Colors Uk Limited LONDON


Founded in 2007, Colors Uk, classified under reg no. 06320000 is an active company. Currently registered at 11 Highgrove Close N11 3PT, London the company has been in the business for seventeen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has one director. Sidney O., appointed on 25 September 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Feroz G. who worked with the the firm until 25 September 2020.

Colors Uk Limited Address / Contact

Office Address 11 Highgrove Close
Town London
Post code N11 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06320000
Date of Incorporation Mon, 23rd Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Sidney O.

Position: Director

Appointed: 25 September 2020

Mouin H.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2024

Feroz G.

Position: Director

Appointed: 04 October 2011

Resigned: 25 September 2020

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2007

Resigned: 23 July 2007

Feroz G.

Position: Secretary

Appointed: 23 July 2007

Resigned: 25 September 2020

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 23 July 2007

Resigned: 23 July 2007

Yousuf G.

Position: Director

Appointed: 23 July 2007

Resigned: 01 April 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Sidney O. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Yousuf G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fadila M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sidney O.

Notified on 25 September 2020
Nature of control: 75,01-100% shares

Yousuf G.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Fadila M.

Notified on 14 September 2020
Ceased on 25 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Feroz G.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Yousuf G.

Notified on 6 April 2016
Ceased on 14 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth17 41736 081      
Balance Sheet
Current Assets148 609161 356124 767125 59682 45243 56872 956184 864
Net Assets Liabilities 36 08128 10423 0645 00721 84140 9472 564
Net Assets Liabilities Including Pension Asset Liability17 41736 081      
Reserves/Capital
Shareholder Funds17 41736 081      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 38 77025 84737 12348 484 14 7259 061
Average Number Employees During Period   4221 
Creditors 99 00780 81873 41135 36270 210105 716178 347
Fixed Assets15 62812 50210 0028 0026 4014 8016 5385 108
Net Current Assets Liabilities53 48362 34943 94952 18547 09026 64232 7606 517
Total Assets Less Current Liabilities69 11174 85153 95160 18753 49121 84126 22211 625
Accruals Deferred Income51 69438 770      
Creditors Due Within One Year95 12699 007      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
1st January 2024 - the day director's appointment was terminated
filed on: 12th, January 2024
Free Download (1 page)

Company search