UKBizDB.co.uk

COLOR PROFILE LIMITED

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

This company is commonly known as Color Profile Limited. The company was founded 13 years ago and was given the registration number 07584944. The firm's registered office is in ST. ALBANS. You can find them at 145/147 Hatfield Road, , St. Albans, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COLOR PROFILE LIMITED
Company Number:07584944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:145/147 Hatfield Road, St. Albans, Hertfordshire, AL1 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145/147, Hatfield Road, St. Albans, England, AL1 4JY

Director01 August 2014Active
145/147, Hatfield Road, St. Albans, England, AL1 4JY

Director01 August 2014Active
145/147, Hatfield Road, St. Albans, England, AL1 4JY

Director26 June 2014Active
145/147, Hatfield Road, St. Albans, England, AL1 4JY

Director26 June 2014Active
145/147, Hatfield Road, St. Albans, England, AL1 4JY

Director26 June 2014Active
80, Coleman Street, London, England, EC2R 5BJ

Director30 March 2011Active

People with Significant Control

Mr Bruce Nicholas Cusden
Notified on:30 March 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Significant influence or control
Mrs Nicola Louise Cusden
Notified on:30 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Significant influence or control
Mr Anthony John Cooke
Notified on:30 March 2017
Status:Active
Date of birth:April 1951
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Jane Manning
Notified on:30 March 2017
Status:Active
Date of birth:March 1967
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Significant influence or control
Mr Simon Roger Manning
Notified on:30 March 2017
Status:Active
Date of birth:April 1966
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
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 (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
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Address

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

Download

Copyright © 2024. All rights reserved.