General information

Name:

Colourstat Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck IG6 3TU Ilford

Number: 01713566

Incorporation date: 1983-04-08

Dissolution date: 2023-11-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@colourstat.co.uk

Website

www.colourstat.co.uk

Description

Data updated on:

Registered with number 01713566 41 years ago, Colourstat Limited had been a private limited company until 2023-11-15 - the time it was officially closed. The company's latest office address was Recovery House Hainault Business Park, 15-17 Roebuck Ilford.

For the following limited company, many of director's responsibilities up till now have been done by Carolyn W., Derek W. and Peter W.. Out of these three executives, Peter W. had supervised the limited company the longest, having become a part of company's Management Board on 2004.

Carolyn W. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Carolyn W.

Role: Director

Appointed: 01 June 2019

Latest update: 8 February 2024

Derek W.

Role: Director

Appointed: 29 May 2013

Latest update: 8 February 2024

Peter W.

Role: Director

Appointed: 07 April 2004

Latest update: 8 February 2024

Peter W.

Role: Secretary

Appointed: 13 October 1996

Latest update: 8 February 2024

People with significant control

Carolyn W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 03 September 2022
Confirmation statement last made up date 20 August 2021
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020 (AA)
filed on: 30th, April 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

68 Rochester Row

Post code:

SW1P 1JU

City / Town:

London

HQ address,
2014

Address:

68 Rochester Row

Post code:

SW1P 1JU

City / Town:

London

HQ address,
2015

Address:

68 Rochester Row

Post code:

SW1P 1JU

City / Town:

London

HQ address,
2016

Address:

68 Rochester Row

Post code:

SW1P 1JU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
40
Company Age

Twitter feed by @Colourstat

Colourstat has over 11 tweets, 9 followers and follows 8 accounts.

Closest Companies - by postcode