Colart Uk Limited LONDON


Founded in 1881, Colart Uk, classified under reg no. 00016193 is an active company. Currently registered at Huckletree West, The Mediaworks Building W12 7FP, London the company has been in the business for 143 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2021/07/16 Colart Uk Limited is no longer carrying the name Colart Fine Art & Graphics.

The firm has 2 directors, namely Anthony T., Gail P.. Of them, Gail P. has been with the company the longest, being appointed on 26 April 2016 and Anthony T. has been with the company for the least time - from 9 January 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colart Uk Limited Address / Contact

Office Address Huckletree West, The Mediaworks Building
Office Address2 191 Wood Lane
Town London
Post code W12 7FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00016193
Date of Incorporation Fri, 16th Dec 1881
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 143 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Anthony T.

Position: Director

Appointed: 09 January 2020

Gail P.

Position: Director

Appointed: 26 April 2016

Mark B.

Position: Director

Appointed: 10 July 2017

Resigned: 31 December 2019

Doreen L.

Position: Director

Appointed: 22 January 2015

Resigned: 25 February 2016

James M.

Position: Director

Appointed: 28 April 2014

Resigned: 08 September 2017

Richard E.

Position: Director

Appointed: 01 April 2014

Resigned: 13 May 2015

Theriza D.

Position: Secretary

Appointed: 01 April 2014

Resigned: 07 August 2015

Sarabjit B.

Position: Director

Appointed: 01 April 2014

Resigned: 22 January 2015

Christian T.

Position: Director

Appointed: 01 April 2014

Resigned: 19 June 2015

Richard E.

Position: Secretary

Appointed: 31 May 2013

Resigned: 01 April 2014

Paul W.

Position: Director

Appointed: 31 March 2012

Resigned: 10 July 2017

Lewis P.

Position: Director

Appointed: 21 June 2011

Resigned: 31 January 2014

Michael C.

Position: Secretary

Appointed: 21 June 2011

Resigned: 31 May 2013

Richard W.

Position: Director

Appointed: 09 March 2010

Resigned: 31 March 2012

Steven C.

Position: Director

Appointed: 09 March 2010

Resigned: 01 April 2014

Neil R.

Position: Director

Appointed: 02 March 2009

Resigned: 31 December 2013

Paul A.

Position: Director

Appointed: 25 February 2008

Resigned: 23 April 2010

Erik U.

Position: Director

Appointed: 22 December 2006

Resigned: 05 November 2008

Richard G.

Position: Director

Appointed: 22 December 2006

Resigned: 09 March 2010

Anthony B.

Position: Director

Appointed: 10 July 2006

Resigned: 25 April 2007

Janet K.

Position: Secretary

Appointed: 06 July 2006

Resigned: 21 June 2011

Janet K.

Position: Director

Appointed: 14 April 1994

Resigned: 21 June 2011

Michael H.

Position: Director

Appointed: 01 August 1993

Resigned: 22 December 2006

Alexandre S.

Position: Director

Appointed: 31 December 1992

Resigned: 21 June 1993

Steven P.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 2003

Donald M.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1995

Kerstin M.

Position: Director

Appointed: 31 December 1992

Resigned: 17 June 1993

Christopher W.

Position: Director

Appointed: 31 December 1992

Resigned: 25 February 2008

Mikael H.

Position: Director

Appointed: 31 December 1992

Resigned: 01 January 1997

Herve R.

Position: Director

Appointed: 31 December 1992

Resigned: 13 April 1994

Michael W.

Position: Secretary

Appointed: 31 December 1992

Resigned: 06 July 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Colart International Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colart Contract Manufacturing Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Colart International Holdings Limited

The Studio Building 21 Evesham Street, London, W11 4AJ, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colart Contract Manufacturing Limited

Studio Building 21 Evesham Street, London, W11 4AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02496559
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 50,01-75% shares

Company previous names

Colart Fine Art & Graphics July 16, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, August 2023
Free Download (47 pages)

Company search