Company NameColoho Limited
DirectorMaria Adriana Mutescu
Company StatusActive
Company Number05011647
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maria Adriana Mutescu
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed29 December 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman
London
W1H 6DU
Director NameMrs Noa Chacham
Date of BirthMay 1983 (Born 41 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed24 November 2010(6 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at €23.9kMara Zaninello
50.00%
Ordinary 1
25 at €23.9kPier Luigi Bertolo
50.00%
Ordinary 1
50 at £1Mara Zaninello
0.00%
Ordinary
50 at £1Pier Luigi Bertolo
0.00%
Ordinary

Financials

Year2014
Net Worth£854,362
Current Liabilities£19,204

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
19 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
5 July 2019Change of details for Mr. Pier Luigi Bertolo as a person with significant control on 10 June 2019 (2 pages)
5 July 2019Change of details for Ms. Mara Zaninello as a person with significant control on 10 June 2019 (2 pages)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
12 June 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
12 June 2019Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
1 April 2019Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
24 January 2019Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
27 April 2018Registered office address changed from 9 Seagrave Road London SW6 1RP to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on 27 April 2018 (1 page)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
5 May 2015Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • EUR 1,195,312.5
  • GBP 100
(6 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
1 December 2010Appointment of Ms Nira Amar as a director (2 pages)
1 December 2010Appointment of Ms Nira Amar as a director (2 pages)
30 November 2010Termination of appointment of Noa Chacham as a director (1 page)
30 November 2010Termination of appointment of Noa Chacham as a director (1 page)
19 August 2010Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages)
17 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
17 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
21 April 2010Amended accounts made up to 30 June 2009 (5 pages)
21 April 2010Amended accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
28 September 2006Nc inc already adjusted 13/09/06 (1 page)
28 September 2006Ad 13/09/06--------- eur si [email protected]=1195312 eur ic 0/1195312 (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 September 2006Nc inc already adjusted 13/09/06 (1 page)
28 September 2006Ad 13/09/06--------- eur si [email protected]=1195312 eur ic 0/1195312 (2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 February 2006Return made up to 09/01/06; full list of members (2 pages)
3 February 2006Return made up to 09/01/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
18 August 2005Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page)
18 August 2005Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page)
11 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
11 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 February 2005Return made up to 09/01/05; full list of members (2 pages)
2 February 2005Return made up to 09/01/05; full list of members (2 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
17 May 2004Delivery ext'd 3 mth 30/06/04 (1 page)
17 May 2004Delivery ext'd 3 mth 30/06/04 (1 page)
7 May 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
7 May 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2004Incorporation (9 pages)
9 January 2004Incorporation (9 pages)