Company NameColourize Limited
DirectorDarren Adam Gale
Company StatusActive
Company Number05370058
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Adam Gale
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMichael Gale
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Darren Adam Gale
100.00%
Ordinary

Financials

Year2014
Net Worth£1,221
Current Liabilities£19,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Darren Adam Gale on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Michael Gale on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Michael Gale on 1 October 2009 (1 page)
30 March 2010Director's details changed for Darren Adam Gale on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Darren Adam Gale on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Michael Gale on 1 October 2009 (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 March 2009Return made up to 18/02/09; full list of members (3 pages)
13 March 2009Return made up to 18/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 March 2008Return made up to 18/02/08; full list of members (3 pages)
1 March 2008Return made up to 18/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: c/o elliot, woolfe & rose equity house, 128-136 high street, edgware middx HA8 8EE (1 page)
10 January 2007Registered office changed on 10/01/07 from: c/o elliot, woolfe & rose equity house, 128-136 high street, edgware middx HA8 8EE (1 page)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
18 February 2005Incorporation (31 pages)
18 February 2005Incorporation (31 pages)