CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.

Register to unlock more data on OkredoRegister

CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07242796

Incorporation date

04/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colchester Enterprise Centre, 1 George Williams Way, Colchester, Essex CO1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2010)
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon06/05/2025
Termination of appointment of Susanna Gabriella Laidlaw Frost as a secretary on 2025-05-01
dot icon06/05/2025
Termination of appointment of Susanna Gabriella Laidlaw Frost as a director on 2025-05-01
dot icon19/02/2025
Termination of appointment of Sian Rachel Taylor as a director on 2024-08-31
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Appointment of Mrs Susanna Gabriella Laidlaw Frost as a secretary on 2024-07-25
dot icon29/07/2024
Termination of appointment of Emma Elkin as a secretary on 2024-07-25
dot icon29/07/2024
Appointment of Mr Simon David Mead as a director on 2024-07-25
dot icon27/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of John Michael Burton as a director on 2023-07-31
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon22/02/2023
Termination of appointment of Robert James Ramon Singh as a director on 2022-11-17
dot icon22/02/2023
Termination of appointment of Sara Jane Thakkar as a director on 2022-11-17
dot icon16/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon13/06/2022
Director's details changed for Ms Melanie Eichhom-Schurig on 2022-06-01
dot icon08/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon08/06/2022
Termination of appointment of Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a director on 2022-05-30
dot icon07/06/2022
Appointment of Mrs Susanna Gabriella Laidlaw Frost as a director on 2022-06-01
dot icon07/06/2022
Appointment of Ms Melanie Eichhom-Schurig as a director on 2022-06-01
dot icon07/06/2022
Appointment of Mr Satish Parmar as a director on 2022-06-01
dot icon07/06/2022
Termination of appointment of Simon David Cudmore as a director on 2022-05-30
dot icon04/05/2022
Appointment of Ms Emma Elkin as a secretary on 2022-04-25
dot icon04/05/2022
Termination of appointment of Rdp Consulting Ltd as a secretary on 2022-04-25
dot icon09/12/2021
Termination of appointment of Daniel Robert Tidswell as a director on 2021-11-18
dot icon09/12/2021
Termination of appointment of Anthony David Friedlander as a director on 2021-11-18
dot icon09/12/2021
Termination of appointment of Katie Leanne Skingle as a director on 2021-11-18
dot icon09/09/2021
Termination of appointment of Jo Clifton as a director on 2021-08-17
dot icon14/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon13/05/2021
Director's details changed for Miss Sian Rachel Taylor on 2018-10-31
dot icon18/12/2020
Termination of appointment of Richard Heselton Davies as a director on 2020-11-20
dot icon14/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon12/12/2019
Appointment of Mrs Sara Jane Thakkar as a director on 2019-12-01
dot icon28/11/2019
Termination of appointment of Roy Roland Gover as a director on 2019-11-21
dot icon08/10/2019
Appointment of Mrs Kate Elizabeth Everett as a director on 2019-10-03
dot icon03/10/2019
Appointment of Ms Jo Clifton as a director on 2019-08-28
dot icon06/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon03/06/2019
Termination of appointment of Sarah Louise Reed as a director on 2019-06-03
dot icon18/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/10/2018
Termination of appointment of Roger Philip Harding Hayward as a director on 2018-10-19
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Appointment of Rdp Consulting Ltd as a secretary on 2018-07-23
dot icon30/08/2018
Appointment of Miss Sian Rachel Taylor as a director on 2018-08-14
dot icon30/07/2018
Director's details changed for Mr Daniel Robert Tidswell on 2018-07-30
dot icon30/07/2018
Director's details changed for Mrs Katie Leanne Skingle on 2018-07-30
dot icon30/07/2018
Director's details changed for Dr Robert James Ramon Singh on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Roger Philip Harding Hayward on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Roy Roland Gover on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Anthony David Friedlander on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Richard Heselton Davies on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr John Michael Burton on 2018-07-30
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon30/10/2017
Termination of appointment of Philip William George as a director on 2017-10-18
dot icon09/10/2017
Termination of appointment of Robert Harold Baggalley as a director on 2017-10-02
dot icon15/09/2017
Termination of appointment of Robert Harold Baggalley as a secretary on 2017-09-15
dot icon04/09/2017
Appointment of Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a director on 2017-09-01
dot icon13/07/2017
Appointment of Mr John Michael Burton as a director on 2017-06-26
dot icon06/07/2017
Appointment of Mr Simon David Cudmore as a director on 2017-06-26
dot icon26/06/2017
Termination of appointment of Seamus John Clifford as a director on 2017-06-21
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon05/05/2017
Appointment of Mrs Sarah Louise Reed as a director on 2017-04-14
dot icon05/05/2017
Appointment of Mr Daniel Robert Tidswell as a director on 2017-04-14
dot icon27/01/2017
Termination of appointment of Robert John Gall as a director on 2017-01-25
dot icon05/01/2017
Termination of appointment of a director
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Paula Jane Fowler as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Charles Columba Coyle as a director on 2016-12-19
dot icon26/05/2016
Annual return made up to 2016-05-25 no member list
dot icon26/05/2016
Termination of appointment of Brian Robert Cairns as a director on 2015-09-23
dot icon26/05/2016
Director's details changed for Robert Harold Baggalley on 2016-03-30
dot icon26/05/2016
Termination of appointment of Malcolm John Braithewaite as a director on 2015-09-23
dot icon21/12/2015
Appointment of Dr Robert James Ramon Singh as a director on 2015-12-11
dot icon27/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-25 no member list
dot icon29/07/2014
Appointment of Mr Brian Robert Cairns as a director on 2014-07-08
dot icon10/06/2014
Accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-25 no member list
dot icon28/04/2014
Appointment of Mr Robert John Gall as a director on 2014-04-04
dot icon28/04/2014
Appointment of Mr Charles Columba Coyle as a director on 2014-04-04
dot icon28/04/2014
Appointment of Ms Katie Leanne Skingle as a director on 2013-12-06
dot icon30/01/2014
Termination of appointment of James Addison as a director on 2014-01-29
dot icon10/01/2014
Accounts made up to 2013-03-31
dot icon20/12/2013
Appointment of Mr Robert Harold Baggalley as a secretary on 2012-09-03
dot icon04/10/2013
Termination of appointment of Denise Marie Stocker as a director on 2013-09-25
dot icon18/06/2013
Annual return made up to 2013-05-18 no member list
dot icon18/06/2013
Appointment of Mr Richard Heselton Davies as a director on 2012-12-12
dot icon22/02/2013
Accounts made up to 2012-05-31
dot icon03/09/2012
Termination of appointment of Vincent Hugh Kevin Jones as a director on 2012-09-03
dot icon03/09/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon03/09/2012
Termination of appointment of John Talbot Russell as a director on 2012-09-03
dot icon03/09/2012
Termination of appointment of Vincent Hugh Kevin Jones as a secretary on 2012-09-03
dot icon29/05/2012
Annual return made up to 2012-05-18 no member list
dot icon29/05/2012
Appointment of Mr Seamus John Clifford as a director on 2011-11-22
dot icon29/05/2012
Appointment of Mrs Denise Marie Stocker as a director on 2011-11-22
dot icon29/05/2012
Appointment of Ms Paula Jane Fowler as a director on 2011-08-15
dot icon29/05/2012
Termination of appointment of Timothy John Bailey as a director on 2012-05-28
dot icon03/04/2012
Accounts made up to 2011-05-31
dot icon02/04/2012
Director's details changed for Dr Malcolm John Braithewaite on 2012-03-30
dot icon28/03/2012
Termination of appointment of Jacqueline Carmen Stoneman as a director on 2010-09-29
dot icon28/03/2012
Termination of appointment of Linda Ann Barton as a director on 2012-02-29
dot icon28/03/2012
Termination of appointment of Karen Ainley as a director on 2011-12-14
dot icon19/05/2011
Annual return made up to 2011-05-18 no member list
dot icon04/05/2010
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Satish
Director
01/06/2022 - Present
4
Eichhorn-Schurig, Melanie
Director
01/06/2022 - Present
4
Everett, Kate Elizabeth
Director
03/10/2019 - Present
3
Wortley, Peter John
Director
23/02/2023 - Present
11
Tidswell, Daniel Robert
Director
14/04/2017 - 18/11/2021
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.

CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. is an(a) Active company incorporated on 04/05/2010 with the registered office located at Colchester Enterprise Centre, 1 George Williams Way, Colchester, Essex CO1 2JS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.?

toggle

CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. is currently Active. It was registered on 04/05/2010 .

Where is CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. located?

toggle

CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. is registered at Colchester Enterprise Centre, 1 George Williams Way, Colchester, Essex CO1 2JS.

What does CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. do?

toggle

CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-03-31.