Company NameRain Data Limited
Company StatusActive
Company Number10364994
CategoryPrivate Limited Company
Incorporation Date8 September 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Sarah Judith Mary Cowling
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing Office Dissington Hall Ponteland
Newcastle Upon Tyne
NE18 0AD
Director NameMr Sydney Telford Coxon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(1 year after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing Office Dissington Hall Ponteland
Newcastle Upon Tyne
NE18 0AD
Director NameMr Anthony Shaun Waddle
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChamber 1 Dissington Hall
Ponteland
Newcastle Upon Tyne
NE18 0AD
Director NameMr Herath Dissanayakalage Indika Shyamen Dissanayake
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(5 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Office Dissington Hall Ponteland
Newcastle Upon Tyne
NE18 0AD

Location

Registered AddressEast Wing Office Dissington Hall
Ponteland
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

12 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
13 September 2022Director's details changed for Mr Sydney Telford Coxon on 12 September 2022 (2 pages)
13 September 2022Director's details changed for Ms Sarah Judith Mary Cowling on 12 September 2022 (2 pages)
13 September 2022Change of details for Mr Sydney Telford Coxon as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from Chamber 1 Dissington Hall Ponteland Newcastle upon Tyne NE18 0AD England to East Wing Office Dissington Hall Ponteland Newcastle upon Tyne NE18 0AD on 12 September 2022 (1 page)
9 September 2022Director's details changed for Mr Anthony Waddle on 1 September 2022 (2 pages)
14 June 2022Resolutions
  • RES13 ‐ Issue of 33 additional new class of shares of £1.00 each 18/02/2022
(1 page)
6 June 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 233
(4 pages)
6 June 2022Appointment of Mr Herath Dissanayakalage Indika Shyamen Dissanayake as a director on 6 April 2022 (2 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
18 August 2021Director's details changed for Mr Anthony Waddle on 15 August 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
6 October 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
5 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 200
(3 pages)
30 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 October 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 February 2019Appointment of Mr Tony Waddle as a director on 15 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Tony Waddle on 15 February 2019 (2 pages)
7 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 June 2018Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham Co Durham DH1 1TW United Kingdom to Chamber 1 Dissington Hall Ponteland Newcastle upon Tyne NE18 0AD on 7 June 2018 (1 page)
6 June 2018Notification of Sydney Coxon as a person with significant control on 15 September 2017 (2 pages)
6 June 2018Appointment of Mr Sydney Telford Coxon as a director on 15 September 2017 (2 pages)
6 June 2018Cessation of Sarah Judith Mary Cowling as a person with significant control on 15 September 2017 (1 page)
6 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)