COLGATE-PALMOLIVE FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

COLGATE-PALMOLIVE FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804510

Incorporation date

23/03/1993

Size

Full

Contacts

Registered address

Registered address

Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1993)
dot icon15/04/2026
Full accounts made up to 2025-06-30
dot icon03/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon07/03/2026
Director's details changed for Miss Sharmine Pochkhanawala on 2026-03-01
dot icon10/11/2025
Director's details changed for Miss Sharmine Pochkhanawala on 2025-11-01
dot icon31/10/2025
-
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Solvency Statement dated 31/10/25
dot icon31/10/2025
Statement by Directors
dot icon31/10/2025
Statement of capital on 2025-10-31
dot icon30/10/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon17/07/2025
Re-registration from a public company to a private limited company
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Certificate of re-registration from Public Limited Company to Private
dot icon17/07/2025
Re-registration of Memorandum and Articles
dot icon24/06/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Termination of appointment of Simon Howard Voss as a director on 2024-02-29
dot icon25/06/2024
Appointment of Mr Fernando Herrera Munoz as a director on 2024-03-01
dot icon25/06/2024
Registered office address changed from Unit 1B Guildford Business Park Guildford Surrey GU2 8JZ to Goldsworth Place 1 Forge End Woking Surrey GU21 6DB on 2024-06-25
dot icon29/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon16/01/2024
Termination of appointment of James Taylor Gordy as a director on 2023-10-31
dot icon16/01/2024
Appointment of Mr Simon Hagelskjaer Petersen as a director on 2024-01-01
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon14/03/2023
Termination of appointment of Charalabos Klados as a director on 2023-01-01
dot icon14/03/2023
Appointment of Mrs Ingrid Stewart as a director on 2023-01-01
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Appointment of Miss Sharmine Pochkhanawala as a director on 2021-05-05
dot icon14/06/2021
Termination of appointment of Marshall Alan Mcginnis as a director on 2021-05-05
dot icon14/06/2021
Termination of appointment of Dean Pratt as a director on 2021-06-01
dot icon14/06/2021
Appointment of Mr Simon Howard Voss as a director on 2021-06-01
dot icon27/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Termination of appointment of Philip Durocher as a director on 2020-02-01
dot icon28/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon28/04/2020
Appointment of Mr James Taylor Gordy as a director on 2020-03-01
dot icon28/04/2020
Appointment of Mr Marshall Alan Mcginnis as a director on 2020-03-16
dot icon10/03/2020
Termination of appointment of Christopher Robert Burniston as a director on 2020-02-04
dot icon10/03/2020
Termination of appointment of Christopher Robert Burniston as a secretary on 2020-02-04
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/10/2018
Second filing for the termination of Valerie Mathieu as a director
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Appointment of Mr Dean Pratt as a director on 2018-03-01
dot icon31/05/2018
Termination of appointment of Valerie Mathieu as a director on 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon30/11/2016
Appointment of Mr Philip Durocher as a director on 2016-11-01
dot icon29/11/2016
Termination of appointment of Astrid Hermann as a director on 2016-11-01
dot icon29/11/2016
Appointment of Mrs Valerie Mathieu as a director on 2016-11-01
dot icon05/10/2016
Termination of appointment of Massimo Poli as a director on 2016-09-01
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of Mr Charalabos Klados as a director on 2016-04-01
dot icon13/05/2016
Termination of appointment of Gareth Bryn Thomas as a director on 2016-04-01
dot icon14/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon03/11/2015
Director's details changed for Mr Christopher Robert Burniston on 2015-06-01
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Gareth Bryn Thomas as a director on 2014-09-05
dot icon17/12/2014
Termination of appointment of Gregory O'brian Malcom as a director on 2014-09-05
dot icon17/12/2014
Termination of appointment of Alexandre De Guillenchmidt as a director on 2014-09-05
dot icon17/12/2014
Appointment of Mrs Astrid Hermann as a director on 2014-09-05
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Christopher Robert Burniston as a director
dot icon30/10/2013
Termination of appointment of Peter Graylin as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon17/04/2013
Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 2013-04-17
dot icon11/04/2013
Appointment of Mr Christopher Robert Burniston as a secretary
dot icon10/04/2013
Appointment of Mr Massimo Poli as a director
dot icon10/04/2013
Termination of appointment of Scott Sherwood as a director
dot icon23/01/2013
Termination of appointment of Trusec Limited as a secretary
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon08/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-23
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Termination of appointment of Edward Filusch as a director
dot icon13/06/2011
Termination of appointment of Katherine Ramundo as a director
dot icon26/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Scott Lewis Sherwood as a director
dot icon26/04/2011
Appointment of Peter John Graylin as a director
dot icon20/04/2011
Appointment of Mr Gregory O'brian Malcom as a director
dot icon20/04/2011
Termination of appointment of Christopher Pedersen as a director
dot icon28/02/2011
Termination of appointment of Lee Swayze as a director
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 23/03/09; full list of members
dot icon21/04/2009
Director's change of particulars / edward filusch / 01/11/2005
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 23/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / alexandre de guillenchmidt / 01/11/2005
dot icon19/10/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 23/03/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon20/03/2007
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 23/03/06; full list of members
dot icon02/12/2005
Ad 03/11/05--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon02/12/2005
Nc inc already adjusted 01/11/05
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Registered office changed on 16/11/05 from: guildford business park, guildford, surrey GU2 8JZ
dot icon16/11/2005
Secretary resigned
dot icon07/11/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/11/2005
Re-registration of Memorandum and Articles
dot icon07/11/2005
Balance Sheet
dot icon07/11/2005
Auditor's report
dot icon07/11/2005
Auditor's statement
dot icon07/11/2005
Declaration on reregistration from private to PLC
dot icon07/11/2005
Application for reregistration from private to PLC
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon19/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/04/2005
Return made up to 23/03/05; full list of members
dot icon01/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/09/2004
Secretary's particulars changed
dot icon16/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/04/2004
Return made up to 23/03/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/07/2003
Secretary resigned;director resigned
dot icon10/07/2003
New secretary appointed
dot icon27/04/2003
Return made up to 23/03/03; full list of members
dot icon27/03/2003
Auditor's resignation
dot icon26/03/2003
Auditor's resignation
dot icon26/10/2002
New director appointed
dot icon26/10/2002
Director resigned
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
Auditor's resignation
dot icon27/03/2002
Return made up to 23/03/02; full list of members
dot icon21/11/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Full accounts made up to 1999-12-31
dot icon21/03/2001
Return made up to 23/03/01; full list of members
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/09/2000
New director appointed
dot icon29/09/2000
Director resigned
dot icon28/03/2000
Full accounts made up to 1998-12-31
dot icon27/03/2000
Return made up to 23/03/00; full list of members
dot icon23/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon02/03/2000
Registered office changed on 02/03/00 from: guildford business park, middleton road, guildford, surrey GU2 5LZ
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon25/04/1999
Full accounts made up to 1997-12-31
dot icon22/03/1999
Return made up to 23/03/99; full list of members
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon13/08/1998
Secretary's particulars changed;director's particulars changed
dot icon03/08/1998
Director's particulars changed
dot icon19/03/1998
Return made up to 23/03/98; no change of members
dot icon19/12/1997
Full accounts made up to 1996-12-31
dot icon05/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon19/03/1997
Return made up to 23/03/97; full list of members
dot icon14/11/1996
New director appointed
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Return made up to 23/03/96; full list of members
dot icon02/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1996
New director appointed
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Return made up to 23/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1993-12-31
dot icon17/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon01/06/1994
Return made up to 23/03/94; full list of members
dot icon23/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klados, Charalabos, Dr
Director
01/04/2016 - 01/01/2023
5
Pochkhanawala, Sharmine
Director
05/05/2021 - Present
7
Stewart, Ingrid
Director
01/01/2023 - Present
12
Petersen, Simon Hagelskjaer
Director
01/01/2024 - Present
5
Voss, Simon Howard
Director
01/06/2021 - 29/02/2024
4

Persons with Significant Control

0

No PSC data available.

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 COLGATE-PALMOLIVE FINANCE (UK) LIMITED

COLGATE-PALMOLIVE FINANCE (UK) LIMITED is an(a) Active company incorporated on 23/03/1993 with the registered office located at Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DB. There are currently 4 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 COLGATE-PALMOLIVE FINANCE (UK) LIMITED?

toggle

COLGATE-PALMOLIVE FINANCE (UK) LIMITED is currently Active. It was registered on 23/03/1993 .

Where is COLGATE-PALMOLIVE FINANCE (UK) LIMITED located?

toggle

COLGATE-PALMOLIVE FINANCE (UK) LIMITED is registered at Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DB.

What does COLGATE-PALMOLIVE FINANCE (UK) LIMITED do?

toggle

COLGATE-PALMOLIVE FINANCE (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COLGATE-PALMOLIVE FINANCE (UK) LIMITED?

toggle

The latest filing was on 15/04/2026: Full accounts made up to 2025-06-30.