Company NameColostrum UK Ltd
DirectorJohn Duncan Rolfs
Company StatusActive
Company Number04170147
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Duncan Rolfs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Giles Coppice
Dulwich
London
SE19 1XF
Secretary NameMr John Duncan Rolfs
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Giles Coppice
Dulwich
London
SE19 1XF
Director NameMrs Stephie Rolfs
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Holmewood Gardens
London
SW2 3RS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecolostrum-uk.com

Location

Registered Address25 Giles Coppice
London
SE19 1XF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Mr John Duncan Rolfs
60.00%
Ordinary
4 at £1Stephie Rolfs
40.00%
Ordinary

Financials

Year2014
Net Worth£64,749
Current Liabilities£53,750

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Stephie Rolfs as a director on 5 December 2020 (1 page)
27 April 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
23 January 2019Registered office address changed from 25 Giles Coppice Dulwich Wood Park London SE19 1XF to 239-241 Kennington Lane London SE11 5QU on 23 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(5 pages)
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(5 pages)
2 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
25 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
25 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 May 2009Return made up to 28/02/09; full list of members (4 pages)
6 May 2009Return made up to 28/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 March 2007Return made up to 28/02/07; no change of members (2 pages)
5 March 2007Return made up to 28/02/07; no change of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
24 February 2006Return made up to 28/02/06; no change of members (2 pages)
24 February 2006Return made up to 28/02/06; no change of members (2 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
27 April 2005Return made up to 28/02/05; full list of members (5 pages)
27 April 2005Return made up to 28/02/05; full list of members (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 March 2004Return made up to 28/02/04; full list of members (5 pages)
5 March 2004Return made up to 28/02/04; full list of members (5 pages)
4 July 2003Ad 01/02/02--------- £ si 8@1 (2 pages)
4 July 2003Ad 01/02/02--------- £ si 8@1 (2 pages)
3 July 2003Return made up to 28/02/03; full list of members (7 pages)
3 July 2003Return made up to 28/02/03; full list of members (7 pages)
24 February 2003Partial exemption accounts made up to 28 February 2002 (7 pages)
24 February 2003Partial exemption accounts made up to 28 February 2002 (7 pages)
29 March 2002Return made up to 28/02/02; full list of members (6 pages)
29 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
28 February 2001Incorporation (20 pages)
28 February 2001Incorporation (20 pages)