Warning: file_put_contents(c/fe521207dd47941fccf84fb4c624487f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Colourdex Ltd, SM5 3NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLOURDEX LTD

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

This company is commonly known as Colourdex Ltd. The company was founded 11 years ago and was given the registration number 08116843. The firm's registered office is in CARSHALTON. You can find them at Tk House,, 69 Banstead Road, Carshalton, Surrey. This company's SIC code is 43341 - Painting.

Company Information

Name:COLOURDEX LTD
Company Number:08116843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2012
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Tk House,, 69 Banstead Road, Carshalton, Surrey, United Kingdom, SM5 3NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Friary Close, Bognor Regis, England, PO22 6PB

Director13 December 2019Active
23, Park Road, Yapton, Arundel, England, BN18 0JE

Secretary01 April 2016Active
28, Fairway, Carshalton Beeches, England, SM5 4HS

Director25 June 2012Active
23, Park Road, Yapton, Arundel, England, BN18 0JE

Director13 December 2019Active
28, Fairway, Carshalton, England, SM5 4HS

Director05 December 2012Active
23, Park Road, Yapton, Arundel, England, BN18 0JE

Director19 April 2013Active
5, Robin Hood Lane, Sutton, England, SM1 2SW

Director29 July 2014Active

People with Significant Control

Ms Stephanie Michelle Mccubbin
Notified on:02 January 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:5, Friary Close, Bognor Regis, England, PO22 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Philippa Liddle
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:23, Park Road, Arundel, England, BN18 0JE
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Address

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

Download
2022-01-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-05Capital

Capital allotment shares.

Download
2019-07-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.