Warning: file_put_contents(c/b99340b6f7d2a55304c31cbdf0f80e9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Colose Ltd, NN18 9JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLOSE LTD

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

This company is commonly known as Colose Ltd. The company was founded 7 years ago and was given the registration number 10817636. The firm's registered office is in CORBY. You can find them at 101 Holyrood Walk, , Corby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COLOSE LTD
Company Number:10817636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:101 Holyrood Walk, Corby, England, NN18 9JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director10 February 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director14 June 2017Active
Flat 6, 383 Archway Road, Highgate, London, United Kingdom, N6 4ER

Director14 May 2020Active
67, Surrey Grove, Sutton, England, SM1 3PW

Director01 November 2019Active

People with Significant Control

Mr Jonathan Paul Dunsford
Notified on:14 May 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, 383 Archway Road, London, United Kingdom, N6 4ER
Nature of control:
  • Significant influence or control
Robbie Hart
Notified on:01 January 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:101, Holyrood Walk, Corby, England, NN18 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Kairo Slattery Smickle
Notified on:01 November 2019
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:England
Address:67, Surrey Grove, Sutton, England, SM1 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Nominee Solutions Limited
Notified on:14 June 2017
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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
2022-10-25Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-04-23Gazette

Gazette filings brought up to date.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Notice of removal of a director.

Download
2020-11-19Address

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

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Address

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

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Address

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

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.