UKBizDB.co.uk

COLART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colart Limited. The company was founded 53 years ago and was given the registration number 01003961. The firm's registered office is in LONDON. You can find them at The Studio Building, 21 Evesham Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COLART LIMITED
Company Number:01003961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1971
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Studio Building, 21 Evesham Street, London, W11 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huckletree West,, The Mediaworks Building, 191 Wood Lane, London, United Kingdom, W12 7FP

Director20 October 2016Active
Huckletree West,, The Mediaworks Building, 191 Wood Lane, London, United Kingdom, W12 7FP

Director30 November 2016Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Secretary21 June 2011Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Secretary31 May 2013Active
Whitefriars Avenue, Wealdstone, Harrow, United Kingdom, HA3 5RH

Secretary06 July 2006Active
139 Rue Gambetta, 72000 Le Mans, France, FOREIGN

Secretary-Active
88 Westminster Way, Oxford, OX2 0LP

Secretary15 August 1991Active
The Studio Building, 21 Evesham Street, London, W11 4AJ

Director28 April 2016Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Director01 April 2014Active
26 Bradley Gardens, Ealing, W13 8HF

Director23 January 1997Active
1 Trapstyle Road, Ware, SG12 0BA

Director15 August 1991Active
38 Rue Du Levant, Le Mans, France, 72000

Director13 November 1996Active
Lovholmsgrand 12, S-117 83 Stockholm, Sweden, FOREIGN

Director-Active
The Studio Building, 21 Evesham Street, London, W11 4AJ

Director27 July 2015Active
Hydon Barn, Upper Vann Lane, Hambledon, GU8 4ED

Director13 November 1996Active
Whitefriars Avenue, Wealdstone, Harrow, United Kingdom, HA3 5RH

Director15 April 1994Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Director21 June 2011Active
1 Willow Dene, Pinner, HA5 3LT

Director14 December 1992Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Director25 February 2008Active
139 Gambetta, 72000 Le Mans, France,

Director23 December 1992Active
Parc Des Bryers, 28 Allee Du Cloitre, 78170 La Celle St Cloud, France, FOREIGN

Director-Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Director10 October 2013Active
8 Birch Tree Walk, Watford, WD17 4SH

Director15 August 1991Active
9 Bank Lane, London, SW15 5JT

Director22 December 2006Active
9 Aston Park, Aston Rowant, Watlington, OX49 5SW

Director15 August 1991Active

People with Significant Control

Colart International Holdings Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:The Studio Building, 21 Evesham Street, London, England, W11 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colart Contract Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studio Building, 21 Evesham Street, London, England, W11 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2021-10-13Capital

Capital statement capital company with date currency figure.

Download
2021-10-13Insolvency

Legacy.

Download
2021-10-13Capital

Legacy.

Download
2021-10-13Resolution

Resolution.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts amended with accounts type full.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.