London
EC4V 4BE
Director Name | Mrs Jacqueline Ann Wakefield |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Joshua Tobias Wakefield |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Luke Stephen Lloyd Wakefield |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Stephen Lloyd Wakefield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Baden Powell Drive Colchester Essex CO3 4SL |
Website | colcomms.com/ |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Jacqueline Ann Wakefield 50.00% Ordinary |
---|---|
50 at £1 | Stephen Lloyd Wakefield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £849,474 |
Cash | £50,784 |
Current Liabilities | £40,393 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
11 August 2011 | Delivered on: 13 August 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 November 2020 | Appointment of Mrs Jacqueline Ann Wakefield as a director on 4 November 2020 (2 pages) |
---|---|
8 November 2020 | Notification of Jacqueline Ann Wakefield as a person with significant control on 29 September 2020 (2 pages) |
8 November 2020 | Secretary's details changed for Jacqueline Ann Wakefield on 4 November 2020 (1 page) |
8 November 2020 | Appointment of Mr Luke Stephen Lloyd Wakefield as a director on 4 November 2020 (2 pages) |
8 November 2020 | Termination of appointment of Stephen Lloyd Wakefield as a director on 29 September 2020 (1 page) |
8 November 2020 | Appointment of Mr Joshua Tobias Wakefield as a director on 4 November 2020 (2 pages) |
8 November 2020 | Cessation of Stephen Lloyd Wakefield as a person with significant control on 29 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
6 July 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
4 April 2020 | Satisfaction of charge 1 in full (4 pages) |
13 February 2020 | Change of details for Mr Stephen Lloyd Wakefield as a person with significant control on 11 February 2020 (2 pages) |
13 February 2020 | Cessation of Alan George Mcinally as a person with significant control on 11 February 2020 (1 page) |
11 February 2020 | Change of details for Mr Stephen Lloyd Wakefield as a person with significant control on 29 January 2020 (2 pages) |
11 February 2020 | Notification of Alan George Mcinally as a person with significant control on 9 November 2018 (2 pages) |
11 February 2020 | Cessation of Jacqueline Ann Wakefield as a person with significant control on 9 November 2018 (1 page) |
11 February 2020 | Cessation of Luke Stephen Lloyd Wakefield as a person with significant control on 29 January 2020 (1 page) |
11 February 2020 | Notification of Luke Stephen Lloyd Wakefield as a person with significant control on 9 November 2018 (2 pages) |
19 August 2019 | Amended micro company accounts made up to 31 August 2018 (3 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
3 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 January 2019 | Resolutions
|
16 January 2019 | Statement of capital following an allotment of shares on 9 November 2018
|
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
2 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 March 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 28 March 2012 (2 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Return made up to 06/08/09; no change of members (4 pages) |
2 September 2009 | Return made up to 06/08/09; no change of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 14 baden powell drive colchester essex CO3 4SL (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 14 baden powell drive colchester essex CO3 4SL (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 August 2007 | Return made up to 06/08/07; no change of members (6 pages) |
29 August 2007 | Return made up to 06/08/07; no change of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
16 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
21 November 2002 | Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2002 | Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2002 | Incorporation (29 pages) |
6 August 2002 | Incorporation (29 pages) |