Colorfoto Limited CARDIFF


Colorfoto started in year 1995 as Private Limited Company with registration number 03135828. The Colorfoto company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cardiff at Image House. Postal code: CF24 5EF. Since Tuesday 19th December 2006 Colorfoto Limited is no longer carrying the name Colorfoto Images.

The company has one director. Richard T., appointed on 16 August 2000. There are currently no secretaries appointed. 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.

Colorfoto Limited Address / Contact

Office Address Image House
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135828
Date of Incorporation Fri, 8th Dec 1995
Industry Portrait photographic activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Richard T.

Position: Director

Appointed: 16 August 2000

Richard T.

Position: Secretary

Appointed: 27 November 2000

Resigned: 01 December 2009

Gareth D.

Position: Secretary

Appointed: 01 July 1998

Resigned: 27 November 2000

John D.

Position: Director

Appointed: 01 July 1998

Resigned: 30 July 2001

Gareth D.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 2022

Mark K.

Position: Director

Appointed: 08 December 1995

Resigned: 30 June 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 December 1995

Resigned: 08 December 1995

Clare S.

Position: Secretary

Appointed: 08 December 1995

Resigned: 30 June 1998

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1995

Resigned: 08 December 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Richard T. The abovementioned PSC and has 75,01-100% shares.

Richard T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Colorfoto Images December 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth342 204473 388623 224780 706669 313148 828      
Balance Sheet
Cash Bank On Hand     314 728377 4351 782 4231 399 1681 108 6621 226 1351 166 229
Current Assets463 676560 370844 674948 566959 533772 940481 1931 848 1551 575 8401 148 9061 399 0121 215 871
Debtors63 800202 037504 921586 515629 885458 212103 75865 732176 67240 244172 87749 642
Net Assets Liabilities     148 82848 435636 414786 171334 788289 564256 104
Property Plant Equipment     69 679173 948138 544146 912145 51477 361101 029
Cash Bank In Hand399 876358 333339 753362 051329 648314 728      
Intangible Fixed Assets   6 3803 190       
Net Assets Liabilities Including Pension Asset Liability342 204473 388623 224780 706669 312148 828      
Tangible Fixed Assets54 54995 89392 483122 98177 13169 679      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve342 104473 288623 124780 606669 212148 728      
Shareholder Funds342 204473 388623 224780 706669 313148 828      
Other
Accumulated Depreciation Impairment Property Plant Equipment     280 421300 853386 207365 913406 523455 755474 829
Average Number Employees During Period       3835423031
Creditors     693 791606 7061 350 285936 581959 6321 186 8091 060 796
Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 9498 529114 98733 90622 00024 469
Disposals Property Plant Equipment      49 6958 529114 98733 90622 00024 470
Fixed Assets54 54995 89392 483129 36180 32169 679173 948138 544146 912145 51477 361101 029
Increase From Depreciation Charge For Year Property Plant Equipment      64 38193 88394 69343 22271 23243 544
Net Current Assets Liabilities287 655377 495530 741651 345588 99179 149-125 513497 870639 2591 148 9061 399 012155 075
Property Plant Equipment Gross Cost     350 100474 801524 751512 825552 037533 116575 858
Total Additions Including From Business Combinations Property Plant Equipment      174 39658 479103 06141 8243 07967 213
Total Assets Less Current Liabilities342 204473 388623 224780 706669 313148 82848 435636 414786 171334 788289 564256 104
Creditors Due Within One Year176 021182 875313 933297 221370 542693 791      
Intangible Fixed Assets Additions   9 570        
Intangible Fixed Assets Aggregate Amortisation Impairment   3 1906 3809 570      
Intangible Fixed Assets Amortisation Charged In Period   3 1903 1903 190      
Intangible Fixed Assets Cost Or Valuation   9 5709 5709 570      
Number Shares Allotted100100100100100100      
Par Value Share111111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 83 93647 69898 13815 31544 171      
Tangible Fixed Assets Cost Or Valuation139 698209 447252 786332 636347 951350 100      
Tangible Fixed Assets Depreciation85 149113 554160 303209 762270 820280 421      
Tangible Fixed Assets Depreciation Charged In Period 42 59251 10867 31961 16551 623      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 1874 35917 860 42 022      
Tangible Fixed Assets Disposals 14 1874 35917 860 42 022      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounting period extended to Monday 31st December 2018. Originally it was Tuesday 31st July 2018
filed on: 17th, July 2018
Free Download (1 page)

Company search

Advertisements