UKBizDB.co.uk

COLORAMA PROCESSING LABORATORIES LIMITED

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

This company is commonly known as Colorama Processing Laboratories Limited. The company was founded 48 years ago and was given the registration number 01246457. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:COLORAMA PROCESSING LABORATORIES LIMITED
Company Number:01246457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Copse Wood Way, Northwood, United Kingdom, HA6 2UE

Secretary30 May 2017Active
34 Wykeham Road, Kenton, HA3 8LJ

Director-Active
11 Coombehurst Close, Hadley Wood, EN4 0JU

Director-Active
9 Poles House Poles Park, Hanbury Drive, Thundridge, SG12 0UD

Director-Active
9, Dormers Lodge, 373 Cockfosters Road, Barnet, Enfield, United Kingdom, EN4 0JT

Director-Active
Yogi Bhuwan Hatherley, Chorleywood Road, Rickmansworth, WD3 4ER

Secretary-Active
29 Prey Heath Close, Mayford, Woking, GU22 0SP

Director-Active
15 Broad Walk, Winchmore Hill, London, N21 3DA

Director-Active
23 Woodfield Rise, Bushey, Watford, WD2 3QR

Director-Active
Yogi Bhuwan Hatherley, Chorleywood Road, Rickmansworth, WD3 4ER

Director-Active

People with Significant Control

Maheshkumar Mohanbhai Patel
Notified on:30 March 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:9, Poles House, Poles Park, Thundridge, United Kingdom, SG12 0UD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.