General information

Name:

Colourmark Ltd

Office Address:

Leytonstone House 3 Hanbury Drive E11 1GA Leytonstone

Number: 03890000

Incorporation date: 1999-12-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Colourmark came into being in 1999 as a company enlisted under no 03890000, located at E11 1GA Leytonstone at Leytonstone House. This firm has been in business for twenty five years and its state is active. The enterprise's SIC and NACE codes are 41100 meaning Development of building projects. 2022-05-31 is the last time the accounts were filed.

This company has one managing director now controlling this specific firm, specifically Peter F. who has been carrying out the director's tasks for twenty five years.

The companies that control this firm are as follows: Colourmark Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Clarendon Drive, SW15 1AH and was registered as a PSC under the registration number 11892234.

Financial data based on annual reports

Company staff

Peter F.

Role: Director

Appointed: 07 December 1999

Latest update: 12 February 2024

People with significant control

Colourmark Holdings Limited
Address: 104 Clarendon Drive, London, SW15 1AH, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 11892234
Notified on 4 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter F.
Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 29th December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29th December 2014
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 31st January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31st January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend-on-sea

HQ address,
2014

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend-on-sea

HQ address,
2015

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend-on-sea

HQ address,
2016

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend-on-sea

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Closest Companies - by postcode