UKBizDB.co.uk

COLORS UK LIMITED

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

This company is commonly known as Colors Uk Limited. The company was founded 16 years ago and was given the registration number 06320000. The firm's registered office is in LONDON. You can find them at 19 Crescent Rise, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLORS UK LIMITED
Company Number:06320000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Crescent Rise, London, England, N22 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Crescent Rise, London, England, N22 7AW

Director25 September 2020Active
78 Woodbourne Avenue, London, SW16 1UT

Secretary23 July 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary23 July 2007Active
78, Woodbourne Avenue, London, United Kingdom, SW16 1UT

Director04 October 2011Active
78 Woodbourne Avenue, London, SW16 1UT

Director23 July 2007Active
35 Coopers Lane Abindon, Coopers Lane, Abingdon, England, OX14 5GU

Director01 January 2021Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director23 July 2007Active

People with Significant Control

Mr Sidney Kwami Okudzeto
Notified on:25 September 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:19, Crescent Rise, London, England, N22 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Fadila Aboobakar Mahmood
Notified on:14 September 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:66, Ryecroft Road, London, United Kingdom, SW16 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Feroz Gadit
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:78 Woodbourne Avenue, London, United Kingdom, SW16 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yousuf Gadit
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:78 Woodbourne Avenue, London, United Kingdom, SW16 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yousuf Gadit
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:78 Woodbourne Avenue, London, United Kingdom, SW16 1UT
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 (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
2024-01-12Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Address

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

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Address

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

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Address

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

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.