COLMORE LLP

Register to unlock more data on OkredoRegister

COLMORE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC390758

Incorporation date

30/01/2014

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

11 The Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2014)
dot icon02/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon02/12/2025
Member's details changed for Clearwater Corporate Finance Llp on 2025-12-01
dot icon02/12/2025
Change of details for Clearwater Corporate Finance Llp as a person with significant control on 2025-12-01
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Member's details changed for Vulcain Sas on 2025-08-28
dot icon04/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon29/01/2025
Termination of appointment of Clearwater as a member on 2024-12-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon08/01/2024
Member's details changed for Clearwater Corporate Finance Llp on 2024-01-08
dot icon08/01/2024
Change of details for Clearwater Corporate Finance Llp as a person with significant control on 2024-01-08
dot icon08/01/2024
Termination of appointment of Julian St John Brown as a member on 2024-01-08
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Registered office address changed from Brookmount House Chandos Place London WC2N 4HG England to 11 the Strand London WC2N 5HR on 2023-03-27
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon06/01/2022
Appointment of Cwicf Sweden Ab as a member on 2021-11-23
dot icon16/12/2021
Appointment of Mr Julian St John Brown as a member on 2021-12-01
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Member's details changed for Clearwater International Gmbh on 2020-12-31
dot icon24/03/2021
Member's details changed for Clearwater International K/S on 2020-12-31
dot icon24/03/2021
Member's details changed for Clearwater on 2020-12-31
dot icon24/03/2021
Member's details changed for Clearwater Corporate Finance Llp on 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Termination of appointment of Clearwater International Partners Sl as a member on 2018-07-30
dot icon22/06/2018
Member's details changed for Easton Sas on 2018-05-21
dot icon06/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon01/02/2018
Member's details changed for Advizer K/S on 2018-01-31
dot icon01/02/2018
Registered office address changed from 9 Colmore Row Birmingham B3 2BJ England to Brookmount House Chandos Place London WC2N 4HG on 2018-02-01
dot icon01/02/2018
Registered office address changed from Brookmount House 62-65 Chandos Place London WC2N 4HG to 9 Colmore Row Birmingham B3 2BJ on 2018-02-01
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Appointment of Clearwater International Gmbh as a member on 2016-04-01
dot icon14/04/2016
Appointment of Easton Bas as a member on 2016-04-01
dot icon02/03/2016
Annual return made up to 2016-01-30
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Clearwater International Partners Sl as a member on 2014-04-08
dot icon16/04/2015
Annual return made up to 2015-01-30
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/08/2014
Previous accounting period shortened from 2015-01-31 to 2014-03-31
dot icon16/04/2014
Registered office address changed from 9 Colmore Row Birmingham B3 2BJ on 2014-04-16
dot icon16/04/2014
Termination of appointment of Michael Reeves as a member
dot icon16/04/2014
Appointment of Advizer K/S as a member
dot icon30/01/2014
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
CLEARWATER INTERNATIONAL GMBH
LLP Designated Member
01/04/2016 - Present
-
CWICF SWEDEN AB
LLP Designated Member
23/11/2021 - Present
-
Brown, Julian St John
LLP Designated Member
01/12/2021 - 08/01/2024
-
VULCAIN SAS
LLP Designated Member
06/02/2025 - Present
-
CLEARWATER INTERNATIONAL K/S
LLP Designated Member
08/04/2014 - Present
-

Persons with Significant Control

1
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 COLMORE LLP

COLMORE LLP is an(a) Active company incorporated on 30/01/2014 with the registered office located at 11 The Strand, London WC2N 5HR. There are currently 5 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 COLMORE LLP?

toggle

COLMORE LLP is currently Active. It was registered on 30/01/2014 .

Where is COLMORE LLP located?

toggle

COLMORE LLP is registered at 11 The Strand, London WC2N 5HR.

What is the latest filing for COLMORE LLP?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-30 with no updates.