Company NameColbert Design Ltd
Company StatusDissolved
Company Number06812765
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDavid Anthony Widdup
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 07 June 2022)
RoleDesigner
Country of ResidenceEngland
Correspondence Address33a Hambalt Road
London
S E England
SW4 9EA
Secretary NameDavid Anthony Widdup
NationalityBritish
StatusClosed
Appointed20 August 2010(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address33a Hambalt Road
London
SW4 9EA
Director NameJuliet Colbert Widdup
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleDesign Consultant
Correspondence Address33a Hambalt Road
London
SW4 9EA

Location

Registered Address33a Hambalt Road
London
SW4 9EA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Juliet Colbert Widdup
100.00%
Ordinary

Financials

Year2014
Turnover£5,007
Net Worth£953
Cash£3,025
Current Liabilities£3,551

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

4 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
26 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of David Anthony Widdup as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of David Anthony Widdup as a person with significant control on 16 November 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
9 August 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
9 August 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
12 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 April 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
27 April 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
15 April 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
15 April 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
21 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(4 pages)
21 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(4 pages)
21 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(4 pages)
6 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
6 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
26 April 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
26 April 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
23 May 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
11 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
30 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
5 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
5 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
25 August 2010Termination of appointment of a secretary
  • ANNOTATION TM02 was removed from the public register on 25TH May 2012 as it was factually inaccurate.
(2 pages)
25 August 2010Termination of appointment of a secretary
  • ANNOTATION TM02 was removed from the public register on 25TH May 2012 as it was factually inaccurate.
(2 pages)
25 August 2010Appointment of David Anthony Widdup as a director (3 pages)
25 August 2010Appointment of David Anthony Widdup as a secretary (3 pages)
25 August 2010Appointment of David Anthony Widdup as a director (3 pages)
25 August 2010Appointment of David Anthony Widdup as a secretary (3 pages)
25 August 2010Termination of appointment of Juliet Widdup as a director (2 pages)
25 August 2010Termination of appointment of Juliet Widdup as a director (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
12 February 2009Director appointed juliet colbert widdup logged form (2 pages)
12 February 2009Registered office changed on 12/02/2009 from 33A hambal road london SW4 9EA (1 page)
12 February 2009Director appointed juliet colbert widdup logged form (2 pages)
12 February 2009Registered office changed on 12/02/2009 from 33A hambal road london SW4 9EA (1 page)
9 February 2009Incorporation (11 pages)
9 February 2009Incorporation (11 pages)