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

COLOUR MATCH PRINT MANAGEMENT LIMITED

C/O BEGBIES TRAYNOR 2 HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WP,
Company Registration Number
03737602
Private Limited Company
Liquidation

Company Overview

About Colour Match Print Management Ltd
COLOUR MATCH PRINT MANAGEMENT LIMITED was founded on 1999-03-22 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Colour Match Print Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COLOUR MATCH PRINT MANAGEMENT LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR 2 HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WP
Other companies in LE1
 
Filing Information
Company Number 03737602
Company ID Number 03737602
Date formed 1999-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB707443345  
Last Datalog update: 2024-03-07 00:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOUR MATCH PRINT MANAGEMENT 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 COLOUR MATCH PRINT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID HAROLD BALL
Company Secretary 1999-04-15
DAVID JON BALL
Director 1999-04-15
JULIE BALL
Director 2005-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE MABBS
Director 2009-06-30 2010-12-31
PAULINE ST CLAIRE DAVIDSON
Company Secretary 1999-03-23 1999-04-16
STEWART JAMES DAVIDSON
Director 1999-03-22 1999-04-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-03-22 1999-03-22
WATERLOW NOMINEES LIMITED
Nominated Director 1999-03-22 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JON BALL JULIE BALL ART LIMITED Director 2003-08-19 CURRENT 2003-08-19 Active - Proposal to Strike off

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
2024-01-25Voluntary liquidation Statement of affairs
2024-01-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-25Appointment of a voluntary liquidator
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Dyson Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
2023-11-28Termination of appointment of David Harold Ball on 2023-11-28
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-10CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-04-20Unaudited abridged accounts made up to 2023-03-31
2022-10-06CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-05-17AA01Previous accounting period shortened from 30/04/22 TO 31/03/22
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 9 De Montfort Street Leicester Leicestershire LE1 7GE
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JON BALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2015-11-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-27AR0119/04/15 ANNUAL RETURN FULL LIST
2014-07-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-05AR0119/04/14 ANNUAL RETURN FULL LIST
2013-06-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0119/04/13 ANNUAL RETURN FULL LIST
2012-10-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0119/04/12 ANNUAL RETURN FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM 186 London Road Leicester LE2 1ND United Kingdom
2011-10-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-27MG01Particulars of a mortgage or charge / charge no: 2
2011-06-10AR0122/03/11 FULL LIST
2011-06-10AR0119/04/11 FULL LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MABBS
2010-07-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0122/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MABBS / 22/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BALL / 22/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JON BALL / 22/03/2010
2009-10-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-07288aDIRECTOR APPOINTED JAMIE MABBS
2009-06-09RES04NC INC ALREADY ADJUSTED 04/06/2009
2009-06-09123GBP NC 1000/1100 04/06/09
2009-06-05363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM C/O MURRAYS GREENFORD BUSINESS CENTRE ICG HOUSE STATION APPROACH OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0AL
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-20AA30/04/08 TOTAL EXEMPTION FULL
2008-04-18363sRETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-17363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: C/O STEWART J DAVIDSON 2A GLEBE AVENUE, UXBRIDGE MIDDLESEX UB10 8PA
2006-03-28363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-30363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-30363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-01288cSECRETARY'S PARTICULARS CHANGED
2003-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-29363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-28363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-29363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-03-29225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-05-04288aNEW DIRECTOR APPOINTED
1999-04-22288bDIRECTOR RESIGNED
1999-04-22288aNEW SECRETARY APPOINTED
1999-04-22288bSECRETARY RESIGNED
1999-04-2288(2)RAD 15/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-26288aNEW DIRECTOR APPOINTED
1999-03-26288bDIRECTOR RESIGNED
1999-03-26288aNEW SECRETARY APPOINTED
1999-03-26288bSECRETARY RESIGNED
1999-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLOUR MATCH PRINT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-25
Resolutions for Winding-up2024-01-25
Fines / Sanctions
No fines or sanctions have been issued against COLOUR MATCH PRINT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-27 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2009-01-22 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 28,324
Creditors Due After One Year 2012-04-30 £ 14,287
Creditors Due Within One Year 2013-04-30 £ 427,231
Creditors Due Within One Year 2012-04-30 £ 422,439

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
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-03-31

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 COLOUR MATCH PRINT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 2,661
Cash Bank In Hand 2012-04-30 £ 4,587
Current Assets 2013-04-30 £ 189,790
Current Assets 2012-04-30 £ 111,156
Debtors 2013-04-30 £ 182,371
Debtors 2012-04-30 £ 94,267
Secured Debts 2013-04-30 £ 134,863
Secured Debts 2012-04-30 £ 109,180
Stocks Inventory 2013-04-30 £ 4,758
Stocks Inventory 2012-04-30 £ 12,302
Tangible Fixed Assets 2013-04-30 £ 9,625
Tangible Fixed Assets 2012-04-30 £ 12,834

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLOUR MATCH PRINT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOUR MATCH PRINT MANAGEMENT LIMITED
Trademarks
We have not found any records of COLOUR MATCH PRINT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOUR MATCH PRINT MANAGEMENT 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 (18129 - Printing n.e.c.) as COLOUR MATCH PRINT MANAGEMENT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where COLOUR MATCH PRINT MANAGEMENT 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 COLOUR MATCH PRINT MANAGEMENT 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 COLOUR MATCH PRINT MANAGEMENT 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.