COLCHOES & COMPANHIA LIMITED

Register to unlock more data on OkredoRegister

COLCHOES & COMPANHIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04249701

Incorporation date

10/07/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon26/01/2026
Termination of appointment of Sandra Ribeiro as a secretary on 2026-01-26
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon03/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon14/03/2024
Notification of Maria Alexandra Pinho E Silva Reis as a person with significant control on 2024-03-13
dot icon12/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon07/03/2024
Director's details changed for Miss Maria Alexandra Pinho E Silva Reis on 2024-03-06
dot icon12/02/2024
Appointment of Miss Maria Alexandra Pinho E Silva Reis as a director on 2024-01-01
dot icon09/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon09/02/2024
Termination of appointment of Manuel Augusto Soares De Paiva as a director on 2024-01-01
dot icon09/02/2024
Cessation of Manuel Augusto Soares De Paiva as a person with significant control on 2024-01-01
dot icon10/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon12/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon25/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon25/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/02/2017
Secretary's details changed for Ms Sandra Ribeiro on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr. Manuel Augusto Soares De Paiva on 2017-02-14
dot icon14/02/2017
Registered office address changed from Albany House 324/326 Regent Street Office 404, 4th Floor London London WB1 3HH to 20-22 Wenlock Road London London N1 7GU on 2017-02-14
dot icon11/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/01/2012
Appointment of Mr. Manuel Augusto Soares De Paiva as a director
dot icon14/01/2012
Termination of appointment of Celso Oliveira De Paiva as a director
dot icon06/10/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/10/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon03/10/2010
Secretary's details changed for Ribeiro & Bettencourt Ltd on 2009-10-02
dot icon02/10/2010
Appointment of Ms Sandra Ribeiro as a secretary
dot icon02/10/2010
Termination of appointment of Ribeiro & Bettencourt Ltd as a secretary
dot icon02/10/2010
Director's details changed for Celso Augusto Oliveira De Paiva on 2009-10-02
dot icon07/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/10/2009
Annual return made up to 2009-07-10 with full list of shareholders
dot icon28/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon25/03/2009
Registered office changed on 25/03/2009 from one royal exchange avenue london EC3V 3LT
dot icon02/10/2008
Return made up to 10/07/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/10/2007
Return made up to 10/07/07; full list of members
dot icon12/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/09/2006
Return made up to 10/07/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 10/07/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
New secretary appointed
dot icon08/10/2004
Registered office changed on 08/10/04 from: southbank house black prince road suite 134 london SE1 7SJ
dot icon09/09/2004
Return made up to 10/07/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 10/07/03; full list of members
dot icon19/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon02/11/2002
Return made up to 10/07/02; full list of members
dot icon26/09/2002
Memorandum and Articles of Association
dot icon26/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon22/08/2002
Certificate of change of name
dot icon11/07/2002
Director's particulars changed
dot icon11/07/2002
Secretary's particulars changed
dot icon11/07/2002
Registered office changed on 11/07/02 from: finchley house business centre 707 high road north finchley london N12 0BT
dot icon08/10/2001
Registered office changed on 08/10/01 from: 704-708 high road unit 29 north finchley london N12 9QB
dot icon10/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.61M
-
0.00
11.23K
-
2022
0
1.60M
-
0.00
10.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manuel Augusto Soares De Paiva
Director
12/12/2011 - 01/01/2024
-
Reis, Maria Alexandra Pinho E Silva
Director
01/01/2024 - Present
-
Ribeiro, Sandra
Secretary
02/10/2010 - 26/01/2026
-
TEMPLE ACCOUNTING LIMITED
Corporate Secretary
10/07/2001 - 20/01/2005
2
EUROPA ASSET MANAGEMENT LIMITED
Corporate Director
10/07/2001 - 20/09/2002
2

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+
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 COLCHOES & COMPANHIA LIMITED

COLCHOES & COMPANHIA LIMITED is an(a) Active company incorporated on 10/07/2001 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHOES & COMPANHIA LIMITED?

toggle

COLCHOES & COMPANHIA LIMITED is currently Active. It was registered on 10/07/2001 .

Where is COLCHOES & COMPANHIA LIMITED located?

toggle

COLCHOES & COMPANHIA LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does COLCHOES & COMPANHIA LIMITED do?

toggle

COLCHOES & COMPANHIA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COLCHOES & COMPANHIA LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.