Company NameEcolour Ltd
DirectorsCraig Ashley Rucastle and Cara Danielle Nicholls
Company StatusActive
Company Number07603286
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Craig Ashley Rucastle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameAli Nail
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMs Cara Danielle Nicholls
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websiteecolourltd.com

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42 at £1R. Bryne
42.86%
Ordinary
14 at £1A. Nail
14.29%
Ordinary
14 at £1C. Nicholls
14.29%
Ordinary
14 at £1C. Rucastle
14.29%
Ordinary
14 at £1T. Chappelle
14.29%
Ordinary

Financials

Year2014
Net Worth-£26,525
Cash£2,611
Current Liabilities£15,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
27 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
4 August 2020Particulars of variation of rights attached to shares (2 pages)
4 August 2020Change of share class name or designation (2 pages)
4 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
17 April 2020Cessation of Ruby Harriet Byrne as a person with significant control on 2 February 2020 (1 page)
17 April 2020Notification of a person with significant control statement (2 pages)
13 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 102
(3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2019Director's details changed for Ms Cara Danielle Nicholls on 3 September 2019 (2 pages)
24 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
3 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2018Appointment of Ms Cara Danielle Nicholls as a director on 17 October 2018 (2 pages)
26 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 98
(4 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 98
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 98
(4 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 98
(4 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Director's details changed for Craig Ashley Rucastle on 14 April 2014 (2 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 98
(4 pages)
22 April 2014Director's details changed for Craig Ashley Rucastle on 14 April 2014 (2 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 98
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 May 2013Secretary's details changed for Ali Nail on 15 April 2013 (1 page)
24 May 2013Secretary's details changed for Ali Nail on 15 April 2013 (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
13 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
1 May 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 1 May 2012 (1 page)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 1 May 2012 (1 page)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (2 pages)
11 January 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS United Kingdom on 11 January 2012 (1 page)
8 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1
(4 pages)
2 June 2011Appointment of Ali Nail as a secretary (3 pages)
2 June 2011Appointment of Craig Ashley Rucastle as a director (3 pages)
2 June 2011Appointment of Craig Ashley Rucastle as a director (3 pages)
2 June 2011Appointment of Ali Nail as a secretary (3 pages)
13 April 2011Incorporation (29 pages)
13 April 2011Incorporation (29 pages)
13 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)