UKBizDB.co.uk

COLOURFAST WORLD LIMITED

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

This company is commonly known as Colourfast World Limited. The company was founded 21 years ago and was given the registration number 04710833. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLOURFAST WORLD LIMITED
Company Number:04710833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lodge Park Lodge Lane, Langham, Colchester, Essex, England, CO4 5NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director21 July 2021Active
Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director05 September 2013Active
19 Drury Road, Colchester, CO2 7UZ

Secretary25 March 2003Active
The Coppice, Abberton Road, Fingringhoe, Colchester, CO5 7AS

Secretary25 March 2003Active
14, Windle Gardens, Bicester, OX26 2LH

Director01 January 2011Active
The Coppice, Abberton Road Fingringhoe, Colchester, CO5 7AS

Director25 March 2003Active
23 Kingsdown Close, Basildon, SS13 2NU

Director03 October 2007Active
2nd Floor Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA

Director25 March 2003Active

People with Significant Control

Colourfast World Holdings Ltd
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Elaine Nicholls
Notified on:03 May 2019
Status:Active
Date of birth:August 1966
Nationality:British
Address:Lodge Park, Lodge Lane, Colchester, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:2nd Floor Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil John Riddoch
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:2nd Floor Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Capital

Capital cancellation shares.

Download
2019-06-11Capital

Capital return purchase own shares.

Download
2019-06-11Capital

Capital return purchase own shares.

Download
2019-06-11Capital

Capital return purchase own shares.

Download
2019-06-11Capital

Capital return purchase own shares.

Download
2019-06-11Capital

Capital return purchase own shares.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.