COLEO LTD

Register to unlock more data on OkredoRegister

COLEO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11307199

Incorporation date

12/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11307199 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2018)
dot icon07/08/2025
Address of officer Ms Lynsey Suzanne Allan Rose Mccandless changed to 11307199 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Registered office address changed to PO Box 4385, 11307199 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Lynsey Mccandless changed to 11307199 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-06-28
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/06/2022
Appointment of Lynsey Mccandless as a director on 2022-06-23
dot icon27/06/2022
Notification of Lynsey Mccandless as a person with significant control on 2022-06-23
dot icon27/06/2022
Termination of appointment of Rhianna Paterson as a director on 2022-06-23
dot icon27/06/2022
Termination of appointment of Gaynor Paterson as a director on 2022-06-23
dot icon27/06/2022
Termination of appointment of Floyd Anthony Paterson as a director on 2022-06-23
dot icon27/06/2022
Cessation of Rhianna Paterson as a person with significant control on 2022-06-23
dot icon27/06/2022
Cessation of Gaynor Paterson as a person with significant control on 2022-06-23
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/07/2021
Micro company accounts made up to 2020-04-30
dot icon29/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon29/04/2021
Registered office address changed from The Forum Windmill Lane Denton Manchester M34 3QS England to Rico House George Street Prestwich Manchester M25 9WS on 2021-04-29
dot icon21/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon10/06/2020
Appointment of Mr Floyd Anthony Paterson as a director on 2020-03-01
dot icon03/06/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon14/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon02/12/2019
Notification of Rhianna Paterson as a person with significant control on 2019-11-26
dot icon02/12/2019
Notification of Gaynor Paterson as a person with significant control on 2019-11-26
dot icon26/11/2019
Termination of appointment of Floyd Anthony Paterson as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Daniel Floyd Paterson as a director on 2019-11-26
dot icon26/11/2019
Cessation of Floyd Anthony Paterson as a person with significant control on 2019-11-26
dot icon26/11/2019
Cessation of Daniel Floyd Paterson as a person with significant control on 2019-11-26
dot icon26/11/2019
Appointment of Mrs Rhianna Paterson as a director on 2019-11-26
dot icon26/11/2019
Appointment of Mrs Gaynor Paterson as a director on 2019-11-26
dot icon16/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon16/04/2019
Director's details changed for Mr Floyd Anthony Paterson on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Daniel Floyd Paterson on 2019-04-16
dot icon16/04/2019
Resolutions
dot icon15/04/2019
Registered office address changed from Copia the Forum Manchester M34 3QS England to The Forum Windmill Lane Denton Manchester M34 3QS on 2019-04-15
dot icon12/04/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
27/06/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
29/04/2022
dot iconNext due on
29/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.48K
-
0.00
-
-
2021
0
7.48K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Floyd Anthony
Director
12/04/2018 - 26/11/2019
14
Paterson, Floyd Anthony
Director
01/03/2020 - 23/06/2022
14
Paterson, Gaynor
Director
26/11/2019 - 23/06/2022
-
Paterson, Rhianna
Director
26/11/2019 - 23/06/2022
3
Paterson, Daniel
Director
12/04/2018 - 26/11/2019
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLEO LTD

COLEO LTD is an(a) Active company incorporated on 12/04/2018 with the registered office located at 4385, 11307199 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLEO LTD?

toggle

COLEO LTD is currently Active. It was registered on 12/04/2018 .

Where is COLEO LTD located?

toggle

COLEO LTD is registered at 4385, 11307199 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COLEO LTD do?

toggle

COLEO LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for COLEO LTD?

toggle

The latest filing was on 07/08/2025: Address of officer Ms Lynsey Suzanne Allan Rose Mccandless changed to 11307199 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07.