Coloma House Limited GUILDFORD


Founded in 2015, Coloma House, classified under reg no. 09780202 is an active company. Currently registered at Flat 1, 11 GU1 2EG, Guildford the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Campbell G., Matthew H. and Kate M.. Of them, Kate M. has been with the company the longest, being appointed on 27 January 2016 and Campbell G. and Matthew H. have been with the company for the least time - from 18 May 2020. As of 19 April 2024, there were 3 ex directors - John H., Iain C. and others listed below. There were no ex secretaries.

Coloma House Limited Address / Contact

Office Address Flat 1, 11
Office Address2 Maori Road
Town Guildford
Post code GU1 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09780202
Date of Incorporation Wed, 16th Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Campbell G.

Position: Director

Appointed: 18 May 2020

Matthew H.

Position: Director

Appointed: 18 May 2020

Kate M.

Position: Director

Appointed: 27 January 2016

John H.

Position: Director

Appointed: 11 February 2016

Resigned: 18 May 2020

Iain C.

Position: Director

Appointed: 27 January 2016

Resigned: 18 May 2020

Filip L.

Position: Director

Appointed: 16 September 2015

Resigned: 11 February 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is Matthew H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Campbell G. This PSC owns 25-50% shares. Then there is Kate M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Matthew H.

Notified on 18 May 2020
Nature of control: 25-50% shares

Campbell G.

Notified on 1 February 2020
Nature of control: 25-50% shares

Kate M.

Notified on 6 April 2016
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: 25-50% shares

Iain C.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth33     
Balance Sheet
Current Assets31 8833 4086 0288 8747 2277 042
Net Assets Liabilities 336 0288 8747 7277 042
Cash Bank In Hand3      
Net Assets Liabilities Including Pension Asset Liability33     
Reserves/Capital
Shareholder Funds33     
Other
Net Current Assets Liabilities31 8833 4086 0288 8747 2277 042
Provisions For Liabilities Balance Sheet Subtotal 1 8803 405    
Total Assets Less Current Liabilities31 8833 4086 0288 8747 7277 042
Number Shares Allotted3      
Par Value Share1      
Provisions For Liabilities Charges 1 880     
Share Capital Allotted Called Up Paid3      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 9th, June 2023
Free Download (3 pages)

Company search