Company NameColorite Limited
DirectorBrian David Sawyer
Company StatusActive
Company Number06292462
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian David Sawyer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(3 days after company formation)
Appointment Duration16 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address169 Boston Road
London
W7 3QJ
Director NameIrene Margaret Condon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Boston Road
London
W7 3QJ
Secretary NameIrene Margaret Condon
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Boston Road
London
W7 3QJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecolorite.co.uk

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Brian David Sawyer
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

20 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 July 2017Notification of Brian David Sawyer as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 July 2017Notification of Brian David Sawyer as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Termination of appointment of Irene Margaret Condon as a secretary on 30 April 2015 (1 page)
20 August 2015Termination of appointment of Irene Margaret Condon as a director on 30 April 2015 (1 page)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Termination of appointment of Irene Margaret Condon as a secretary on 30 April 2015 (1 page)
20 August 2015Termination of appointment of Irene Margaret Condon as a director on 30 April 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 August 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 23 August 2013 (1 page)
23 August 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 23 August 2013 (1 page)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
18 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Irene Margaret Condon on 1 October 2009 (1 page)
22 October 2009Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Irene Margaret Condon on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Irene Margaret Condon on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 169 boston road hanwell london W7 3QJ (1 page)
15 October 2007Registered office changed on 15/10/07 from: 169 boston road hanwell london W7 3QJ (1 page)
15 October 2007New secretary appointed;new director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New secretary appointed;new director appointed (3 pages)
29 June 2007Registered office changed on 29/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2007Secretary resigned (1 page)
26 June 2007Incorporation (16 pages)
26 June 2007Incorporation (16 pages)