Company NameBannister Colour Consulting Limited
DirectorsClaire Bannister and Robert Bannister
Company StatusActive
Company Number09187727
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Claire Bannister
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Springfield Gardens
Upminster
Essex
RM14 3ER
Director NameMr Robert Bannister
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Springfield Gardens
Upminster
Essex
RM14 3ER

Location

Registered Address71 Springfield Gardens
Upminster
Essex
RM14 3ER
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 August 2023 (7 months, 4 weeks ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

14 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
15 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
12 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
11 October 2021Registered office address changed from 195 st. Marys Lane Upminster RM14 3BU England to 71 Springfield Gardens Upminster Essex RM14 3ER on 11 October 2021 (1 page)
2 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
11 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
10 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
5 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 October 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
22 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
18 August 2017Change of details for Mr Robert Bannister as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Claire Bannister on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Robert Bannister on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Robert Bannister on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Robert Bannister as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Claire Bannister on 18 August 2017 (2 pages)
18 August 2017Change of details for Mrs Claire Bannister as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Change of details for Mrs Claire Bannister as a person with significant control on 18 August 2017 (2 pages)
23 May 2017Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 195 st. Marys Lane Upminster RM14 3BU on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 195 st. Marys Lane Upminster RM14 3BU on 23 May 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 March 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
30 March 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
(23 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
(23 pages)