General information

Name:

House Of Colour Ltd

Office Address:

14a Meadway Court Rutherford Close SG1 2EF Stevenage

Number: 01972801

Incorporation date: 1985-12-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01923218823

Emails:

  • business@houseofcolourhq.com
  • info@houseofcolour.co.uk
  • info@houseofcolourhq.com

Website

www.houseofcolour.co.uk

Description

Data updated on:

House Of Colour Limited is located at Stevenage at 14a Meadway Court. Anyone can search for the company by the postal code - SG1 2EF. The firm has been operating on the UK market for thirty nine years. This business is registered under the number 01972801 and their status at the time is active. This company's principal business activity number is 96090 - Other service activities not elsewhere classified. 2022/04/30 is the last time when company accounts were filed.

The info we posses that details the following enterprise's management shows us the existence of four directors: Marcus K., Diana B., Jacqueline P. and Helen V. who became members of the Management Board on 2020/12/10, 2008/10/30. In order to help the directors in their tasks, this business has been utilizing the skills of Diana B. as a secretary since the appointment on 2008/10/30.

Executives who control the firm include: Jacqueline P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Helen V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Marcus K.

Role: Director

Appointed: 10 December 2020

Latest update: 6 March 2024

Diana B.

Role: Director

Appointed: 30 October 2008

Latest update: 6 March 2024

Diana B.

Role: Secretary

Appointed: 30 October 2008

Latest update: 6 March 2024

Jacqueline P.

Role: Director

Appointed: 30 October 2008

Latest update: 6 March 2024

Helen V.

Role: Director

Appointed: 30 October 2008

Latest update: 6 March 2024

People with significant control

Jacqueline P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Helen V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jacqueline P.
Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen V.
Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 August 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 August 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
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 2018
End Date For Period Covered By Report 30 April 2019
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 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 9 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Weltech Centre Ridgeway

Post code:

AL7 2AA

City / Town:

Welwyn Garden City

HQ address,
2014

Address:

Weltech Centre Ridgeway

Post code:

AL7 2AA

City / Town:

Welwyn Garden City

HQ address,
2015

Address:

Weltech Centre Ridgeway

Post code:

AL7 2AA

City / Town:

Welwyn Garden City

HQ address,
2016

Address:

Weltech Centre Ridgeway

Post code:

AL7 2AA

City / Town:

Welwyn Garden City

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
38
Company Age

Twitter feed by @HouseofColour

HouseofColour has over 1047 tweets, 939 followers and follows 57 accounts.

Closest Companies - by postcode