Company NameColor4Care UK Ltd
DirectorDave Phillip Petri Miller
Company StatusActive
Company Number09426306
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months 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 Dave Phillip Petri Miller
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed05 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceSweden
Correspondence Address102 Troinge Hallinge
Falkenberg
311 38
Director NameMr Adam Karl Niklas Jacobsson
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Dave Phillip Petri Miller
Date of BirthSeptember 1992 (Born 31 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2015(9 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 2021)
RoleCEO
Country of ResidenceSweden
Correspondence Address102 Troinge Hallinge
Falkenberg
311 38

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
26 February 2018Change of details for Vardvaskan Ab as a person with significant control on 1 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Dave Phillip Petri Miller on 1 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Dave Phillip Petri Miller on 1 February 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
18 May 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
13 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 January 2016Termination of appointment of Adam Karl Niklas Jacobsson as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Dave Phillip Petri Miller as a director on 1 December 2015 (2 pages)
13 January 2016Appointment of Mr Dave Phillip Petri Miller as a director on 1 December 2015 (2 pages)
13 January 2016Termination of appointment of Adam Karl Niklas Jacobsson as a director on 31 December 2015 (1 page)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)