This company is commonly known as Colortokens Uk Limited. The company was founded 7 years ago and was given the registration number 10789448. The firm's registered office is in LONDON. You can find them at C/o Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | COLORTOKENS UK LIMITED |
---|---|---|
Company Number | : | 10789448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2017 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ | Director | 25 July 2022 | Active |
C/O Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ | Director | 07 June 2017 | Active |
C/O Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ | Director | 26 September 2019 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 07 June 2017 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 25 May 2017 | Active |
C/O Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ | Director | 02 November 2020 | Active |
Colortokens, Inc. | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2101, Tasman Drive, Santa Clara, United States, CA 95054 |
Nature of control | : |
|
Mr Chandra Sekara Reddy Chennareddy | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Mr Vipul Mishra | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-24 | Accounts | Accounts with accounts type small. | Download |
2021-08-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.