Company NameColourfulkids Ltd
Company StatusActive
Company Number06830989
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Roy Trevor Akins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address77 Butler Road
West Harrow
London
Middlesex
HA1 4DS
Director NameMrs Marika Louise Jerome
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleChildminder
Country of ResidenceUnited Kingdom
Correspondence Address184 Malvern Avenue
South Harrow
London
HA2 9HD
Director NameMr Simon Jerome
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address184 Malvern Avenue
South Harrow
London
HA2 9HD
Director NameMiss Donna Marie Panton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Butler Road
West Harrow
London
Middlesex
HA1 4DS

Location

Registered Address77 Butler Road
West Harrow
London
Middlesex
HA1 4DS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Donna Marie Panton
25.00%
Ordinary
1 at £1Marika Louise Jerome
25.00%
Ordinary
1 at £1Roy Trevor Akins
25.00%
Ordinary
1 at £1Simon Jerome
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

16 July 2020Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP England to 77 Butler Road West Harrow London Middlesex HA1 4DS on 16 July 2020 (1 page)
16 July 2020Registered office address changed from 77 Butler Road West Harrow London Middlesex HA1 4DS England to 77 Butler Road West Harrow London Middlesex HA1 4DS on 16 July 2020 (1 page)
13 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
16 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
9 May 2016Registered office address changed from C/O Donna Panton 77 Butler Road Harrow London HA1 4DS to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Donna Panton 77 Butler Road Harrow London HA1 4DS to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 May 2016 (1 page)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(7 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(7 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(7 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(7 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(7 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(7 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
8 May 2012Director's details changed for Mr Roy Trevor Akins on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Roy Trevor Akins on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Roy Trevor Akins on 8 May 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
5 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 March 2011Register(s) moved to registered office address (1 page)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
10 March 2011Registered office address changed from 103 Eton Avenue Sudbury London HA0 3BA on 10 March 2011 (1 page)
10 March 2011Register(s) moved to registered office address (1 page)
10 March 2011Registered office address changed from 103 Eton Avenue Sudbury London HA0 3BA on 10 March 2011 (1 page)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
5 January 2011Amended accounts made up to 28 February 2010 (3 pages)
5 January 2011Amended accounts made up to 28 February 2010 (3 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Mr Roy Trevor Akins on 26 February 2010 (2 pages)
13 May 2010Director's details changed for Mrs Marika Louise Jerome on 26 February 2010 (2 pages)
13 May 2010Director's details changed for Miss Donna Marie Panton on 26 February 2010 (2 pages)
13 May 2010Director's details changed for Mr Simon Jerome on 26 February 2010 (2 pages)
13 May 2010Director's details changed for Miss Donna Marie Panton on 26 February 2010 (2 pages)
13 May 2010Director's details changed for Mr Roy Trevor Akins on 26 February 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Mrs Marika Louise Jerome on 26 February 2010 (2 pages)
13 May 2010Director's details changed for Mr Simon Jerome on 26 February 2010 (2 pages)
26 February 2009Incorporation (18 pages)
26 February 2009Incorporation (18 pages)