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

COLOURDEX LTD

OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
08116843
Private Limited Company
Liquidation

Company Overview

About Colourdex Ltd
COLOURDEX LTD was founded on 2012-06-25 and has its registered office in Town Quay. The organisation's status is listed as "Liquidation". Colourdex Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COLOURDEX LTD
 
Legal Registered Office
OFFICE D
BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in SM1
 
Filing Information
Company Number 08116843
Company ID Number 08116843
Date formed 2012-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB156014632  
Last Datalog update: 2022-03-07 06:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOURDEX LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 COLOURDEX LTD

Current Directors
Officer Role Date Appointed
SIMON MARK LIDDLE
Company Secretary 2016-04-01
SUSAN PHILIPPA LIDDLE
Director 2013-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM PETERS
Director 2014-07-29 2014-08-28
SIMON MARK LIDDLE
Director 2012-12-05 2013-04-19
SUSAN PHILIPPA KIDDELL
Director 2012-06-25 2012-12-08

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
2024-01-29Voluntary liquidation Statement of receipts and payments to 2024-01-05
2023-03-10Voluntary liquidation Statement of receipts and payments to 2023-01-05
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom
2022-01-26Voluntary liquidation Statement of affairs
2022-01-26LIQ02Voluntary liquidation Statement of affairs
2022-01-13Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-06
2022-01-12Appointment of a voluntary liquidator
2022-01-12600Appointment of a voluntary liquidator
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-01-27DISS40Compulsory strike-off action has been discontinued
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK LIDDLE
2020-09-23TM02Termination of appointment of Simon Mark Liddle on 2020-09-22
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE MICHELLE MCCUBBIN
2020-04-30PSC07CESSATION OF SUSAN PHILIPPA LIDDLE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PHILIPPA LIDDLE
2019-12-13AP01DIRECTOR APPOINTED MR SIMON MARK LIDDLE
2019-07-09PSC04Change of details for Mrs Susan Philippa Liddle as a person with significant control on 2019-01-24
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-08PSC04Change of details for Mrs Susan Philippa Liddle as a person with significant control on 2018-06-26
2019-07-05SH0126/06/18 STATEMENT OF CAPITAL GBP 100
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON MARK LIDDLE on 2019-07-04
2019-07-04CH01Director's details changed for Mrs Susan Philippa Liddle on 2019-01-24
2019-07-04PSC04Change of details for Mrs Susan Philippa Liddle as a person with significant control on 2019-01-24
2018-08-29AAMDAmended accounts made up to 2017-11-30
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 7-11 Woodcote Road Wallington SM6 0LH England
2018-02-13PSC04Change of details for Mrs Susan Philippa Liddle as a person with significant control on 2018-02-13
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-29PSC04Change of details for Mrs Susan Philippa Liddle as a person with significant control on 2017-08-25
2017-08-29CH01Director's details changed for Mrs Susan Philippa Liddle on 2017-08-25
2017-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON MARK LIDDLE on 2017-08-25
2017-07-27RP04CS01Second filing of Confirmation Statement dated 25/06/2017
2017-07-27ANNOTATIONClarification
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-10SH0101/11/16 STATEMENT OF CAPITAL GBP 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-30CH01Director's details changed for Mrs Susan Philippa Liddle on 2017-06-17
2017-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON MARK LIDDLE on 2017-06-17
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PHILIPPA LIDDLE
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 5 Robin Hood Lane Sutton Surrey SM1 2SW
2016-08-26AA30/11/15 TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23AR0125/06/16 FULL LIST
2016-06-02AP03SECRETARY APPOINTED MR SIMON MARK LIDDLE
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0125/06/15 FULL LIST
2015-07-10AA30/11/14 TOTAL EXEMPTION SMALL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0125/06/14 FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PETERS
2014-03-25AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 24 DOWNSVIEW CHATHAM KENT ME5 0AP ENGLAND
2013-07-29AA01CURREXT FROM 30/06/2013 TO 30/11/2013
2013-07-22AR0125/06/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PHILIPPA KIDDELL / 06/06/2013
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LIDDLE
2013-04-19AP01DIRECTOR APPOINTED MS SUSAN PHILIPPA KIDDELL
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 28 FAIRWAY CARSHALTON BEECHES SURREY SM5 4HS ENGLAND
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KIDDELL
2012-12-05AP01DIRECTOR APPOINTED MR SIMON MARK LIDDLE
2012-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to COLOURDEX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-21
Meetings o2022-01-12
Appointmen2022-01-11
Fines / Sanctions
No fines or sanctions have been issued against COLOURDEX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLOURDEX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 COLOURDEX LTD

Intangible Assets
Patents
We have not found any records of COLOURDEX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLOURDEX LTD
Trademarks
We have not found any records of COLOURDEX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOURDEX LTD. 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 (43341 - Painting) as COLOURDEX LTD are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where COLOURDEX LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCOLOURDEX LTDEvent Date2022-01-21
 
Initiating party Event TypeMeetings o
Defending partyCOLOURDEX LTDEvent Date2022-01-12
COLOURDEX LTD (Company Number 08116843 ) Registered office: Tk House, 69 Banstead Road, Carshalton, SM5 3NP and it is in the process of being changed to Office D, Beresford House, Town Quay, Southampt…
 
Initiating party Event TypeAppointmen
Defending partyCOLOURDEX LTDEvent Date2022-01-11
Name of Company: COLOURDEX LTD Company Number: 08116843 Nature of Business: Painting Registered office: Tk House, 69 Banstead Road, Carshalton, SM5 3NP and it is in the process of being changed to Off…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOURDEX LTD 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 COLOURDEX LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1