COLOHO LIMITED

Register to unlock more data on OkredoRegister

COLOHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05011647

Incorporation date

09/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon05/12/2025
Application to strike the company off the register
dot icon27/06/2025
Cessation of Pier Luigi Bertolo as a person with significant control on 2025-05-12
dot icon27/06/2025
Change of details for Ms. Mara Zaninello as a person with significant control on 2025-05-12
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Solvency Statement dated 30/06/24
dot icon30/05/2025
Statement of capital on 2025-05-30
dot icon30/05/2025
Statement by Directors
dot icon22/05/2025
Confirmation statement made on 2024-06-30 with updates
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2023
Register inspection address has been changed from C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
dot icon08/03/2023
Change of details for Mr. Pier Luigi Bertolo as a person with significant control on 2023-03-02
dot icon08/03/2023
Change of details for Ms. Mara Zaninello as a person with significant control on 2023-03-02
dot icon08/03/2023
Director's details changed for Ms Maria Adriana Mutescu on 2023-03-02
dot icon05/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/12/2021
Change of details for Ms. Mara Zaninello as a person with significant control on 2021-12-29
dot icon29/12/2021
Change of details for Mr. Pier Luigi Bertolo as a person with significant control on 2021-12-29
dot icon29/12/2021
Termination of appointment of Wigmore Secretaries Limited as a secretary on 2021-12-29
dot icon29/12/2021
Termination of appointment of Buckingham Directors Limited as a director on 2021-12-29
dot icon29/12/2021
Termination of appointment of Jamie Edward Thompson as a director on 2021-12-29
dot icon29/12/2021
Appointment of Ms Maria Adriana Mutescu as a director on 2021-12-29
dot icon21/12/2021
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 6DU
dot icon20/12/2021
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2021-12-20
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon24/06/2021
Change of details for Mr. Pier Luigi Bertolo as a person with significant control on 2021-02-03
dot icon14/07/2020
Director's details changed for Mr Jamie Edward Thompson on 2020-05-18
dot icon14/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/08/2019
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon16/08/2019
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon05/07/2019
Change of details for Ms. Mara Zaninello as a person with significant control on 2019-06-10
dot icon05/07/2019
Change of details for Mr. Pier Luigi Bertolo as a person with significant control on 2019-06-10
dot icon04/07/2019
Director's details changed for Mr Jamie Edward Thompson on 2019-06-10
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon12/06/2019
Director's details changed for Buckingham Directors Limited on 2019-06-07
dot icon12/06/2019
Secretary's details changed for Wigmore Secretaries Limited on 2019-06-07
dot icon10/06/2019
Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 2019-06-10
dot icon01/04/2019
Secretary's details changed for Wigmore Secretaries Limited on 2019-04-01
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/01/2019
Termination of appointment of Nira Amar as a director on 2019-01-16
dot icon24/01/2019
Appointment of Mr Jamie Edward Thompson as a director on 2019-01-16
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon27/04/2018
Registered office address changed from 9 Seagrave Road London SW6 1RP to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on 2018-04-27
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/05/2015
Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 2015-05-05
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon29/05/2013
Director's details changed for Ms Nira Amar on 2013-05-29
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon01/12/2010
Appointment of Ms Nira Amar as a director
dot icon30/11/2010
Termination of appointment of Noa Chacham as a director
dot icon19/08/2010
Director's details changed for Mrs Noa Chacham on 2010-08-01
dot icon17/08/2010
Appointment of Mrs Noa Chacham as a director
dot icon21/04/2010
Amended accounts made up to 2009-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon06/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/01/2009
Return made up to 09/01/09; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 09/01/08; full list of members
dot icon12/01/2007
Return made up to 09/01/07; full list of members
dot icon28/09/2006
Ad 13/09/06--------- eur si [email protected]=1195312 eur ic 0/1195312
dot icon28/09/2006
Nc inc already adjusted 13/09/06
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon11/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon03/02/2006
Return made up to 09/01/06; full list of members
dot icon22/12/2005
Secretary's particulars changed
dot icon18/08/2005
Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG
dot icon11/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon02/02/2005
Return made up to 09/01/05; full list of members
dot icon04/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon17/05/2004
Delivery ext'd 3 mth 30/06/04
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Accounting reference date shortened from 31/01/05 to 30/06/04
dot icon09/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
-
989.28K
-
0.00
-
-
2022
-
939.67K
-
0.00
-
-
2023
-
510.98K
-
0.00
-
-
2023
-
510.98K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(EUR)

510.98K £Descended-45.62 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WIGMORE SECRETARIES LIMITED
Nominee Secretary
09/01/2004 - 29/12/2021
530
BUCKINGHAM DIRECTORS LIMITED
Corporate Director
09/01/2004 - 29/12/2021
76
Thompson, Jamie Edward
Director
16/01/2019 - 29/12/2021
236
Amar, Nira
Director
24/11/2010 - 16/01/2019
256
Mutescu, Maria Adriana
Director
29/12/2021 - Present
60

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOHO LIMITED

COLOHO LIMITED is an(a) Dissolved company incorporated on 09/01/2004 with the registered office located at 19 Leyden Street, London E1 7LE. 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 COLOHO LIMITED?

toggle

COLOHO LIMITED is currently Dissolved. It was registered on 09/01/2004 and dissolved on 03/03/2026.

Where is COLOHO LIMITED located?

toggle

COLOHO LIMITED is registered at 19 Leyden Street, London E1 7LE.

What does COLOHO LIMITED do?

toggle

COLOHO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLOHO LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.