Company NameThe Color Company (TM) Limited
DirectorElgin Daniel Loane
Company StatusActive
Company Number05266481
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Previous NamePrinting Investments Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Elgin Daniel Loane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2007(2 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27a Poland Street
London
W1F 8QW
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameElgin Daniel Loane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address84 Clarence Gate Gardens
Glentworth Street
London
NW1 6QR
Secretary NameKeith John Moore
NationalityBritish
StatusResigned
Appointed08 December 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address154 Avenue Road
London
W3 8QG
Director NameThomas Patrick Egan
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Stamford Court
Hammersmith
London
W6 0XE

Contact

Websitewww.color.co.uk
Email address[email protected]
Telephone0141 8768030
Telephone regionGlasgow

Location

Registered Address27a Poland Street
London
W1F 8QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£6,978,516
Gross Profit£4,869,511
Net Worth£1,322,438
Cash£298,167
Current Liabilities£1,736,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

12 August 2010Delivered on: 17 August 2010
Persons entitled: Aberdeen Immobilien Kapitalanlagegesellschaft Mbh

Classification: Rent deposit deed
Secured details: £17,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the account and the deposit balance see image for full details.
Outstanding
26 March 2010Delivered on: 8 April 2010
Persons entitled: Darracq LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the tenant's interest in the amount from time to time standing to the credit of the separate interest bearing deposit account.
Outstanding
30 September 2009Delivered on: 6 October 2009
Persons entitled: Silver Beam Investment Holdings Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies secured by the deed being £14,375 or such other amount as determined in accordance with the deed.
Outstanding
28 September 2007Delivered on: 2 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 twelvetrees business park twelvetrees crescent london EGL475477.
Outstanding
12 September 2005Delivered on: 3 October 2005
Persons entitled: Cabot Place Limited

Classification: Rent deposit deed
Secured details: £29,610.00 due or to become due from the company to.
Particulars: Deposit £29,610.00. see the mortgage charge document for full details.
Outstanding
21 May 2018Delivered on: 23 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 2010Delivered on: 21 September 2010
Persons entitled: Canary Wharf Retail (FC4) Limited

Classification: Rent deposit deed
Secured details: £36,718.75 due or to become due from the company to the chargee.
Particulars: The deposit of £36,718.75 see image for full details.
Outstanding
10 January 2005Delivered on: 18 January 2005
Persons entitled: Barclays 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
30 April 2009Delivered on: 7 May 2009
Satisfied on: 26 August 2010
Persons entitled: Degi Deutsche Gesellschaft Fur Immobilienfonds Mbh

Classification: Rent deposit deed
Secured details: £234,312.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the interest earning deposit account and all money from time to time withdrawn from that account see image for full details.
Fully Satisfied
3 March 2006Delivered on: 14 March 2006
Satisfied on: 5 May 2010
Persons entitled: The First Secretary of State, Care of Mapeley Steps Limited

Classification: Rent deposit deed
Secured details: £3,451.50 due or to become due from the company to.
Particulars: The tenant charges to the landlord with full title guarantee its title interest in the deposit balance with payment of the liabilities.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
30 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
20 July 2020Cessation of Elgin Daniel Loane as a person with significant control on 10 January 2020 (1 page)
20 July 2020Notification of Downdaniel Investment Holdings Limited as a person with significant control on 10 January 2020 (2 pages)
8 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 May 2018Registration of charge 052664810011, created on 21 May 2018 (58 pages)
28 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
25 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500,000
(3 pages)
25 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500,000
(3 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000
(3 pages)
13 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000
(3 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 500,000
(3 pages)
17 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 500,000
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Mr Elgin Daniel Loane on 20 October 2012 (2 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Mr Elgin Daniel Loane on 20 October 2012 (2 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 August 2011Full accounts made up to 31 December 2010 (16 pages)
25 August 2011Full accounts made up to 31 December 2010 (16 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Company name changed printing investments LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(2 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Company name changed printing investments LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(2 pages)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
11 April 2011Change of name notice (2 pages)
11 April 2011Change of name notice (2 pages)
29 October 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 300,000
(3 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
29 October 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 300,000
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 300,000
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 300,000
(3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 January 2010Registered office address changed from 41 York Road London SE1 7NJ on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 41 York Road London SE1 7NJ on 22 January 2010 (1 page)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Elgin Daniel Loane on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Elgin Daniel Loane on 29 October 2009 (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 August 2009Appointment terminated director thomas egan (1 page)
26 August 2009Appointment terminated director thomas egan (1 page)
7 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
18 November 2008Ad 01/11/08\gbp si 100000@1=100000\gbp ic 200000/300000\ (2 pages)
18 November 2008Gbp nc 250000/500000\31/10/08 (2 pages)
18 November 2008Gbp nc 250000/500000\31/10/08 (2 pages)
18 November 2008Ad 01/11/08\gbp si 100000@1=100000\gbp ic 200000/300000\ (2 pages)
17 November 2008Return made up to 21/10/08; full list of members (3 pages)
17 November 2008Return made up to 21/10/08; full list of members (3 pages)
10 November 2008Director's change of particulars / elgin loane / 31/10/2008 (2 pages)
10 November 2008Director's change of particulars / elgin loane / 31/10/2008 (2 pages)
10 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
10 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
5 June 2007Registered office changed on 05/06/07 from: duchy house 133 strand london WC2R 1HH (1 page)
5 June 2007Registered office changed on 05/06/07 from: duchy house 133 strand london WC2R 1HH (1 page)
12 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
1 February 2007Ad 31/12/06--------- £ si 100000@1=100000 £ ic 100000/200000 (1 page)
1 February 2007Ad 31/12/06--------- £ si 100000@1=100000 £ ic 100000/200000 (1 page)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 102 marylebone lane london W1U 2QD (1 page)
8 August 2006Registered office changed on 08/08/06 from: 102 marylebone lane london W1U 2QD (1 page)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
16 December 2005Ad 14/12/05--------- £ si 50000@1=50000 £ ic 50000/100000 (1 page)
16 December 2005Ad 14/12/05--------- £ si 50000@1=50000 £ ic 50000/100000 (1 page)
11 November 2005Return made up to 21/10/05; full list of members (2 pages)
11 November 2005Return made up to 21/10/05; full list of members (2 pages)
3 October 2005Particulars of mortgage/charge (4 pages)
3 October 2005Particulars of mortgage/charge (4 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2005Memorandum and Articles of Association (12 pages)
18 March 2005Memorandum and Articles of Association (12 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
9 March 2005Ad 09/02/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 March 2005Ad 09/02/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 March 2005Registered office changed on 03/03/05 from: 48 langham street london W1W 7AY (1 page)
3 March 2005Registered office changed on 03/03/05 from: 48 langham street london W1W 7AY (1 page)
18 January 2005Particulars of mortgage/charge (9 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004New director appointed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Secretary resigned (1 page)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)