Company NameF1 Colour Limited
Company StatusActive
Company Number02701029
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr James Edward Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(12 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Webber Street, Blackfriars
Unit 7, Bridgehouse Court
London
SE1 8QW
Director NameMrs Hayley Robinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address37 Webber Street, Blackfriars
Unit 7, Bridgehouse Court
London
SE1 8QW
Secretary NameMr James Robinson
StatusCurrent
Appointed28 February 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address37 Webber Street, Blackfriars
Unit 7, Bridgehouse Court
London
SE1 8QW
Director NameMr Christopher Roger Singleton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(29 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Webber Street, Blackfriars
Unit 7, Bridgehouse Court
London
SE1 8QW
Director NameMr Iain Robertson Bell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Manor Road
Sendmarsh
Ripley
GU23 6JW
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Kenneth Michael Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Webber Street, Blackfriars
Unit 7, Bridgehouse Court
London
SE1 8QW
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Secretary NameMr Iain Robertson Bell
NationalityBritish
StatusResigned
Appointed25 March 1993(12 months after company formation)
Appointment Duration11 years (resigned 31 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Manor Road
Sendmarsh
Ripley
GU23 6JW
Secretary NameKenneth Michael Harrison
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Correspondence Address37 Webber Street, Blackfriars
Unit 7, Bridgehouse Court
London
SE1 8QW
Director NameMr Peter Maurice Gatward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2013)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address25a Copperfield Street
London
SE1 0EN
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitewww.f1colour.co.uk/
Telephone020 76200644
Telephone regionLondon

Location

Registered Address37 Webber Street, Blackfriars
Unit 7, Bridgehouse Court
London
SE1 8QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2.5k at £1Kenneth Michael Harrison
63.70%
Ordinary
1.5k at £1James Robinson
36.30%
Ordinary

Financials

Year2014
Net Worth£100,743
Cash£74,678
Current Liabilities£60,825

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

21 April 2004Delivered on: 26 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 February 2020Change of details for Mr James Edward Robinson as a person with significant control on 17 May 2019 (2 pages)
18 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 May 2019Change of share class name or designation (2 pages)
4 March 2019Appointment of Mr James Robinson as a secretary on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Kenneth Michael Harrison as a secretary on 28 February 2019 (1 page)
1 March 2019Termination of appointment of Kenneth Michael Harrison as a director on 28 February 2019 (1 page)
1 March 2019Cessation of Kenneth Michael Harrison as a person with significant control on 28 February 2019 (1 page)
1 March 2019Appointment of Mrs Hayley Robinson as a director on 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
27 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Registered office address changed from 37 Webber Street Blackfriars London SE1 8QW England to 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 37 Webber Street Blackfriars London SE1 8QW England to 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW on 8 April 2016 (1 page)
7 April 2016Registered office address changed from 25a Copperfield Street London SE1 0EN to 37 Webber Street Blackfriars London SE1 8QW on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 25a Copperfield Street London SE1 0EN to 37 Webber Street Blackfriars London SE1 8QW on 7 April 2016 (1 page)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4,000
(4 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4,000
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Director's details changed for James Edward Robinson on 11 February 2014 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,000
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,000
(4 pages)
11 February 2015Director's details changed for James Edward Robinson on 11 February 2014 (2 pages)
30 September 2014Particulars of variation of rights attached to shares (2 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
30 September 2014Particulars of variation of rights attached to shares (2 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Secretary's details changed for Kenneth Michael Harrison on 3 January 2014 (1 page)
12 February 2014Secretary's details changed for Kenneth Michael Harrison on 3 January 2014 (1 page)
12 February 2014Secretary's details changed for Kenneth Michael Harrison on 3 January 2014 (1 page)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
(5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
(5 pages)
8 January 2014Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages)
8 January 2014Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages)
8 January 2014Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages)
7 January 2014Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages)
7 January 2014Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages)
7 January 2014Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages)
13 December 2013Termination of appointment of Peter Gatward as a director (1 page)
13 December 2013Termination of appointment of Peter Gatward as a director (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
13 October 2011Particulars of variation of rights attached to shares (2 pages)
13 October 2011Change of share class name or designation (2 pages)
13 October 2011Change of share class name or designation (2 pages)
13 October 2011Particulars of variation of rights attached to shares (2 pages)
7 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 October 2011Change of share class name or designation (2 pages)
7 October 2011Change of share class name or designation (2 pages)
7 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 September 2011Appointment of Mr Peter Maurice Gatward as a director (2 pages)
28 September 2011Appointment of Mr Peter Maurice Gatward as a director (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Director's details changed for James Edward Robinson on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Kenneth Michael Harrison on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Kenneth Michael Harrison on 20 April 2011 (2 pages)
20 April 2011Director's details changed for James Edward Robinson on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Director's details changed for Kenneth Michael Harrison on 27 November 2009 (3 pages)
3 December 2009Director's details changed for Kenneth Michael Harrison on 27 November 2009 (3 pages)
21 May 2009Return made up to 26/03/09; full list of members (9 pages)
21 May 2009Return made up to 26/03/09; full list of members (9 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 26/03/08; full list of members (4 pages)
22 April 2008Return made up to 26/03/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 April 2007Return made up to 26/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2007Return made up to 26/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2007Registered office changed on 19/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page)
19 March 2007Registered office changed on 19/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page)
11 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 March 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
26 April 2004Particulars of mortgage/charge (3 pages)
26 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Ad 01/04/04--------- £ si 804@1=804 £ ic 196/1000 (2 pages)
6 April 2004Ad 01/04/04--------- £ si 804@1=804 £ ic 196/1000 (2 pages)
6 April 2004Ad 01/04/04--------- £ si 96@1=96 £ ic 100/196 (2 pages)
6 April 2004Ad 01/04/04--------- £ si 96@1=96 £ ic 100/196 (2 pages)
29 March 2004Return made up to 26/03/04; full list of members (5 pages)
29 March 2004Return made up to 26/03/04; full list of members (5 pages)
18 March 2004Registered office changed on 18/03/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
18 March 2004Registered office changed on 18/03/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
18 March 2004Location of register of members (1 page)
18 March 2004Location of register of members (1 page)
12 March 2004Auditor's resignation (2 pages)
12 March 2004Auditor's resignation (2 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 26/03/03; full list of members (5 pages)
26 March 2003Return made up to 26/03/03; full list of members (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 26/03/02; full list of members (5 pages)
29 March 2002Return made up to 26/03/02; full list of members (5 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 26/03/01; full list of members (5 pages)
29 March 2001Return made up to 26/03/01; full list of members (5 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Return made up to 26/03/00; full list of members (5 pages)
29 March 2000Return made up to 26/03/00; full list of members (5 pages)
29 March 2000Director's particulars changed (1 page)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 March 1999Return made up to 26/03/99; full list of members (5 pages)
24 March 1999Return made up to 26/03/99; full list of members (5 pages)
2 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
2 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
13 March 1998Return made up to 26/03/98; full list of members (5 pages)
13 March 1998Return made up to 26/03/98; full list of members (5 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
2 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
20 March 1996Director's particulars changed (1 page)
20 March 1996Location of register of members (non legible) (1 page)
20 March 1996Director's particulars changed (1 page)
20 March 1996Director's particulars changed (1 page)
20 March 1996Return made up to 26/03/96; full list of members (6 pages)
20 March 1996Return made up to 26/03/96; full list of members (6 pages)
20 March 1996Director's particulars changed (1 page)
20 March 1996Location of register of members (non legible) (1 page)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
13 March 1995Return made up to 26/03/95; full list of members (12 pages)
13 March 1995Return made up to 26/03/95; full list of members (12 pages)
26 March 1992Incorporation (20 pages)
26 March 1992Incorporation (20 pages)