UKBizDB.co.uk

COLORTOKENS UK LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ

Director25 July 2022Active
C/O Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ

Director07 June 2017Active
C/O Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ

Director26 September 2019Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director07 June 2017Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director25 May 2017Active
C/O Tax Partners, Chartered Accountants, 60 Grays Inn Road, London, England, WC1X 8AQ

Director02 November 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-08-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Resolution

Resolution.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-06Address

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

Download
2020-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.