UKBizDB.co.uk

COLEO LTD

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

This company is commonly known as Coleo Ltd. The company was founded 6 years ago and was given the registration number 11307199. The firm's registered office is in MANCHESTER. You can find them at The Forum Windmill Lane, Denton, Manchester, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:COLEO LTD
Company Number:11307199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:The Forum Windmill Lane, Denton, Manchester, England, M34 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England, CA3 8RH

Director23 June 2022Active
The Forum, Windmill Lane, Denton, Manchester, England, M34 3QS

Director12 April 2018Active
The Forum Tameside Business Park, Windmill Lane, Denton, Manchester, England, M34 3QS

Director01 March 2020Active
The Forum, Windmill Lane, Denton, Manchester, England, M34 3QS

Director12 April 2018Active
Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director26 November 2019Active
Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director26 November 2019Active

People with Significant Control

Lynsey Mccandless
Notified on:23 June 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gaynor Paterson
Notified on:26 November 2019
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Rhianna Paterson
Notified on:26 November 2019
Status:Active
Date of birth:November 1983
Nationality:English
Country of residence:England
Address:Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Daniel Paterson
Notified on:12 April 2018
Status:Active
Date of birth:September 1984
Nationality:English
Country of residence:England
Address:Copia, The Forum, Manchester, England, M34 3QS
Nature of control:
  • Significant influence or control
Mr Floyd Paterson
Notified on:12 April 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Copia, The Forum, Manchester, England, M34 3QS
Nature of control:
  • Significant influence or control

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 (6 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
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-06-28Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2021-04-29Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type dormant.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.