COLKEN LIMITED

Register to unlock more data on OkredoRegister

COLKEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00637639

Incorporation date

22/09/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1959)
dot icon02/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/02/2025
Change of details for Dr Paul Robert Cundy as a person with significant control on 2025-02-13
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2023
Notification of Paul Robert Cundy as a person with significant control on 2023-02-13
dot icon20/02/2023
Notification of James Fairclough as a person with significant control on 2023-02-13
dot icon20/02/2023
Notification of Arnold Michael Isaacson as a person with significant control on 2023-02-13
dot icon20/02/2023
Notification of Carole Fairclough as a person with significant control on 2023-02-13
dot icon20/02/2023
Cessation of Bernard Coleman as a person with significant control on 2021-11-13
dot icon20/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon09/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon25/11/2022
Termination of appointment of Brian Keith John Hugh-Jones as a director on 2022-10-26
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon24/11/2021
Termination of appointment of Bernard Coleman as a director on 2021-11-13
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/07/2021
Appointment of Neil Macdonald Stewart as a director on 2021-04-16
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon13/11/2020
Appointment of Arnold Michael Isaacson as a director on 2020-09-01
dot icon15/10/2020
Termination of appointment of Joyce Coleman as a director on 2020-02-28
dot icon11/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon06/12/2019
Director's details changed for Brian Keith John Hugh-Jones on 2019-11-24
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon06/12/2018
Change of details for Bernard Coleman as a person with significant control on 2018-11-24
dot icon06/12/2018
Director's details changed for Bernard Coleman on 2018-11-24
dot icon06/12/2018
Director's details changed for Mr James Fairclough on 2018-11-24
dot icon06/12/2018
Director's details changed for Joyce Coleman on 2018-11-24
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/02/2017
Satisfaction of charge 2 in full
dot icon15/02/2017
Satisfaction of charge 1 in full
dot icon15/02/2017
Satisfaction of charge 3 in full
dot icon15/02/2017
Satisfaction of charge 5 in full
dot icon15/02/2017
Satisfaction of charge 4 in full
dot icon15/02/2017
Satisfaction of charge 6 in full
dot icon15/02/2017
Satisfaction of charge 9 in full
dot icon15/02/2017
Satisfaction of charge 10 in full
dot icon15/02/2017
Satisfaction of charge 8 in full
dot icon15/02/2017
Satisfaction of charge 7 in full
dot icon15/02/2017
Satisfaction of charge 11 in full
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon07/09/2016
Appointment of Brian Keith John Hugh-Jones as a director on 2016-08-16
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon04/12/2015
Director's details changed for James Fairclough on 2014-12-12
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/03/2015
Secretary's details changed for Wsm Services Limited on 2015-03-16
dot icon16/03/2015
Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2015-03-16
dot icon10/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon09/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon04/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/05/2012
Appointment of Joyce Coleman as a director on 2012-04-27
dot icon06/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/12/2010
Appointment of Wsm Services Limited as a secretary
dot icon09/12/2010
Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 2010-12-09
dot icon09/12/2010
Termination of appointment of Pauline Kendrick as a secretary
dot icon16/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon06/12/2009
Director's details changed for Bernard Coleman on 2009-11-24
dot icon18/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 24/11/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/12/2007
Return made up to 24/11/07; full list of members
dot icon10/07/2007
New director appointed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon21/12/2006
Return made up to 24/11/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/05/2006
£ ic 105000/85000 15/04/06 £ sr 20000@1=20000
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon18/01/2006
Return made up to 24/11/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/12/2004
Return made up to 24/11/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/12/2003
Return made up to 24/11/03; full list of members
dot icon14/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon20/03/2003
Registered office changed on 20/03/03 from: moonstone pilgrim way west humble dorking surrey BH5 6AP
dot icon13/12/2002
Return made up to 24/11/02; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/11/2001
Return made up to 24/11/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-10-31
dot icon20/12/2000
Return made up to 24/11/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-10-31
dot icon20/12/1999
Return made up to 24/11/99; full list of members
dot icon07/06/1999
Full accounts made up to 1998-10-31
dot icon01/12/1998
Return made up to 24/11/98; no change of members
dot icon29/06/1998
Full accounts made up to 1997-10-31
dot icon10/12/1997
Return made up to 24/11/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-10-31
dot icon12/12/1996
Return made up to 24/11/96; full list of members
dot icon10/05/1996
Accounts for a small company made up to 1995-10-31
dot icon09/01/1996
Return made up to 24/11/95; no change of members
dot icon15/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 24/11/94; no change of members
dot icon10/12/1994
Registered office changed on 10/12/94 from: suite 15 gerrard house worthing road east preston littlehampton west sussex BN16 1SW
dot icon10/12/1994
Director's particulars changed
dot icon24/03/1994
Accounts for a small company made up to 1993-10-31
dot icon31/01/1994
Registered office changed on 31/01/94 from: cox farm dorking road warnham west sussex RH12 3RL
dot icon31/01/1994
Return made up to 24/11/93; full list of members
dot icon17/09/1993
Certificate of change of name
dot icon17/09/1993
Certificate of change of name
dot icon04/08/1993
Accounts for a small company made up to 1992-10-31
dot icon09/02/1993
Accounts for a small company made up to 1991-10-31
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Return made up to 24/11/92; full list of members
dot icon16/12/1991
Return made up to 24/11/91; full list of members
dot icon15/10/1991
Accounts for a small company made up to 1990-10-31
dot icon16/09/1991
New director appointed
dot icon06/09/1991
Ad 19/07/91--------- £ si 100000@1=100000 £ ic 5000/105000
dot icon16/04/1991
Full accounts made up to 1989-10-31
dot icon16/04/1991
Return made up to 31/12/90; no change of members
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon30/01/1990
Certificate of change of name
dot icon30/01/1990
Certificate of change of name
dot icon23/01/1990
£ nc 10000/200000 02/01/90
dot icon07/12/1989
Return made up to 24/11/89; full list of members
dot icon28/11/1989
Registered office changed on 28/11/89 from: 2A lambton road raynes park london SW20 olr
dot icon28/11/1989
Full accounts made up to 1988-10-31
dot icon12/01/1989
Return made up to 15/12/88; full list of members
dot icon09/03/1988
Full accounts made up to 1987-10-31
dot icon09/03/1988
Full accounts made up to 1986-10-31
dot icon09/03/1988
Return made up to 14/01/88; full list of members
dot icon21/02/1987
Full accounts made up to 1985-10-31
dot icon21/02/1987
Return made up to 04/01/87; full list of members
dot icon13/05/1965
Certificate of change of name
dot icon22/09/1959
Miscellaneous
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
31/10/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.33M
-
0.00
1.69M
-
2022
5
5.41M
-
0.00
2.48M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairclough, James
Director
21/06/2007 - Present
12
Isaacson, Arnold Michael
Director
01/09/2020 - Present
1
Stewart, Neil Macdonald
Director
16/04/2021 - Present
-
Hugh-Jones, Brian Keith John
Director
16/08/2016 - 26/10/2022
-

Persons with Significant Control

9
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 COLKEN LIMITED

COLKEN LIMITED is an(a) Active company incorporated on 22/09/1959 with the registered office located at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. There are currently 3 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 COLKEN LIMITED?

toggle

COLKEN LIMITED is currently Active. It was registered on 22/09/1959 .

Where is COLKEN LIMITED located?

toggle

COLKEN LIMITED is registered at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY.

What does COLKEN LIMITED do?

toggle

COLKEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLKEN LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-13 with updates.