UKBizDB.co.uk

COLEWOOD INTERNET LTD

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

This company is commonly known as Colewood Internet Ltd. The company was founded 24 years ago and was given the registration number 03843745. The firm's registered office is in STOCKTON ON TEES. You can find them at Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton On Tees, Cleveland. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:COLEWOOD INTERNET LTD
Company Number:03843745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton On Tees, Cleveland, United Kingdom, TS18 3EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colewood House, 1 Kingfisher Way, Kingfisher Court, Stockton On Tees, United Kingdom, TS18 3EX

Director27 September 1999Active
Colewood House, 1 Kingfisher Court, Kingfisher Way, Stockton On Tees, United Kingdom, TS18 3EX

Director21 September 2021Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary17 September 1999Active
18c Station Lane, Hornchurch, RM12 6NJ

Secretary27 September 1999Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director17 September 1999Active
Unit L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director21 November 2013Active
Unit L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director21 November 2013Active
Unit L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director21 November 2013Active
18c Station Lane, Hornchurch, RM12 6NJ

Director27 September 1999Active
Colewood House, 1 Kingfisher Court, Bowesfield, Stockton On Tees, United Kingdom, TS18 3EX

Director11 April 2018Active

People with Significant Control

Mr Philip Hankinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Colewood House, 1 Kingfisher Court, Stockton On Tees, United Kingdom, TS18 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Travis Michael Coleman
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Colewood House, 1 Kingfisher Way, Stockton On Tees, United Kingdom, TS18 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Accounts

Change account reference date company previous shortened.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Accounts

Change account reference date company previous shortened.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Resolution

Resolution.

Download
2019-02-22Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.