RAIN CREW LTD

Register to unlock more data on OkredoRegister

RAIN CREW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08505816

Incorporation date

26/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

International House 12 Constance Street, London E16 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon21/12/2024
Notification of a person with significant control statement
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Cessation of Clint Aaron Sinclair as a person with significant control on 2024-10-28
dot icon07/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon28/01/2024
Micro company accounts made up to 2023-03-31
dot icon14/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon10/11/2022
Administrative restoration application
dot icon10/11/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon10/11/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon10/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/11/2022
Registered office address changed from , Centre Stage Studio 1 Gurney Road, London, E15 1SH, England to International House 12 Constance Street London E16 2DQ on 2022-11-10
dot icon24/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon02/05/2021
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Director's details changed for Miss Helen Rebecca Maule on 2020-09-18
dot icon23/09/2020
Director's details changed for Mr Warren Robert Gordon-Powell on 2020-09-18
dot icon23/09/2020
Director's details changed for Mr Hakim Saber on 2020-09-18
dot icon21/09/2020
Appointment of Miss Maren Maregaretha Ellermann as a director on 2020-09-18
dot icon21/09/2020
Appointment of Miss Helen Rebecca Maule as a director on 2020-09-18
dot icon21/09/2020
Director's details changed for Mr Warren Robert Gordon-Powell on 2020-09-18
dot icon19/09/2020
Director's details changed for Mr Warren Robert Gordon-Powell on 2020-09-18
dot icon19/09/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon19/09/2020
Director's details changed for Mr Warren Robert Gordon-Powell on 2020-09-18
dot icon19/09/2020
Director's details changed for Mr Clint Aaron Sinclair on 2020-09-18
dot icon19/09/2020
Termination of appointment of Giuseppe Lecce as a director on 2020-09-18
dot icon19/09/2020
Termination of appointment of Haseeb Hearn as a director on 2020-09-18
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon30/03/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon30/03/2019
Micro company accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon18/05/2018
Appointment of Mr Warren Robert Gordon-Powell as a director on 2018-05-18
dot icon04/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/01/2017
Micro company accounts made up to 2016-04-30
dot icon16/12/2016
Director's details changed for Mr Hakim Saber on 2016-12-16
dot icon16/12/2016
Director's details changed for Mr Giuseppe Lecce on 2016-12-16
dot icon16/12/2016
Director's details changed for Mr Clint Aaron Sinclair on 2016-12-16
dot icon16/12/2016
Director's details changed for Mr Haseeb Hearn on 2016-12-16
dot icon16/12/2016
Registered office address changed from , 57 Hitcham Road, London, E17 8HL to International House 12 Constance Street London E16 2DQ on 2016-12-16
dot icon08/06/2016
Annual return made up to 2016-05-04 no member list
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/01/2016
Appointment of Mr Haseeb Hearn as a director on 2016-01-24
dot icon30/01/2016
Appointment of Mr Hakim Saber as a director on 2016-01-24
dot icon01/06/2015
Annual return made up to 2015-05-04 no member list
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-25
dot icon29/05/2014
Annual return made up to 2014-05-04 no member list
dot icon26/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Clint Aaron
Director
26/04/2013 - Present
-
Ellermann, Maren Maregaretha
Director
18/09/2020 - Present
-
Hearn, Haseeb
Director
24/01/2016 - 18/09/2020
1
Gordon-Powell, Warren Robert
Director
18/05/2018 - Present
-
Maule, Helen Rebecca
Director
18/09/2020 - Present
-

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 RAIN CREW LTD

RAIN CREW LTD is an(a) Active company incorporated on 26/04/2013 with the registered office located at International House 12 Constance Street, London E16 2DQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAIN CREW LTD?

toggle

RAIN CREW LTD is currently Active. It was registered on 26/04/2013 .

Where is RAIN CREW LTD located?

toggle

RAIN CREW LTD is registered at International House 12 Constance Street, London E16 2DQ.

What does RAIN CREW LTD do?

toggle

RAIN CREW LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for RAIN CREW LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.