This company is commonly known as Colalife Limited. The company was founded 14 years ago and was given the registration number 06995665. The firm's registered office is in LONDON. You can find them at Museum Of Brands, 111-117 Lancaster Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | COLALIFE LIMITED |
---|---|---|
Company Number | : | 06995665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT | Director | 06 June 2018 | Active |
Allen & Overy Llp, 1 Bishops Square, London, England, E1 6AD | Director | 08 July 2013 | Active |
111-117 Lancaster Road, Lancaster Road, London, England, W11 1QT | Director | 06 June 2018 | Active |
111-117 Lancaster Road, Lancaster Road, London, England, W11 1QT | Director | 06 June 2018 | Active |
18a, Regent Place, Rugby, England, CV21 2PN | Director | 19 August 2009 | Active |
18a, Regent Place, Rugby, England, CV21 2PN | Director | 19 August 2009 | Active |
Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT | Director | 22 November 2011 | Active |
Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT | Director | 12 April 2011 | Active |
Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT | Director | 12 April 2011 | Active |
111-117 Lancaster Road, Lancaster Road, London, England, W11 1QT | Director | 01 December 2021 | Active |
Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT | Director | 12 April 2011 | Active |
Mrs Joanna Mary Knowles | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111-117 Lancaster Road, Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Mr Michael Alexander Kauslick Coombs | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111-117 Lancaster Road, Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Mrs Nicholle Wilkinson | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111-117 Lancaster Road, Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Dr Zachariah Chambawilo Mwanje | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111-117 Lancaster Road, Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Mr Robert John Ellis | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Mrs Joanna Mary Knowles | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Mr Andy Raby Chapman | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Mr Simon Shelford Burne | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Museum Of Brands, 111-117 Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Mrs Emma Elizabeth Gerald | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111-117 Lancaster Road, Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-20 | Officers | Change person director company with change date. | Download |
2023-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.