Company NameColour Consultants Limited
DirectorAndrew Georgiades
Company StatusActive
Company Number05598622
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Georgiades
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(9 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Vicars Moor Lane
Winchmore Hill
London
N21 8QH
Secretary NameMr Peter Petrou
NationalityBritish
StatusCurrent
Appointed20 October 2006(1 year after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Vera Avenue
Winchmore Hill
London
N21 1RJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Georgiades
50.00%
Ordinary
1 at £1Peter Petrou
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 3 weeks ago)
Next Return Due3 November 2024 (5 months, 4 weeks from now)

Filing History

4 November 2020Accounts for a dormant company made up to 31 October 2020 (3 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
21 October 2019Change of details for Mr Peter Petrou as a person with significant control on 3 May 2019 (2 pages)
21 October 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor Devonshire House, 1 Devonshire Street, London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 21 October 2019 (1 page)
21 October 2019Change of details for Mr Andrew Georgiades as a person with significant control on 3 May 2019 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 October 2018 (5 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 October 2017 (5 pages)
7 November 2017Accounts for a dormant company made up to 31 October 2017 (5 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Registered office address changed from C/O Nicholas Peters.Com 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from C/O Nicholas Peters.Com 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 29 October 2013 (1 page)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
5 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
27 November 2009Director's details changed for Andrew Georgiades on 19 October 2009 (2 pages)
27 November 2009Director's details changed for Andrew Georgiades on 19 October 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
24 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
24 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
5 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
31 October 2007Return made up to 20/10/07; full list of members (2 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 20/10/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
19 September 2006Compulsory strike-off action has been discontinued (1 page)
19 September 2006Compulsory strike-off action has been discontinued (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2005Registered office changed on 25/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
20 October 2005Incorporation (16 pages)
20 October 2005Incorporation (16 pages)