Rainbow Office Supplies Limited

General information

Name:

Rainbow Office Supplies Ltd

Office Address:

47 Leesons Hill BR5 2LF Orpington

Number: 03842754

Incorporation date: 1999-09-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rainbow Office Supplies started conducting its operations in 1999 as a Private Limited Company under the following Company Registration No.: 03842754. This company has been functioning for 25 years and the present status is active. The firm's head office is registered in Orpington at 47 Leesons Hill. You could also locate this business utilizing the zip code, BR5 2LF. Started as Tayglow, this business used the name until 23rd September 1999, at which point it was replaced by Rainbow Office Supplies Limited. The company's principal business activity number is 46190: Agents involved in the sale of a variety of goods. Its latest filed accounts documents describe the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-09-16.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Merton Council, with over 3 transactions from worth at least 500 pounds each, amounting to £25,250 in total. The company also worked with the London Borough of Hounslow (3 transactions worth £6,665 in total). Rainbow Office Supplies was the service provided to the Merton Council Council covering the following areas: Supplies And Services and Paper-internal Print Jobs was also the service provided to the London Borough of Hounslow Council covering the following areas: Equipment,furniture, Materials.

In order to meet the requirements of the clientele, this specific company is being taken care of by a body of two directors who are Kanwal A. and Darren M.. Their support has been of extreme use to the following company since 2005. Moreover, the managing director's duties are aided with by a secretary - Darren M., who was chosen by the following company 21 years ago.

  • Previous company's names
  • Rainbow Office Supplies Limited 1999-09-23
  • Tayglow Limited 1999-09-16

Financial data based on annual reports

Company staff

Kanwal A.

Role: Director

Appointed: 31 January 2005

Latest update: 1 April 2024

Darren M.

Role: Director

Appointed: 31 January 2005

Latest update: 1 April 2024

Darren M.

Role: Secretary

Appointed: 18 November 2003

Latest update: 1 April 2024

People with significant control

Executives with significant control over the firm are: Kanwal A. owns 1/2 or less of company shares. Darren M. owns 1/2 or less of company shares.

Kanwal A.
Notified on 26 May 2023
Nature of control:
1/2 or less of shares
Darren M.
Notified on 26 May 2023
Nature of control:
1/2 or less of shares
Jonathan M.
Notified on 16 September 2016
Ceased on 26 May 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 27 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Merton Council 2 £ 14 375.00
2011-05-03 1282 £ 10 875.00 Supplies And Services
2011-02-09 1769 £ 3 500.00 Supplies And Services
2010 Merton Council 1 £ 10 875.00
2010-09-03 03/09/2010_2300 £ 10 875.00 Paper-internal Print Jobs
0201 London Borough of Hounslow 3 £ 6 664.80
0201-12-02 4102980 £ 3 543.00 Equipment,furniture, Materials
0201-03-12 4138756 £ 2 262.15 Equipment,furniture, Materials
0201-03-12 4138754 £ 859.65 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
24
Company Age

Similar companies nearby

Closest companies