BLACK RAINBOW LIMITED

Register to unlock more data on OkredoRegister

BLACK RAINBOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07116196

Incorporation date

05/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garnedd, Tanysgafell, Bethesda, Bethesda LL57 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon20/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-01-31
dot icon19/03/2025
Change of details for Miss Anna Ida Ekelund as a person with significant control on 2025-03-19
dot icon19/03/2025
Change of details for Mr Stephen Mark Bliss as a person with significant control on 2025-03-19
dot icon19/03/2025
Director's details changed for Miss Anna Ida Ekelund on 2025-03-19
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon26/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon05/01/2022
Change of details for Mr Stephen Mark Bliss as a person with significant control on 2021-04-07
dot icon05/01/2022
Notification of Anna Ekelund as a person with significant control on 2021-04-07
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/04/2021
Appointment of Miss Anna Ida Ekelund as a director on 2021-04-07
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/04/2020
Change of details for Mr Stephen Mark Bliss as a person with significant control on 2019-01-01
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon13/06/2019
Registered office address changed from 19 Time Square Colvestone Crescent London E8 2LT England to Garnedd Tanysgafell Bethesda Bethesda LL57 4AJ on 2019-06-13
dot icon10/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon27/03/2019
Registered office address changed from Unit D Nice Images 100 De Beauvoir Road London N1 4EN England to 19 Time Square Colvestone Crescent London E8 2LT on 2019-03-27
dot icon27/03/2019
Change of details for Mr Stephen Mark Bliss as a person with significant control on 2019-03-27
dot icon27/03/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon29/11/2018
Micro company accounts made up to 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon18/12/2017
Registered office address changed from 90 De Beauvoir Road London N1 4EN England to Unit D Nice Images 100 De Beauvoir Road London N1 4EN on 2017-12-18
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/05/2017
Total exemption full accounts made up to 2016-01-31
dot icon16/03/2017
Confirmation statement made on 2017-01-05 with updates
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon10/02/2016
Registered office address changed from 462 Kingsland Viaduct 83 Rivington Street London EC2A 3AY to 90 De Beauvoir Road London N1 4EN on 2016-02-10
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon19/01/2015
Registered office address changed from Arch 39 Ermine Mews Laburnum Street London E2 8BF to 462 Kingsland Viaduct 83 Rivington Street London EC2A 3AY on 2015-01-19
dot icon19/01/2015
Director's details changed for Mr Steve Mark Bliss on 2015-01-01
dot icon19/01/2015
Secretary's details changed for Mr Steve Mark Bliss on 2015-01-01
dot icon11/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon15/01/2014
Registered office address changed from Arch 39 Ermine Muse Ermine Mews, Laburnum Street London E2 8BF United Kingdom on 2014-01-15
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/04/2013
Total exemption small company accounts made up to 2012-01-31
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon07/03/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Steve Mark Bliss on 2013-01-01
dot icon07/03/2013
Secretary's details changed for Mr Steve Mark Bliss on 2013-01-01
dot icon07/03/2013
Compulsory strike-off action has been suspended
dot icon06/03/2013
Registered office address changed from 2B Swanfield Street London E2 7DS on 2013-03-06
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon16/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon28/07/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon28/07/2011
Registered office address changed from 485 Kingsland Road Upper Flat London E8 4AU United Kingdom on 2011-07-28
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+563.99 % *

* during past year

Cash in Bank

£49,142.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
445.00
-
0.00
7.40K
-
2022
2
18.90K
-
0.00
49.14K
-
2022
2
18.90K
-
0.00
49.14K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

18.90K £Ascended4.15K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.14K £Ascended563.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ekelund, Anna Ida
Director
07/04/2021 - Present
2
Bliss, Stephen Mark
Director
05/01/2010 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK RAINBOW LIMITED

BLACK RAINBOW LIMITED is an(a) Active company incorporated on 05/01/2010 with the registered office located at Garnedd, Tanysgafell, Bethesda, Bethesda LL57 4AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK RAINBOW LIMITED?

toggle

BLACK RAINBOW LIMITED is currently Active. It was registered on 05/01/2010 .

Where is BLACK RAINBOW LIMITED located?

toggle

BLACK RAINBOW LIMITED is registered at Garnedd, Tanysgafell, Bethesda, Bethesda LL57 4AJ.

What does BLACK RAINBOW LIMITED do?

toggle

BLACK RAINBOW LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BLACK RAINBOW LIMITED have?

toggle

BLACK RAINBOW LIMITED had 2 employees in 2022.

What is the latest filing for BLACK RAINBOW LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-05 with no updates.