COLOPHON DIGITAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COLOPHON DIGITAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833390

Incorporation date

31/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon22/03/2024
Termination of appointment of Margaret De La Perrelle as a secretary on 2024-03-08
dot icon22/03/2024
Appointment of Katherine Anne Codrington as a secretary on 2024-03-08
dot icon22/03/2024
Termination of appointment of Christopher James De La Perrelle as a director on 2024-03-08
dot icon22/03/2024
Appointment of Mr James Francis Codrington as a director on 2024-03-08
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Appointment of Christopher James De La Perrelle as a director on 2023-12-19
dot icon10/01/2024
Appointment of Mrs Margaret De La Perrelle as a secretary on 2023-12-19
dot icon10/01/2024
Termination of appointment of Katherine Anne Codrington as a secretary on 2023-12-19
dot icon10/01/2024
Termination of appointment of James Francis Codrington as a director on 2023-12-19
dot icon09/01/2024
Termination of appointment of Margaret Anne De La Perrelle as a secretary on 2023-12-19
dot icon08/01/2024
Termination of appointment of Christopher James De La Perrelle as a director on 2023-12-19
dot icon08/01/2024
Appointment of Mr James Francis Codrington as a director on 2023-12-19
dot icon08/01/2024
Appointment of Katherine Anne Codrington as a secretary on 2023-12-19
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon29/11/2021
Cessation of Christopher James De La Perrelle as a person with significant control on 2021-08-26
dot icon29/11/2021
Notification of Colophon Holdings Limited as a person with significant control on 2021-08-26
dot icon29/11/2021
Cessation of Margaret De La Perrelle as a person with significant control on 2021-08-26
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon03/09/2018
Change of details for Mrs Margaret De La Perrelle as a person with significant control on 2016-04-07
dot icon03/09/2018
Change of details for Christopher James De La Perrelle as a person with significant control on 2016-04-07
dot icon14/11/2017
Director's details changed for Mr Christopher James De La Perrelle on 2017-01-31
dot icon14/11/2017
Secretary's details changed for Margaret Anne De La Perrelle on 2017-01-31
dot icon25/10/2017
Withdrawal of a person with significant control statement on 2017-10-25
dot icon25/10/2017
Notification of Margaret De La Perrelle as a person with significant control on 2016-04-06
dot icon25/10/2017
Notification of Christopher James De La Perrelle as a person with significant control on 2016-04-06
dot icon25/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon21/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon30/01/2009
Director's change of particulars / christopher de la perrelle / 09/09/2008
dot icon30/01/2009
Secretary's change of particulars / margaret de la perrelle / 09/09/2008
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 31/08/08; full list of members
dot icon03/10/2007
Return made up to 31/08/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon18/09/2006
Return made up to 31/08/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 31/08/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 31/08/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-09-30
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon09/09/2002
Ad 10/07/02--------- £ si 8@1=8 £ ic 2/10
dot icon09/09/2002
Resolutions
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/09/2001
Return made up to 31/08/01; full list of members
dot icon24/08/2001
Director's particulars changed
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
Director resigned
dot icon04/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/01/2001
Secretary's particulars changed;director's particulars changed
dot icon11/10/2000
Return made up to 31/08/00; full list of members
dot icon06/12/1999
Registered office changed on 06/12/99 from: 59 churchfield road london W3 6AU
dot icon03/12/1999
Registered office changed on 03/12/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
dot icon17/11/1999
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
Director resigned
dot icon31/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

7
2023
change arrow icon-90.14 % *

* during past year

Cash in Bank

£130,449.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.71M
-
0.00
1.67M
-
2022
4
875.60K
-
0.00
1.32M
-
2023
7
48.68K
-
0.00
130.45K
-
2023
7
48.68K
-
0.00
130.45K
-

Employees

2023

Employees

7 Ascended75 % *

Net Assets(GBP)

48.68K £Descended-94.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.45K £Descended-90.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De La Perrelle, Christopher James
Director
31/08/1999 - 19/12/2023
4
De La Perrelle, Christopher James
Director
19/12/2023 - 08/03/2024
4
Codrington, James Francis
Director
19/12/2023 - 19/12/2023
2
Codrington, James Francis
Director
08/03/2024 - Present
2
Codrington, Katherine Anne
Secretary
19/12/2023 - 19/12/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLOPHON DIGITAL PROJECTS LIMITED

COLOPHON DIGITAL PROJECTS LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOPHON DIGITAL PROJECTS LIMITED?

toggle

COLOPHON DIGITAL PROJECTS LIMITED is currently Active. It was registered on 31/08/1999 .

Where is COLOPHON DIGITAL PROJECTS LIMITED located?

toggle

COLOPHON DIGITAL PROJECTS LIMITED is registered at 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does COLOPHON DIGITAL PROJECTS LIMITED do?

toggle

COLOPHON DIGITAL PROJECTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does COLOPHON DIGITAL PROJECTS LIMITED have?

toggle

COLOPHON DIGITAL PROJECTS LIMITED had 7 employees in 2023.

What is the latest filing for COLOPHON DIGITAL PROJECTS LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.