AD COLOUR LIMITED

Register to unlock more data on OkredoRegister

AD COLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05062483

Incorporation date

03/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F 24 Lyon Road, Hersham, Walton On Thames, Surrey KT12 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon17/02/2021
Change of details for Mr Anthony John Perrett as a person with significant control on 2021-02-15
dot icon16/11/2020
Change of details for Mr Anthony John Perrett as a person with significant control on 2020-11-16
dot icon16/11/2020
Registered office address changed from Unit 18 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA to Unit F 24 Lyon Road Hersham Walton on Thames Surrey KT12 3PU on 2020-11-16
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon01/08/2019
Change of details for Mr Anthony John Perrett as a person with significant control on 2019-06-06
dot icon01/08/2019
Cessation of Philip Crowley as a person with significant control on 2019-06-06
dot icon26/04/2019
Notification of Philip Crowley as a person with significant control on 2019-04-26
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/10/2016
Termination of appointment of David Christopher Crowley as a director on 2016-10-06
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon18/08/2014
Registered office address changed from Unit 5 Shepperton Business Park, Govett Avenue Shepperton Middlesex TW17 8BA to Unit 18 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA on 2014-08-18
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Registered office address changed from Unit 42 Walton Business Centre 44-46 Terrace Road Walton on Thames Surrey KT12 2SD on 2011-08-30
dot icon20/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon15/04/2010
Director's details changed for Anthony John Perrett on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 03/03/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 03/03/08; full list of members
dot icon20/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 03/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 03/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 03/03/05; full list of members
dot icon15/03/2004
New secretary appointed;new director appointed
dot icon15/03/2004
Registered office changed on 15/03/04 from: 40 tufton gardens west mosely surrey KT8 1TE
dot icon15/03/2004
New director appointed
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Registered office changed on 09/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-40.39 % *

* during past year

Cash in Bank

£242.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
21.32K
-
0.00
406.00
-
2022
6
17.63K
-
0.00
242.00
-
2022
6
17.63K
-
0.00
242.00
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

17.63K £Descended-17.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.00 £Descended-40.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrett, Anthony John
Director
03/03/2004 - Present
4
Perrett, Anthony John
Secretary
03/03/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AD COLOUR LIMITED

AD COLOUR LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at Unit F 24 Lyon Road, Hersham, Walton On Thames, Surrey KT12 3PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AD COLOUR LIMITED?

toggle

AD COLOUR LIMITED is currently Active. It was registered on 03/03/2004 .

Where is AD COLOUR LIMITED located?

toggle

AD COLOUR LIMITED is registered at Unit F 24 Lyon Road, Hersham, Walton On Thames, Surrey KT12 3PU.

What does AD COLOUR LIMITED do?

toggle

AD COLOUR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AD COLOUR LIMITED have?

toggle

AD COLOUR LIMITED had 6 employees in 2022.

What is the latest filing for AD COLOUR LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with updates.