Company NameColour Green Limited
DirectorFarida Farooqi
Company StatusActive
Company Number07170793
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Farida Farooqi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 22 Eastcheap
London
EC3M 1EU
Director NameMrs Janet Mannan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressStantor Oak End Way
Woodham
Addlestone
KT15 3DT

Location

Registered Address5th Floor 22 Eastcheap
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Janet Mannan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,337
Cash£1,458
Current Liabilities£2,482

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

25 November 2020Micro company accounts made up to 28 February 2020 (5 pages)
10 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
12 September 2019Registered office address changed from 40 Gracechurch Street Iplan Accounting London EC3V 0BT to 5th Floor 22 Eastcheap London EC3M 1EU on 12 September 2019 (1 page)
16 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
24 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 55
(3 pages)
24 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
1 January 2018Notification of Farida Farooqi as a person with significant control on 19 December 2017 (2 pages)
1 January 2018Termination of appointment of Janet Mannan as a director on 19 December 2017 (1 page)
1 January 2018Cessation of Janet Mannan as a person with significant control on 19 December 2017 (1 page)
1 January 2018Appointment of Mrs Farida Farooqi as a director on 19 December 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 50
(3 pages)
20 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 50
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 July 2014Registered office address changed from 9 Hillside Woking GU22 0NF to 40 Gracechurch Street Iplan Accounting London EC3V 0BT on 21 July 2014 (1 page)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50
(3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50
(3 pages)
21 July 2014Registered office address changed from 40 Gracechurch Street Iplan Accounting London EC3V 0BT England to 40 Gracechurch Street Iplan Accounting London EC3V 0BT on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 40 Gracechurch Street Iplan Accounting London EC3V 0BT England to 40 Gracechurch Street Iplan Accounting London EC3V 0BT on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 9 Hillside Woking GU22 0NF to 40 Gracechurch Street Iplan Accounting London EC3V 0BT on 21 July 2014 (1 page)
30 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-30
(3 pages)
30 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-30
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from 1 Farnham Road Guildford GU2 4RG on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1 Farnham Road Guildford GU2 4RG on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1 Farnham Road Guildford GU2 4RG on 6 August 2010 (1 page)
8 March 2010Registered office address changed from Stantor Oak End Way Woodham Surrey KT15 3DT England on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Stantor Oak End Way Woodham Surrey KT15 3DT England on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Stantor Oak End Way Woodham Surrey KT15 3DT England on 8 March 2010 (1 page)
26 February 2010Incorporation (23 pages)
26 February 2010Incorporation (23 pages)