Company NameTrue Colors Limited
DirectorRedford Healey
Company StatusActive
Company Number10772594
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Redford Healey
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Matthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Rhydian Nicholas Wynne Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

21 October 2020Delivered on: 28 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

5 February 2021Resolutions
  • RES13 ‐ Sub division 19/01/2021
(1 page)
22 January 2021Sub-division of shares on 19 January 2021 (6 pages)
14 December 2020Cessation of The Brewery Group (Holdings) Limited as a person with significant control on 24 June 2020 (1 page)
14 December 2020Notification of Freud (Holdings) Limited as a person with significant control on 24 June 2020 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 December 2020Appointment of Mr Rhydian Bankes as a director on 3 December 2020 (2 pages)
3 December 2020Termination of appointment of Matthew Rupert Freud as a director on 3 December 2020 (1 page)
3 December 2020Appointment of Mr Redford Healey as a director on 3 December 2020 (2 pages)
28 October 2020Registration of charge 107725940001, created on 21 October 2020 (11 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
5 September 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
10 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 May 2019Change of details for The Gang 215 Limited as a person with significant control on 27 October 2017 (2 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)