Colophon Digital Projects Limited KENT


Colophon Digital Projects started in year 1999 as Private Limited Company with registration number 03833390. The Colophon Digital Projects company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Kent at 27 New Dover Road. Postal code: CT1 3DN.

There is a single director in the company at the moment - Christopher D., appointed on 19 December 2023. In addition, a secretary was appointed - Margaret D., appointed on 19 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Colophon Digital Projects Limited Address / Contact

Office Address 27 New Dover Road
Office Address2 Canterbury
Town Kent
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03833390
Date of Incorporation Tue, 31st Aug 1999
Industry Artistic creation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Margaret D.

Position: Secretary

Appointed: 19 December 2023

Christopher D.

Position: Director

Appointed: 19 December 2023

James C.

Position: Director

Appointed: 19 December 2023

Resigned: 19 December 2023

Katherine C.

Position: Secretary

Appointed: 19 December 2023

Resigned: 19 December 2023

Margaret D.

Position: Secretary

Appointed: 10 July 2001

Resigned: 19 December 2023

Christopher D.

Position: Director

Appointed: 31 August 1999

Resigned: 19 December 2023

Formation Nominees Limited

Position: Nominee Director

Appointed: 31 August 1999

Resigned: 31 August 1999

Justin L.

Position: Director

Appointed: 31 August 1999

Resigned: 10 July 2001

Christopher D.

Position: Secretary

Appointed: 31 August 1999

Resigned: 10 July 2001

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1999

Resigned: 31 August 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Colophon Holdings Limited from Canterbury, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Margaret D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colophon Holdings Limited

Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13308983
Notified on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret D.

Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 594 8812 124 6042 071 9481 674 4011 323 372130 449
Current Assets2 048 2652 709 4292 371 0712 226 7661 847 086483 318
Debtors453 384584 825298 327548 573508 950347 503
Net Assets Liabilities1 395 5221 646 0991 605 7211 705 134875 59648 679
Other Debtors118 48813 63914 070306 25014 483174 959
Property Plant Equipment35 81922 29142 42550 66845 0405 371
Total Inventories  7963 79214 7645 366
Other
Accumulated Depreciation Impairment Property Plant Equipment111 067115 924132 926141 662159 117114 182
Additions Other Than Through Business Combinations Property Plant Equipment  37 13652 25811 8274 013
Amounts Owed To Other Related Parties Other Than Directors   571571681
Average Number Employees During Period555447
Bank Borrowings Overdrafts  50 000   
Corporation Tax Payable64 39091 2606 98546 39074 29357 281
Creditors683 3621 082 739750 857562 4211 007 766432 380
Depreciation Rate Used For Property Plant Equipment 3333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 671 15 435 60 076
Disposals Property Plant Equipment 8 671 35 279 88 617
Increase From Depreciation Charge For Year Property Plant Equipment 9 52817 00224 17117 45515 141
Net Current Assets Liabilities1 364 9031 626 6901 620 2141 664 345839 32050 938
Other Creditors246 818460 317537 622227 064331 60583 046
Other Remaining Borrowings 569652   
Other Taxation Social Security Payable28 82071 09548 73837 69969 92423 638
Property Plant Equipment Gross Cost146 886138 215175 351192 330204 157119 553
Taxation Including Deferred Taxation Balance Sheet Subtotal5 2002 8826 9189 8798 7647 630
Total Assets Less Current Liabilities1 400 7221 648 9811 662 6391 715 013884 36056 309
Trade Creditors Trade Payables342 922459 498156 860250 697531 373267 734
Trade Debtors Trade Receivables334 896571 186284 257242 323494 467172 544
Unpaid Contributions To Pension Schemes  652571  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, August 2023
Free Download (9 pages)

Company search

Advertisements