Company NameColony101 UK Limited
DirectorsJane Mary Anne Bryan and Philip Bryan
Company StatusActive - Proposal to Strike off
Company Number04391221
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 2 months ago)
Previous NameWoodchester Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Jane Mary Anne Bryan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 month after company formation)
Appointment Duration22 years
RoleAdministrative Assistance
Country of ResidenceUnited Kingdom
Correspondence Address97 Mostyn Road
London
SW19 3LW
Director NameMr Philip Bryan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 month after company formation)
Appointment Duration22 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address97 Mostyn Road
Wimbledon
London
SW19 3LW
Secretary NameMrs Jane Mary Anne Bryan
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 month after company formation)
Appointment Duration22 years
RoleAdministrative Assistance
Country of ResidenceUnited Kingdom
Correspondence Address97 Mostyn Road
London
SW19 3LW
Director NameMr Ian Pollard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address97 Mostyn Road
London
SW19 3LW
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitecolony101.co.uk
Email address[email protected]
Telephone01323 645646
Telephone regionEastbourne

Location

Registered Address97 Mostyn Road
London
SW19 3LW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

83 at £1Philip Bryan & Jane Mary Anne Bryan
83.00%
Ordinary
15 at £1Ian Polland
15.00%
Ordinary
1 at £1Jane Mary Anne Bryan
1.00%
Ordinary
1 at £1Philip Bryan
1.00%
Ordinary

Financials

Year2014
Net Worth£135,955
Cash£16,979
Current Liabilities£16,678

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 March 2020 (4 years, 1 month ago)
Next Return Due22 April 2021 (overdue)

Filing History

28 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
13 March 2020Termination of appointment of Ian Pollard as a director on 1 March 2020 (1 page)
4 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
9 November 2018Administrative restoration application (3 pages)
9 November 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
11 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
5 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(7 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
14 March 2011Appointment of Mr Ian Pollard as a director (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
14 March 2011Appointment of Mr Ian Pollard as a director (2 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
11 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Philip Bryan on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Jane Mary Anne Bryan on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Philip Bryan on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mrs Jane Mary Anne Bryan on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Philip Bryan on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mrs Jane Mary Anne Bryan on 1 January 2010 (2 pages)
2 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 March 2009Director and secretary's change of particulars / jane bryan / 01/06/2008 (1 page)
24 March 2009Return made up to 11/03/09; full list of members (4 pages)
24 March 2009Director and secretary's change of particulars / jane bryan / 01/06/2008 (1 page)
24 March 2009Return made up to 11/03/09; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Director and secretary's change of particulars / jane bryan / 01/04/2008 (1 page)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Director and secretary's change of particulars / jane bryan / 01/04/2008 (1 page)
26 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
15 March 2007Return made up to 11/03/07; full list of members (2 pages)
15 March 2007Return made up to 11/03/07; full list of members (2 pages)
18 April 2006Return made up to 11/03/06; full list of members (7 pages)
18 April 2006Return made up to 11/03/06; full list of members (7 pages)
25 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
27 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2004Return made up to 11/03/04; full list of members (7 pages)
14 June 2004Return made up to 11/03/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
12 May 2003Return made up to 11/03/03; full list of members (7 pages)
12 May 2003Return made up to 11/03/03; full list of members (7 pages)
28 January 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
28 January 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
16 October 2002Company name changed woodchester LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed woodchester LIMITED\certificate issued on 16/10/02 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: c/o ukbf LIMITED, office 2 16 new street, stourport on severn, worcestershire DY13 8UW (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
11 March 2002Incorporation (13 pages)
11 March 2002Incorporation (13 pages)