RAINMAKER SOLUTIONS HOLDINGS LIMITED
Overview
| Company Name | RAINMAKER SOLUTIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11374968 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAINMAKER SOLUTIONS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RAINMAKER SOLUTIONS HOLDINGS LIMITED located?
| Registered Office Address | Floor 2, Suite 3 The Outset Sankey Street WA1 1NN Warrington Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAINMAKER SOLUTIONS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RAINMAKER SOLUTIONS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for RAINMAKER SOLUTIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Director's details changed for Christina Alexia Carol Hammond-Aziz on Sep 15, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jan Andre Joubert on Sep 15, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN on Sep 17, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christina Alexia Carol Hammond-Aziz as a director on Apr 07, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of the Briars Group Limited as a secretary on Apr 08, 2024 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Timothy James Hanley as a director on Feb 02, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Director's details changed for Mr Jan Andre Joubert on Jul 06, 2022 | 2 pages | CH01 | ||||||||||
Appointment of The Briars Group Limited as a secretary on Sep 21, 2022 | 2 pages | AP04 | ||||||||||
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on Sep 21, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Cmty Ltd as a person with significant control on Mar 03, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Jan Andre Joubert as a person with significant control on Mar 03, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Timothy James Hanley as a person with significant control on Mar 03, 2022 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RAINMAKER SOLUTIONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND-AZIZ, Christina Alexia Carol | Director | The Outset Sankey Street WA1 1NN Warrington Floor 2, Suite 3 Cheshire United Kingdom | England | British | 334445110001 | |||||||||
| JOUBERT, Jan Andre | Director | The Outset Sankey Street WA1 1NN Warrington Floor 2, Suite 3 Cheshire United Kingdom | United Kingdom | British | 118502340010 | |||||||||
| THE BRIARS GROUP LIMITED | Secretary | Shackleford Road GU8 6LB Elstead Oak House, Tanshire Park Surrey United Kingdom |
| 147835780001 | ||||||||||
| HANLEY, Timothy James | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British | 216603930001 |
Who are the persons with significant control of RAINMAKER SOLUTIONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cmty Ltd | Mar 03, 2022 | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Hanley | May 22, 2018 | EC2V 6DL London 130 Wood Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jan Andre Joubert | May 22, 2018 | EC2V 6DL London 130 Wood Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0