COLCATWEB LIMITED

Register to unlock more data on OkredoRegister

COLCATWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09382012

Incorporation date

09/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09382012 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2015)
dot icon25/03/2026
Registered office address changed to PO Box 4385, 09382012 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-25
dot icon25/03/2026
Address of person with significant control Mr Neville Taylor changed to 09382012 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-25
dot icon13/06/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon02/08/2024
Compulsory strike-off action has been suspended
dot icon19/07/2024
Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19
dot icon19/07/2024
Director's details changed for Mr Neville Anthony Taylor on 2024-07-19
dot icon08/07/2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Compulsory strike-off action has been discontinued
dot icon20/01/2024
Confirmation statement made on 2023-11-16 with no updates
dot icon03/09/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-03
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Termination of appointment of Colin Newcombe as a director on 2022-11-16
dot icon21/11/2022
Termination of appointment of Catherine Newcombe as a director on 2022-11-16
dot icon21/11/2022
Cessation of Catherine Newcombe as a person with significant control on 2022-11-16
dot icon21/11/2022
Cessation of Colin Newcombe as a person with significant control on 2022-11-16
dot icon21/11/2022
Appointment of Mr Neville Taylor as a director on 2022-11-16
dot icon21/11/2022
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-11-21
dot icon21/11/2022
Notification of Neville Taylor as a person with significant control on 2022-11-16
dot icon21/11/2022
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2022-11-21
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon15/07/2022
Director's details changed for Mr Colin Newcombe on 2022-07-15
dot icon15/07/2022
Director's details changed for Mrs Catherine Newcombe on 2022-07-15
dot icon15/07/2022
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
dot icon28/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/02/2018
Compulsory strike-off action has been discontinued
dot icon13/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon13/02/2018
Change of details for Mrs Catherine Newcombe as a person with significant control on 2017-01-18
dot icon13/02/2018
Notification of Colin Newcombe as a person with significant control on 2017-01-18
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon02/02/2017
Appointment of Mr Colin Newcombe as a director on 2017-01-18
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon09/01/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£39,514.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
16/11/2024
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
30/01/2022
dot iconNext due on
30/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.58K
-
0.00
39.51K
-
2021
3
1.58K
-
0.00
39.51K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
16/11/2022 - 01/01/2025
702
Colin Robert Newcombe
Director
18/01/2017 - 16/11/2022
1
Newcombe, Catherine
Director
09/01/2015 - 16/11/2022
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLCATWEB LIMITED

COLCATWEB LIMITED is an(a) Active company incorporated on 09/01/2015 with the registered office located at 4385, 09382012 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COLCATWEB LIMITED?

toggle

COLCATWEB LIMITED is currently Active. It was registered on 09/01/2015 .

Where is COLCATWEB LIMITED located?

toggle

COLCATWEB LIMITED is registered at 4385, 09382012 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COLCATWEB LIMITED do?

toggle

COLCATWEB LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does COLCATWEB LIMITED have?

toggle

COLCATWEB LIMITED had 3 employees in 2021.

What is the latest filing for COLCATWEB LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed to PO Box 4385, 09382012 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-25.