Rainham Investment Holdings Limited ROMFORD


Founded in 2002, Rainham Investment Holdings, classified under reg no. 04385497 is an active company. Currently registered at Orbital House RM1 3PJ, Romford the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Alison C., Luke M. and Richard C. and others. In addition one secretary - Richard C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kevin B. who worked with the the firm until 28 November 2003.

Rainham Investment Holdings Limited Address / Contact

Office Address Orbital House
Office Address2 20 Eastern Road
Town Romford
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04385497
Date of Incorporation Fri, 1st Mar 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alison C.

Position: Director

Appointed: 01 August 2011

Luke M.

Position: Director

Appointed: 01 August 2011

Richard C.

Position: Secretary

Appointed: 28 November 2003

Richard C.

Position: Director

Appointed: 17 May 2002

Kathryn I.

Position: Director

Appointed: 17 May 2002

William I.

Position: Director

Appointed: 17 May 2002

Resigned: 31 August 2017

Trevor W.

Position: Director

Appointed: 17 May 2002

Resigned: 01 August 2011

Kevin B.

Position: Secretary

Appointed: 17 May 2002

Resigned: 28 November 2003

Kevin B.

Position: Director

Appointed: 17 May 2002

Resigned: 28 November 2003

Tjg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2002

Resigned: 17 May 2002

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2002

Resigned: 17 May 2002

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 01 March 2002

Resigned: 17 May 2002

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Richard C. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Alison C. This PSC owns 75,01-100% shares. Then there is Daniel M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Richard C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Alison C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Daniel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand104104104104104104104
Current Assets9 8249 8249 8249 8249 824  
Debtors9 7209 7209 7209 7209 7209 7209 720
Other
Amounts Owed By Related Parties9 7209 7209 7209 7209 7209 7209 720
Average Number Employees During Period   4444
Investments Fixed Assets1 816 4211 816 4211 816 4211 816 4211 816 4211 816 4211 816 421
Net Assets Liabilities Subsidiaries   52 845 461  60 669 220
Net Current Assets Liabilities9 8249 8249 8249 8249 8249 8249 824
Profit Loss Subsidiaries    584 534 -2 933 672
Total Assets Less Current Liabilities1 826 2451 826 2451 826 2451 826 2451 826 2451 826 2451 826 245

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search