Company NameColan Group Ltd
DirectorColumba Chukwuemeka Osuchukwu
Company StatusActive - Proposal to Strike off
Company Number09380616
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Previous NameColan Security Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Columba Chukwuemeka Osuchukwu
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleSecurity
Country of ResidenceScotland
Correspondence AddressFlat 4, 70 Kennishead Avenue
Thornliebank
Glasgow
G46 8RP
Scotland

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Columba Chukwuemeka Osuchukwu
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

13 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
18 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
18 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 January 2020 (4 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (3 pages)
19 August 2019Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page)
21 March 2019Micro company accounts made up to 31 January 2019 (4 pages)
23 January 2019Confirmation statement made on 9 January 2019 with updates (3 pages)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 January 2018Register inspection address has been changed to 23 Rymill Street Queensland House London E16 2LG (1 page)
30 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
27 March 2015Director's details changed for Columba Chukwuemeka Osuchukwu on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Columba Chukwuemeka Osuchukwu on 27 March 2015 (2 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 100
(36 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 100
(36 pages)