General information

Name:

Coloured Square Ltd

Office Address:

50 Trevor Road West Bridgford NG2 6FT Nottingham

Number: 06464778

Incorporation date: 2008-01-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Coloured Square Limited firm has been operating in this business field for sixteen years, as it's been founded in 2008. Registered with number 06464778, Coloured Square was set up as a Private Limited Company with office in 50 Trevor Road, Nottingham NG2 6FT. This firm's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's latest financial reports describe the period up to 2023-01-31 and the most current annual confirmation statement was filed on 2023-01-07.

The firm has two trademarks, all are still protected by law. The first trademark was accepted in 2014 and the last one in 2017. The one that will lose its validity first, that is in October, 2023 is UK00003028320.

The limited company owes its achievements and constant development to exactly two directors, namely Mark D. and Douglas R., who have been managing the company since 2008-01-07. To support the directors in their duties, this particular limited company has been utilizing the skillset of Penelope R. as a secretary since January 2008.

Trade marks

Trademark UK00003028320
Trademark image:Trademark UK00003028320 image
Status:Registered
Filing date:2013-10-28
Date of entry in register:2014-01-31
Renewal date:2023-10-28
Owner name:Coloured Square Ltd
Owner address:50, Trevor Road, West Bridgford, NOTTINGHAM, United Kingdom, NG2 6FT
Trademark UK00003204937
Trademark image:-
Status:Registered
Filing date:2017-01-04
Date of entry in register:2017-03-31
Renewal date:2027-01-04
Owner name:Coloured Square Limited
Owner address:50 Trevor Road, West Bridgford, NOTTINGHAM, United Kingdom, NG2 6FT

Financial data based on annual reports

Company staff

Penelope R.

Role: Secretary

Appointed: 07 January 2008

Latest update: 10 March 2024

Mark D.

Role: Director

Appointed: 07 January 2008

Latest update: 10 March 2024

Douglas R.

Role: Director

Appointed: 07 January 2008

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Mark D. owns 1/2 or less of company shares. Douglas R. owns 1/2 or less of company shares.

Mark D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Douglas R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 13 June 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 2 July 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Resolution
Free Download
Confirmation statement with updates Sun, 7th Jan 2024 (CS01)
filed on: 11th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies