COLOP UK LIMITED

Register to unlock more data on OkredoRegister

COLOP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03175098

Incorporation date

19/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation House Unit C2 Matrix Point, 59 Mainstream Industrial Park, Birmingham, West Midlands B7 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon28/03/2025
Termination of appointment of Christoph Karl Skopek as a director on 2024-12-31
dot icon28/03/2025
Termination of appointment of Franz Ratzenberger as a director on 2024-12-31
dot icon28/03/2025
Application to strike the company off the register
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon18/10/2023
Accounts for a small company made up to 2023-03-31
dot icon18/07/2023
Particulars of variation of rights attached to shares
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Resolutions
dot icon13/07/2023
Statement of company's objects
dot icon31/03/2023
Termination of appointment of Kiranchandra Dahyabhai Mistry as a secretary on 2023-03-22
dot icon22/03/2023
Termination of appointment of Kiranchandra Dahyabhai Mistry as a director on 2023-03-22
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon18/10/2022
Accounts for a small company made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/08/2021
Accounts for a small company made up to 2021-03-31
dot icon25/03/2021
Director's details changed for Mr Christophe Karl Skopek on 2021-03-23
dot icon23/03/2021
Appointment of Mr Christophe Karl Skopek as a director on 2021-03-23
dot icon23/03/2021
Termination of appointment of Ernst Faber as a director on 2021-03-23
dot icon16/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon09/11/2020
Accounts for a small company made up to 2020-03-31
dot icon01/05/2020
Appointment of Mr Christopher Simon Deighton as a director on 2020-05-01
dot icon05/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2019-03-31
dot icon06/06/2019
Registered office address changed from 32 Lower Essex Street Birmingham West Midlands B5 6SN to Innovation House Unit C2 Matrix Point 59 Mainstream Industrial Park Birmingham West Midlands B7 4SN on 2019-06-06
dot icon05/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon12/07/2018
Accounts for a small company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Notification of Colop Vertriebsholding Gmbh as a person with significant control on 2017-12-12
dot icon31/01/2018
Withdrawal of a person with significant control statement on 2018-01-31
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/07/2016
Accounts for a small company made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/08/2015
Accounts for a small company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2013-03-31
dot icon20/05/2013
Termination of appointment of Christopher Brown as a director
dot icon15/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon02/04/2013
Certificate of change of name
dot icon02/04/2013
Change of name notice
dot icon26/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon04/04/2012
Appointment of Mr Kiranchandra Dahyabhai Mistry as a secretary
dot icon04/04/2012
Termination of appointment of Lee Fisher as a secretary
dot icon04/04/2012
Registered office address changed from Essex House Manor Street Hull HU1 1XH on 2012-04-04
dot icon13/10/2011
Director's details changed for Christopher Mcneill Brown on 2011-07-15
dot icon15/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon12/04/2011
Change of share class name or designation
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Statement of company's objects
dot icon07/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon06/04/2010
Director's details changed for Ernst Faber on 2010-03-19
dot icon06/04/2010
Director's details changed for Framz Ratzemberger on 2010-03-19
dot icon11/03/2010
Appointment of Mr Lee David Fisher as a secretary
dot icon11/03/2010
Termination of appointment of Claire Powell as a secretary
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2010
Accounts for a small company made up to 2009-03-31
dot icon25/10/2009
Appointment of Framz Ratzemberger as a director
dot icon15/10/2009
Appointment of Kiranchandra Dahyabhai Mistry as a director
dot icon23/03/2009
Return made up to 19/03/09; full list of members
dot icon14/01/2009
Accounts for a small company made up to 2008-03-31
dot icon28/03/2008
Return made up to 19/03/08; full list of members
dot icon04/02/2008
Accounts for a small company made up to 2007-03-31
dot icon02/08/2007
Registered office changed on 02/08/07 from: c/o peachey nd co LLP 95 aldwych london WC2B 4JF
dot icon02/04/2007
Return made up to 19/03/07; full list of members
dot icon01/03/2007
Accounts for a small company made up to 2006-04-30
dot icon13/09/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon17/08/2006
Registered office changed on 17/08/06 from: 4 baker street kingston upon hull HU2 8HS
dot icon17/08/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon10/04/2006
Return made up to 19/03/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-04-30
dot icon29/03/2005
Return made up to 19/03/05; full list of members
dot icon25/02/2005
Accounts for a small company made up to 2004-04-30
dot icon01/04/2004
Return made up to 19/03/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-04-30
dot icon28/03/2003
Return made up to 19/03/03; full list of members
dot icon24/02/2003
Accounts for a small company made up to 2002-04-30
dot icon11/04/2002
Return made up to 19/03/02; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-04-30
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon28/03/2001
Return made up to 19/03/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-04-30
dot icon28/03/2000
Return made up to 19/03/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-04-30
dot icon03/04/1999
Return made up to 19/03/99; full list of members
dot icon26/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon09/04/1998
Return made up to 19/03/98; full list of members
dot icon15/07/1997
Full accounts made up to 1997-04-30
dot icon22/04/1997
Return made up to 19/03/97; full list of members
dot icon02/07/1996
Ad 14/06/96--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon02/07/1996
Ad 14/06/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
New secretary appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
Accounting reference date notified as 30/04
dot icon22/06/1996
Particulars of mortgage/charge
dot icon20/06/1996
Certificate of change of name
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
Registered office changed on 11/06/96 from: 5 parliament street hull HU1 2AZ
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Nc inc already adjusted 15/05/96
dot icon04/06/1996
Memorandum and Articles of Association
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon19/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Kiranchandra Dahyabhai
Secretary
03/04/2012 - 22/03/2023
-
Mistry, Kiranchandra Dahyabhai
Director
30/09/2009 - 22/03/2023
4
Ratzenberger, Franz
Director
30/09/2009 - 31/12/2024
2
Skopek, Christoph Karl
Director
23/03/2021 - 31/12/2024
2
Deighton, Christopher Simon
Director
01/05/2020 - Present
1

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+
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 COLOP UK LIMITED

COLOP UK LIMITED is an(a) Dissolved company incorporated on 19/03/1996 with the registered office located at Innovation House Unit C2 Matrix Point, 59 Mainstream Industrial Park, Birmingham, West Midlands B7 4SN. 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 COLOP UK LIMITED?

toggle

COLOP UK LIMITED is currently Dissolved. It was registered on 19/03/1996 and dissolved on 01/07/2025.

Where is COLOP UK LIMITED located?

toggle

COLOP UK LIMITED is registered at Innovation House Unit C2 Matrix Point, 59 Mainstream Industrial Park, Birmingham, West Midlands B7 4SN.

What does COLOP UK LIMITED do?

toggle

COLOP UK LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for COLOP UK LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.