Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOURAMA DESIGNS LIMITED
Company Information for

COLOURAMA DESIGNS LIMITED

24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ,
Company Registration Number
03502121
Private Limited Company
Active

Company Overview

About Colourama Designs Ltd
COLOURAMA DESIGNS LIMITED was founded on 1998-01-30 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Colourama Designs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLOURAMA DESIGNS LIMITED
 
Legal Registered Office
24 PICTON HOUSE
HUSSAR COURT
WATERLOOVILLE
HAMPSHIRE
PO7 7SQ
Other companies in PO7
 
Filing Information
Company Number 03502121
Company ID Number 03502121
Date formed 1998-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711766440  
Last Datalog update: 2024-03-07 00:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOURAMA DESIGNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLOURAMA DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY JOHN STANDEN
Company Secretary 2001-11-11
CRAIG LEE STANDEN
Director 1998-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GRAHAM RUTTER
Company Secretary 1998-02-05 2001-11-14
ANDREW GRAHAM RUTTER
Director 1998-02-05 2001-11-14
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-01-30 1998-02-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-01-30 1998-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG LEE STANDEN C L STANDEN HOLDINGS LIMITED Director 2004-08-18 CURRENT 2004-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-01PSC07CESSATION OF CRAIG LEE STANDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01PSC05Change of details for C L Standen Holdings Limited as a person with significant control on 2021-01-21
2021-01-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Craig Lee Standen on 2016-01-01
2016-02-17CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL ANTHONY JOHN STANDEN on 2016-01-01
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0130/01/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Craig Lee Standen on 2015-02-26
2015-02-26CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL ANTHONY JOHN STANDEN on 2015-02-26
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0130/01/13 ANNUAL RETURN FULL LIST
2013-02-11CH01Director's details changed for Craig Lee Standen on 2013-02-11
2013-01-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0130/01/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0130/01/11 ANNUAL RETURN FULL LIST
2010-11-12AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-26CH01Director's details changed for Craig Lee Standen on 2010-01-30
2010-02-05AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-09-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE PO7 7SF
2007-02-27363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-08363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-08363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/04
2004-03-04363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-19363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-19288aNEW SECRETARY APPOINTED
2001-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-17363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-01-31363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-03-23ELRESS386 DISP APP AUDS 15/03/98
1998-03-23225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99
1998-03-23ELRESS366A DISP HOLDING AGM 15/03/98
1998-03-23ELRESS252 DISP LAYING ACC 15/03/98
1998-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-10287REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-02-10288aNEW DIRECTOR APPOINTED
1998-02-10288bDIRECTOR RESIGNED
1998-02-10288bSECRETARY RESIGNED
1998-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to COLOURAMA DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLOURAMA DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 11,188
Creditors Due After One Year 2012-04-30 £ 19,440
Creditors Due Within One Year 2013-04-30 £ 35,304
Creditors Due Within One Year 2012-04-30 £ 52,973
Provisions For Liabilities Charges 2013-04-30 £ 1,043

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOURAMA DESIGNS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 3,335
Cash Bank In Hand 2012-04-30 £ 8,439
Current Assets 2013-04-30 £ 33,234
Current Assets 2012-04-30 £ 53,586
Debtors 2013-04-30 £ 1,649
Debtors 2012-04-30 £ 8,647
Debtors 2011-04-30 £ 17,258
Shareholder Funds 2013-04-30 £ 3,453
Shareholder Funds 2012-04-30 £ 1,271
Stocks Inventory 2013-04-30 £ 28,250
Stocks Inventory 2012-04-30 £ 36,500
Tangible Fixed Assets 2013-04-30 £ 17,754
Tangible Fixed Assets 2012-04-30 £ 20,098
Tangible Fixed Assets 2011-04-30 £ 10,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLOURAMA DESIGNS LIMITED registering or being granted any patents
Domain Names

COLOURAMA DESIGNS LIMITED owns 1 domain names.

colourama.co.uk  

Trademarks
We have not found any records of COLOURAMA DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOURAMA DESIGNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as COLOURAMA DESIGNS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where COLOURAMA DESIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOURAMA DESIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOURAMA DESIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.