UKBizDB.co.uk

INNOCENT COLOURS LIMITED

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

This company is commonly known as Innocent Colours Limited. The company was founded 14 years ago and was given the registration number 06960166. The firm's registered office is in NOTTINGHAM. You can find them at Alexandra House, 43 Alexandra Street, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INNOCENT COLOURS LIMITED
Company Number:06960166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 July 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director16 July 2009Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Secretary13 July 2009Active
157, Oxford Gardens, London, United Kingdom, W10 6NE

Director17 April 2012Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director27 September 2016Active
157, Oxford Gardens, London, W10 6NE

Director12 August 2014Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director27 September 2016Active
157, Oxford Gardens, London, W10 6NE

Director14 August 2014Active
41 Kings Way, South Woodham Ferrers, Chelmsford, CM3 5QH

Director13 July 2009Active
Unit 2 Ground Floor, 77 Greenfield Road, London, E1 1EJ

Director15 September 2010Active
161 Portland Road, London, N15 4SZ

Director25 September 2009Active
157, Oxford Gardens, London, United Kingdom, W10 6NE

Director01 May 2012Active
157, Oxford Gardens, London, W10 6NE

Director14 August 2014Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director03 May 2018Active
157, Oxford Gardens, London, United Kingdom, W10 6NE

Director01 April 2012Active
Flat 16, Shahid Akhlaghi St.66,, Gholhak,, Shahid Kolahdoz, Tehran, Iran,

Director28 August 2009Active

People with Significant Control

Mr Mahesh Kumar Jayanarayan
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-10Gazette

Gazette notice voluntary.

Download
2020-03-02Dissolution

Dissolution application strike off company.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-02-12Address

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

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Change person director company with change date.

Download
2016-08-09Address

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

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type total exemption full.

Download
2015-08-06Annual return

Annual return company with made up date no member list.

Download
2015-08-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.