General information

Name:

Coljen Ltd

Office Address:

Intime Engineering Ledbury Ltd Lower Road Trading Estate HR8 2DJ Ledbury

Number: 06378434

Incorporation date: 2007-09-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Coljen was founded on September 21, 2007 as a Private Limited Company. This business's registered office can be reached at Ledbury on Intime Engineering Ledbury Ltd, Lower Road Trading Estate. Assuming you need to reach this business by mail, the postal code is HR8 2DJ. The office registration number for Coljen Limited is 06378434. This business's principal business activity number is 70100 and has the NACE code: Activities of head offices. Coljen Ltd released its account information for the financial period up to July 31, 2022. The company's latest annual confirmation statement was released on September 21, 2023.

In order to satisfy the client base, this specific firm is consistently controlled by a team of two directors who are Colin S. and Jennifer S.. Their work been of crucial importance to the firm since 2007. To support the directors in their duties, this specific firm has been using the skills of Jennifer S. as a secretary for the last eighteen years.

Company staff

Colin S.

Role: Director

Appointed: 21 September 2007

Latest update: 28 February 2025

Jennifer S.

Role: Secretary

Appointed: 21 September 2007

Latest update: 28 February 2025

Jennifer S.

Role: Director

Appointed: 21 September 2007

Latest update: 28 February 2025

People with significant control

Executives with significant control over the firm are: Colin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colin S.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer S.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer S.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Colin S.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 4 March 2015
Accounting Period Subsidiary 2013
Investments Fixed Assets 309,000
Number Shares Allotted 80,000
Share Capital Allotted Called Up Paid 80,000
Shareholder Funds 300,000
Total Assets Less Current Liabilities 300,000
Creditors Due Within One Year 9,000
Profit Loss Account Reserve 220,000
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 October 2015
Called Up Share Capital 80,000
Creditors Due Within One Year 9,000
Profit Loss Account Reserve 220,000
Number Shares Allotted 80,000
Shareholder Funds 300,000
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 February 2017
Accounting Period Subsidiary 2016
Investments Fixed Assets 309,000
Profit Loss Account Reserve 229,000
Share Capital Allotted Called Up Paid 80,000
Total Assets Less Current Liabilities 300,000
Called Up Share Capital 80,000
Number Shares Allotted 80,000
Shareholder Funds 309,000
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Investments Fixed Assets 309,000
Investments In Group Undertakings 309,000
Profit Loss Subsidiaries 142,092
Total Assets Less Current Liabilities 309,000
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Investments Fixed Assets 309,000
Investments In Group Undertakings 309,000
Total Assets Less Current Liabilities 309,000
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Investments In Group Undertakings 309,000
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Average Number Employees During Period 2
Investments Fixed Assets 309,000
Investments In Group Undertakings 309,000
Total Assets Less Current Liabilities 309,000
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Average Number Employees During Period 2
Investments Fixed Assets 309,000
Investments In Group Undertakings 309,000
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Total Assets Less Current Liabilities 309,000
Average Number Employees During Period 2
Investments Fixed Assets 309,000
Investments In Group Undertakings 309,000
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Average Number Employees During Period 2
Investments Fixed Assets 309,000
Investments In Group Undertakings 309,000
Total Assets Less Current Liabilities 309,000
Annual Accounts
Start Date For Period Covered By Report 01 August 2023
End Date For Period Covered By Report 31 July 2024
Average Number Employees During Period 2
Investments Fixed Assets 309,000
Investments In Group Undertakings 309,000
Total Assets Less Current Liabilities 309,000
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 October 2013
Called Up Share Capital 80,000
Number Shares Allotted 80,000
Share Capital Allotted Called Up Paid 80,000
Total Assets Less Current Liabilities 300,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Jul 2024 (AA)
filed on: 26th, February 2025
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies