Colcatweb Limited TELFORD


Colcatweb started in year 2015 as Private Limited Company with registration number 09382012. The Colcatweb company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Telford at Office 10 15A Market Street. Postal code: TF2 6EL.

Colcatweb Limited Address / Contact

Office Address Office 10 15A Market Street
Office Address2 Oakengates
Town Telford
Post code TF2 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09382012
Date of Incorporation Fri, 9th Jan 2015
Industry Data processing, hosting and related activities
End of financial Year 30th January
Company age 9 years old
Account next due date Sun, 30th Oct 2022 (543 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Neville T.

Position: Director

Appointed: 16 November 2022

Colin N.

Position: Director

Appointed: 18 January 2017

Resigned: 16 November 2022

Catherine N.

Position: Director

Appointed: 09 January 2015

Resigned: 16 November 2022

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Neville T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Colin N. This PSC owns 25-50% shares. The third one is Catherine N., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Neville T.

Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin N.

Notified on 18 January 2017
Ceased on 16 November 2022
Nature of control: 25-50% shares

Catherine N.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand 7 56735 35932 98143 94739 514
Current Assets14 97531 65140 68838 35462 40082 725
Debtors1 56324 0845 3295 37318 45343 211
Net Assets Liabilities 1 00114 84131 2511 0071 584
Other Debtors 5 3295 3295 3738 58110 599
Property Plant Equipment 11 15713 55812 23710 74917 316
Cash Bank In Hand13 412     
Net Assets Liabilities Including Pension Asset Liability141     
Tangible Fixed Assets7 695     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve41     
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 28410 80414 88318 46624 238
Additions Other Than Through Business Combinations Property Plant Equipment  6 9202 7582 09512 339
Average Number Employees During Period   333
Bank Borrowings     45 833
Bank Overdrafts    40 5704 167
Creditors 39 68736 82917 01569 73949 334
Increase From Depreciation Charge For Year Property Plant Equipment  4 5194 0793 5835 772
Net Current Assets Liabilities-6 015-8 0363 85921 339-7 33933 391
Property Plant Equipment Gross Cost 17 44124 36127 12029 21541 554
Provisions For Liabilities Balance Sheet Subtotal 2 1202 5762 3252 4033 290
Taxation Social Security Payable 39 18735 37315 21928 48044 201
Total Assets Less Current Liabilities1 6803 12117 41733 5763 41050 707
Trade Creditors Trade Payables 5001 0001 000689966
Trade Debtors Trade Receivables    9 872 
Amount Specific Advance Or Credit Directors1 25018 755  9 87232 612
Amount Specific Advance Or Credit Made In Period Directors    9 87222 740
Amount Specific Advance Or Credit Repaid In Period Directors  18 755   
Advances Credits Directors1 250     
Advances Credits Made In Period Directors1 250     
Capital Employed141     
Creditors Due Within One Year20 990     
Number Shares Allotted100     
Number Shares Allotted Increase Decrease During Period100     
Par Value Share1     
Provisions For Liabilities Charges1 539     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions10 260     
Tangible Fixed Assets Cost Or Valuation10 260     
Tangible Fixed Assets Depreciation2 565     
Tangible Fixed Assets Depreciation Charged In Period2 565     
Value Shares Allotted Increase Decrease During Period100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2024
Free Download (1 page)

Company search