UKBizDB.co.uk

COLDHARBOUR TECHNOLOGY LIMITED

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

This company is commonly known as Coldharbour Technology Limited. The company was founded 7 years ago and was given the registration number 10636773. The firm's registered office is in EXETER. You can find them at Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COLDHARBOUR TECHNOLOGY LIMITED
Company Number:10636773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director08 May 2020Active
Midway House Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director25 January 2018Active
Midway House, Staverton Technology Park Herrick Way, Cheltenham, England, GL51 6TQ

Director23 February 2017Active
Baxter House, Robey Close, Linby, Nottingham, England, NG15 8AA

Director28 February 2019Active
Midway House Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director25 January 2018Active
Midway House, Staverton Technology Park Herrick Way, Cheltenham, England, GL51 6TQ

Director23 February 2017Active
Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director01 June 2019Active

People with Significant Control

Mr Allan Slive Sullivan
Notified on:05 May 2020
Status:Active
Date of birth:May 1947
Nationality:Australian
Address:Ashcroft House, Ervington Court, Leicester, LE19 1WL
Nature of control:
  • Significant influence or control
Chase Nominees Ltd
Notified on:26 March 2019
Status:Active
Country of residence:England
Address:1, Chaseside, Bournemouth, England, BH1 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
Uil Limited
Notified on:02 March 2017
Status:Active
Country of residence:Bermuda
Address:34, Bermudiana Road, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Cole
Notified on:23 February 2017
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Midway House, Staverton Technology Park Herrick Way, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven David Smith
Notified on:23 February 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Midway House, Staverton Technology Park Herrick Way, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-13Address

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

Download
2022-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Capital

Capital allotment shares.

Download
2021-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Address

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

Download
2020-06-01Confirmation statement

Confirmation statement.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.