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

MINI RAINBOWS LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
09816606
Private Limited Company
Active

Company Overview

About Mini Rainbows Ltd
MINI RAINBOWS LIMITED was founded on 2015-10-08 and has its registered office in Worthing. The organisation's status is listed as "Active". Mini Rainbows Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MINI RAINBOWS LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
 
Filing Information
Company Number 09816606
Company ID Number 09816606
Date formed 2015-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 
Return next due 05/11/2016
Type of accounts GROUP
Last Datalog update: 2024-06-05 07:26:14
Primary Source:Companies House
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 MINI RAINBOWS LIMITED
The following companies were found which have the same name as MINI RAINBOWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINI RAINBOWS (MURRAYFIELD) LIMITED UNITS 1 AND 2 BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7HD Active Company formed on the 2017-04-04

Company Officers of MINI RAINBOWS LIMITED

Current Directors
Officer Role Date Appointed
ELIOT CHARLES KAYE
Director 2015-10-30
JASVINDER SINGH RANDHAWA
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE PAULETTE MARRIOTT
Director 2015-10-08 2017-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIOT CHARLES KAYE SA FITNESS HOLDINGS LIMITED Director 2018-03-07 CURRENT 2017-11-03 Active
ELIOT CHARLES KAYE NRG GYM LIMITED Director 2018-03-07 CURRENT 2011-08-08 Active
ELIOT CHARLES KAYE CAPITAL KARTS HOLDINGS LIMITED Director 2018-03-05 CURRENT 2017-11-30 Active
ELIOT CHARLES KAYE WELCOME HEALTH LIMITED Director 2018-02-28 CURRENT 2015-10-21 Liquidation
ELIOT CHARLES KAYE PURE CREMATION GROUP LIMITED Director 2018-01-31 CURRENT 2017-04-12 Active
ELIOT CHARLES KAYE PURE CREMATION HOLDINGS LIMITED Director 2018-01-31 CURRENT 2017-10-26 Active
ELIOT CHARLES KAYE PURE CREMATION LIMITED Director 2018-01-31 CURRENT 2015-07-27 Active
ELIOT CHARLES KAYE PURE CREMATION FUNERAL PLANNING LIMITED Director 2018-01-31 CURRENT 2015-12-08 Active
ELIOT CHARLES KAYE APPLEBARN NURSERIES LIMITED Director 2017-10-20 CURRENT 2013-06-11 Active
ELIOT CHARLES KAYE PICCADILLY LENDING LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
ELIOT CHARLES KAYE LANCASTER LENDING LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2018-05-08
ELIOT CHARLES KAYE BAYSWATER LENDING LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
ELIOT CHARLES KAYE VICTORIA LENDING LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
ELIOT CHARLES KAYE SLOANE LENDING LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
ELIOT CHARLES KAYE TOTTENHAM LENDING LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
ELIOT CHARLES KAYE MARBLE LENDING LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
ELIOT CHARLES KAYE MEADOW LENDING LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
ELIOT CHARLES KAYE LAVENDER LENDING LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ELIOT CHARLES KAYE MAYFIELD LENDING LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
ELIOT CHARLES KAYE PRIMROSE LENDING LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
ELIOT CHARLES KAYE UNIQUE WEDDING VENUES LIMITED Director 2015-02-24 CURRENT 2014-11-04 Dissolved 2018-01-02
ELIOT CHARLES KAYE HOT COPPER PUB COMPANY LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ELIOT CHARLES KAYE PALMER LENDING LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
ELIOT CHARLES KAYE LOTHIAN LENDING LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
ELIOT CHARLES KAYE DUNKELD TRADING LIMITED Director 2014-04-03 CURRENT 2011-02-24 Liquidation
ELIOT CHARLES KAYE VALENCIA LENDING LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ELIOT CHARLES KAYE LATIMER LENDING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ELIOT CHARLES KAYE PUMA INVESTMENT MANAGEMENT LIMITED Director 2012-12-14 CURRENT 2012-09-11 Active
ELIOT CHARLES KAYE PUMA BIOENERGY PLC Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2014-10-07
ELIOT CHARLES KAYE BUCKHORN LENDING LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2018-01-23
ELIOT CHARLES KAYE PI ADMINISTRATION SERVICES LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
ELIOT CHARLES KAYE SHORE CAPITAL FUND ADMINISTRATION SERVICES LIMITED Director 2012-11-05 CURRENT 2003-07-28 Active
ELIOT CHARLES KAYE SHORE CAPITAL LIMITED Director 2012-04-26 CURRENT 1999-09-09 Active
JASVINDER SINGH RANDHAWA PILGRIM TRADING LIMITED Director 2017-10-23 CURRENT 2015-04-23 Active
JASVINDER SINGH RANDHAWA SGR PROPERTY MANAGEMENT LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JASVINDER SINGH RANDHAWA SOUTH EAST CLIFFE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Dissolved 2018-07-03
JASVINDER SINGH RANDHAWA CC NURSERIES LTD Director 2016-10-06 CURRENT 2011-09-22 Active
JASVINDER SINGH RANDHAWA VICTORIAN NEWS LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
JASVINDER SINGH RANDHAWA 1ST STEP NURSERY LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-06-06
JASVINDER SINGH RANDHAWA GROWING FINGERS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
JASVINDER SINGH RANDHAWA MYCHILD'S NURSERY LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
JASVINDER SINGH RANDHAWA TRANSPARENT RETAILING LTD Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2018-05-22
JASVINDER SINGH RANDHAWA BAKER STREET NEWS LTD Director 2012-11-14 CURRENT 2012-11-14 Active
JASVINDER SINGH RANDHAWA V & J LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2014-05-06
JASVINDER SINGH RANDHAWA ST.JAMES' NEWS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
JASVINDER SINGH RANDHAWA EVELYN CARE HOMES LIMITED Director 2005-10-27 CURRENT 2005-10-27 Dissolved 2017-02-28
JASVINDER SINGH RANDHAWA JASMINE NEWS LIMITED Director 2004-09-01 CURRENT 2004-08-31 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
2024-05-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-09CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-09-29Change of details for Puma Vct 11 Plc as a person with significant control on 2021-11-04
2023-08-04CESSATION OF PUMA VCT 10 PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-08-04Change of details for Puma Vct 11 Plc as a person with significant control on 2022-10-19
2023-06-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-23Cancellation of shares. Statement of capital on 2022-10-19 GBP 66.85
2022-12-23Purchase of own shares
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 098166060010
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 098166060010
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 098166060010
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 098166060007
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 098166060007
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 098166060008
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 098166060008
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 098166060009
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 098166060009
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 098166060009
2022-10-25AP01DIRECTOR APPOINTED MR BEN LESLIE
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT CHARLES KAYE
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 098166060006
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-18SH19Statement of capital on 2022-10-18 GBP 116.85
2022-10-18SH20Statement by Directors
2022-10-18CAP-SSSolvency Statement dated 17/10/22
2022-10-18RES13Resolutions passed:
  • Reduce share prem a/c 17/10/2022
2022-02-18AA01Current accounting period extended from 28/02/22 TO 30/04/22
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2020-10-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-08-17CH01Director's details changed for Mr Eliot Charles Kaye on 2020-08-01
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 098166060005
2020-01-04SH0129/11/19 STATEMENT OF CAPITAL GBP 116.85
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 098166060004
2019-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-08-06PSC05Change of details for Puma Vct 10 Plc as a person with significant control on 2019-07-15
2019-08-06CH01Director's details changed for Mr Jasvinder Singh Randhawa on 2019-07-15
2019-08-05CH01Director's details changed for Mr Eliot Charles Kaye on 2019-07-15
2018-11-16AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-10-16SH0128/09/18 STATEMENT OF CAPITAL GBP 112.32
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JANICE PAULETTE MARRIOTT
2017-12-29AP01DIRECTOR APPOINTED MR JASVINDER SINGH RANDHAWA
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUMA VCT 10 PLC
2017-10-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUMA VCT 11 PLC
2017-10-27PSC09Withdrawal of a person with significant control statement on 2017-10-27
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 098166060002
2017-10-12SH20Statement by Directors
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 108.11
2017-10-12SH19Statement of capital on 2017-10-12 GBP 108.11
2017-10-12CAP-SSSolvency Statement dated 20/09/17
2017-10-12RES13CANCEL SHARE PREM A/C 29/09/2017
2017-10-12SH06Cancellation of shares. Statement of capital on 2017-09-29 GBP 108.11
2017-10-12SH10Particulars of variation of rights attached to shares
2017-10-12SH08Change of share class name or designation
2017-10-12SH02Statement of capital. Altenation of share subdivision on 2017-09-29 GBP208.11
2017-10-12SH0129/09/17 STATEMENT OF CAPITAL GBP 208.11
2017-10-12RES13SUBDIV 29/09/2017
2017-10-12RES01ADOPT ARTICLES 29/09/2017
2017-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Subdiv 29/09/2017
  • Resolution of adoption of Articles of Association
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 5 Fleet Place London EC4M 7rd England
2017-07-25AA28/02/17 TOTAL EXEMPTION SMALL
2017-07-25AA28/02/17 TOTAL EXEMPTION SMALL
2016-12-20AA01Current accounting period extended from 31/10/16 TO 28/02/17
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-01-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-12SH0130/10/15 STATEMENT OF CAPITAL GBP 200
2016-01-12AP01DIRECTOR APPOINTED MR ELIOT CHARLES KAYE
2015-12-11RES01ADOPT ARTICLES 30/10/2015
2015-12-11RES12VARYING SHARE RIGHTS AND NAMES
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 098166060001
2015-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to MINI RAINBOWS 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 MINI RAINBOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MINI RAINBOWS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-02-28

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 MINI RAINBOWS LIMITED

Intangible Assets
Patents
We have not found any records of MINI RAINBOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINI RAINBOWS LIMITED
Trademarks
We have not found any records of MINI RAINBOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINI RAINBOWS 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 (88910 - Child day-care activities) as MINI RAINBOWS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINI RAINBOWS 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 MINI RAINBOWS 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 MINI RAINBOWS 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.