Company NameColourpress Limited
DirectorDilesh Amin
Company StatusActive
Company Number05272069
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Dilesh Amin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMr Dilesh Amin
NationalityBritish
StatusCurrent
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Dilpesh Amin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 2nd Floor Delson Suite
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecolourpress.co.uk
Email address[email protected]
Telephone020 89001155
Telephone regionLondon

Location

Registered AddressSRV Delson
Maruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

18 at £1Mr Dilesh Amin
90.00%
Ordinary
2 at £1Mr Dipesh Amin
10.00%
Ordinary

Financials

Year2014
Net Worth£124,928
Cash£258,855
Current Liabilities£193,602

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

24 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 November 2020Termination of appointment of Dilpesh Amin as a director on 18 November 2020 (1 page)
23 November 2020Micro company accounts made up to 30 November 2019 (7 pages)
31 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 September 2019Change of details for Mr Dilesh Amin as a person with significant control on 18 September 2019 (2 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Confirmation statement made on 14 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Amended micro company accounts made up to 30 November 2017 (5 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
5 December 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
6 September 2017Micro company accounts made up to 30 November 2016 (5 pages)
6 September 2017Micro company accounts made up to 30 November 2016 (5 pages)
14 December 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20
(4 pages)
16 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(4 pages)
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(4 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 July 2013Director's details changed for Mr Dilesh Amin on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Dilesh Amin on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Dilesh Amin on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Mr Dilesh Amin on 1 July 2013 (1 page)
1 July 2013Director's details changed for Mr Dilpesh Amin on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Mr Dilesh Amin on 1 July 2013 (1 page)
1 July 2013Secretary's details changed for Mr Dilesh Amin on 1 July 2013 (1 page)
1 July 2013Director's details changed for Mr Dilpesh Amin on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Dilpesh Amin on 1 July 2013 (2 pages)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 30 May 2013 (1 page)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
24 September 2011Director's details changed for Dipesh Amin on 30 August 2011 (2 pages)
24 September 2011Director's details changed for Dipesh Amin on 30 August 2011 (2 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 May 2010Director's details changed for Dilpesh Amin on 3 February 2010 (2 pages)
10 May 2010Director's details changed for Dilpesh Amin on 3 February 2010 (2 pages)
10 May 2010Director's details changed for Dilpesh Amin on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Dilesh Amin on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Dilesh Amin on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Dilesh Amin on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr Dilesh Amin on 3 February 2010 (1 page)
3 February 2010Director's details changed (2 pages)
3 February 2010Director's details changed for Mr Dilesh Amin on 3 February 2010 (2 pages)
3 February 2010Director's details changed (2 pages)
3 February 2010Director's details changed for Mr Dilesh Amin on 3 February 2010 (2 pages)
28 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
24 November 2009Registered office address changed from 5-7 Atlas Road Wembley Middlesex HA9 0JH on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 5-7 Atlas Road Wembley Middlesex HA9 0JH on 24 November 2009 (1 page)
23 October 2009Secretary's details changed for Mr Dilesh Amin on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Dilesh Amin on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Dilesh Amin on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Dilesh Amin on 23 October 2009 (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 December 2008Return made up to 28/10/08; full list of members (4 pages)
5 December 2008Return made up to 28/10/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 March 2008Return made up to 28/10/07; full list of members (4 pages)
7 March 2008Return made up to 28/10/07; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 January 2007Return made up to 28/10/06; full list of members (7 pages)
18 January 2007Return made up to 28/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 November 2005Return made up to 28/10/05; full list of members (7 pages)
30 November 2005Return made up to 28/10/05; full list of members (7 pages)
5 May 2005Registered office changed on 05/05/05 from: 781-783 harrow road wembley middlesex HA0 2LP (1 page)
5 May 2005Registered office changed on 05/05/05 from: 781-783 harrow road wembley middlesex HA0 2LP (1 page)
24 December 2004Ad 10/11/04-15/12/04 £ si 20@1=20 £ ic 1/21 (2 pages)
24 December 2004Ad 10/11/04-15/12/04 £ si 20@1=20 £ ic 1/21 (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
13 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
13 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
28 October 2004Incorporation (15 pages)
28 October 2004Incorporation (15 pages)