClarification
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IWAN WILLIAMS
2012-01-11AP01DIRECTOR APPOINTED SHAUN DOUGLAS TEALE
2012-01-11AP03SECRETARY APPOINTED SHAUN DOUGLAS TEALE
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY IWAN WILLIAMS
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IWAN WILLIAMS
2011-08-11AP01DIRECTOR APPOINTED MR SHAUN DOUGLAS TEALE
2011-08-11AP03SECRETARY APPOINTED SHAUN DOUGLAS TEALE
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY IWAN WILLIAMS
2011-06-01AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-07AR0105/03/11 FULL LIST
2010-04-09AR0105/03/10 FULL LIST
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-13288aDIRECTOR AND SECRETARY APPOINTED IWAN LLOYD WILLIAMS
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MELLOR
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 5 ILKLEY HALL MEWS ILKLEY WEST YORKSHIRE LS29 9SH
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2009-04-29363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY IWAN WILLIAMS
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-26288aDIRECTOR AND SECRETARY APPOINTED JOHN NICHOLAS MELLOR
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 5 ILKLEY HALL MEWS ILKLEY WEST YORKSHIRE LS29 9BZ
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 68 KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9BZ
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IWAN WILLIAMS
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 5 ILKLEY HALL MEWS ILKLEY WEST YORKSHIRE LS29 9SH
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MELLOR
2008-06-13288aDIRECTOR AND SECRETARY APPOINTED IWAN LLOYD WILLIAMS
2008-04-02288aSECRETARY APPOINTED IWAN LLOYD WILLIAMS
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY IZABELA KOTULA
2008-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RAINBOW VISTA 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 VISTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-04 Outstanding WILLIAMS FINANCE LIMITED
2015-03-16 Outstanding ELLIPSIS FINANCE LIMITED
2015-03-16 Outstanding ELLIPSIS FINANCE LIMITED
2015-03-16 Outstanding ELLIPSIS FINANCE LIMITED
DEED OF LEGAL MORTGAGE 2010-04-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-10-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-07-17 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due Within One Year 2012-04-01 £ 368,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 VISTA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 6,757
Current Assets 2012-04-01 £ 9,413
Debtors 2012-04-01 £ 2,656
Fixed Assets 2012-04-01 £ 343,167
Shareholder Funds 2012-04-01 £ 16,111
Tangible Fixed Assets 2012-04-01 £ 343,167

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAINBOW VISTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINBOW VISTA LIMITED
Trademarks
We have not found any records of RAINBOW VISTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINBOW VISTA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RAINBOW VISTA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAINBOW VISTA 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 VISTA 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 VISTA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1