General information

Name:

Coloursoft Ltd

Office Address:

Sherwood House 7 Gregory Boulevard NG7 6LB Nottingham

Number: 07724538

Incorporation date: 2011-08-01

Dissolution date: 2023-02-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Coloursoft was started on 1st August 2011 as a private limited company. This business head office was registered in Nottingham on Sherwood House, 7 Gregory Boulevard. The address postal code is NG7 6LB. The reg. no. for Coloursoft Limited was 07724538. Coloursoft Limited had been active for twelve years up until dissolution date on 7th February 2023. This company has a history in name change. Previously this firm had two different names. Until 2018 this firm was run under the name of Coloursoft Media Services and up to that point the official company name was Coloursoft.

The limited company had one director: Raymond B., who was arranged to perform management duties thirteen years ago.

Raymond B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Coloursoft Limited 2018-07-19
  • Coloursoft Media Services Limited 2014-03-20
  • Coloursoft Limited 2011-08-01

Financial data based on annual reports

Company staff

Raymond B.

Role: Director

Appointed: 01 August 2011

Latest update: 29 October 2023

People with significant control

Raymond B.
Notified on 26 September 2020
Nature of control:
over 3/4 of shares
Tanya H.
Notified on 26 July 2019
Ceased on 25 September 2020
Nature of control:
over 1/2 to 3/4 of shares
Raymond B.
Notified on 6 April 2016
Ceased on 28 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Raymond B.
Notified on 1 July 2016
Ceased on 28 July 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 31 August 2020
Confirmation statement next due date 15 October 2022
Confirmation statement last made up date 01 October 2021
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 14 May 2014
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 December 2014
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 8 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 8 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

HQ address,
2013

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

HQ address,
2014

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

HQ address,
2015

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Accountant/Auditor,
2015 - 2014

Name:

Stanley Joseph Limited

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
11
Company Age

Closest Companies - by postcode