Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rainbow Energy Limited
Rainbow Energy Limited is a liquidation company incorporated on 15 June 2020 with the registered office located in Bromley, Greater London. Rainbow Energy Limited was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 months ago
Company No
12671519
Private limited company
Age
5 years
Incorporated
15 June 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
502 days
Dated
14 June 2023
(2 years 5 months ago)
Next confirmation dated
14 June 2024
Was due on
28 June 2024
(1 year 4 months ago)
Last change occurred
2 years 4 months ago
Accounts
Overdue
Accounts overdue by
591 days
For period
1 Jul
⟶
30 Jun 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2023
Was due on
31 March 2024
(1 year 7 months ago)
Learn more about Rainbow Energy Limited
Contact
Update Details
Address
Leonard House 7
Newman Road
Bromley
Kent
BR1 1RJ
Address changed on
25 Mar 2025
(7 months ago)
Previous address was
5-7 Ravensbourne Road Bromley Kent BR1 1HN
Companies in BR1 1RJ
Telephone
Unreported
Email
Unreported
Website
Joinrainbow.co.uk
See All Contacts
People
Officers
3
Shareholders
73
Controllers (PSC)
1
Andrew Christopher Arthur Mullinger
Director • British • Lives in England • Born in Oct 1982
Stefan Haynes Cooksammy
Director • British • Lives in England • Born in Feb 1990
Neil William James Cockerill
Director • British • Lives in England • Born in Oct 1983
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amullinger Limited
Andrew Christopher Arthur Mullinger is a mutual person.
Active
The Electric Car Scheme Holdings Ltd
Andrew Christopher Arthur Mullinger is a mutual person.
Active
Hollonds Woodland Management Limited
Andrew Christopher Arthur Mullinger is a mutual person.
Active
Gnome Energy Limited
Neil William James Cockerill, Stefan Haynes Cooksammy, and 1 more are mutual people.
Dissolved
Viper Energy Supply Limited
Neil William James Cockerill and Stefan Haynes Cooksammy are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
£882.52K
Increased by £299.31K (+51%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.03M
Increased by £382.62K (+59%)
Total Liabilities
-£1.73K
Decreased by £9.45K (-85%)
Net Assets
£1.03M
Increased by £392.06K (+61%)
Debt Ratio (%)
0%
Decreased by 1.55% (-90%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Months Ago on 25 Mar 2025
Registered Address Changed
11 Months Ago on 3 Dec 2024
Voluntary Liquidator Appointed
11 Months Ago on 3 Dec 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 13 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Mr Stefan Haynes Cooksammy Details Changed
1 Year 9 Months Ago on 3 Feb 2024
Registered Address Changed
2 Years 4 Months Ago on 6 Jul 2023
Notification of PSC Statement
2 Years 4 Months Ago on 6 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 6 Jul 2023
Stefan Haynes Cooksammy (PSC) Resigned
2 Years 6 Months Ago on 4 May 2023
Get Alerts
Get Credit Report
Discover Rainbow Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 12 Marshgate Lane London E15 2NH England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 3 December 2024
Submitted on 3 Dec 2024
Statement of affairs
Submitted on 3 Dec 2024
Resolutions
Submitted on 3 Dec 2024
Appointment of a voluntary liquidator
Submitted on 3 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 13 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Director's details changed for Mr Stefan Haynes Cooksammy on 3 February 2024
Submitted on 15 Feb 2024
Statement of capital following an allotment of shares on 1 December 2023
Submitted on 28 Dec 2023
Confirmation statement made on 14 June 2023 with updates
Submitted on 6 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs