COLOUR CALENDARS LTD

Register to unlock more data on OkredoRegister

COLOUR CALENDARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06655154

Incorporation date

24/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Aller Vale Ind Est Moor Park Road, Kingskerswell, Newton Abbot, Devon TQ12 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2008)
dot icon27/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Change of details for Mr Simon Paul Savva-Titley as a person with significant control on 2024-02-22
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon27/07/2023
Certificate of change of name
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon25/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon29/07/2016
Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon29/07/2016
Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon18/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon27/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon27/07/2012
Director's details changed for Mrs Victoria Savva-Titley on 2012-07-27
dot icon18/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon28/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon08/09/2010
Register inspection address has been changed
dot icon08/09/2010
Director's details changed for Mr Simon Paul Savva-Titley on 2010-02-15
dot icon08/09/2010
Director's details changed for Mrs Victoria Savva-Titley on 2010-02-15
dot icon08/09/2010
Secretary's details changed for Mrs Victoria Savva-Titley on 2010-02-15
dot icon21/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 24/07/09; full list of members
dot icon26/08/2009
Director and secretary's change of particulars / victoria savva-titley / 26/08/2009
dot icon26/08/2009
Director's change of particulars / simon savva-titley / 26/08/2009
dot icon18/05/2009
Accounting reference date extended from 31/07/2009 to 31/08/2009
dot icon24/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+40.58 % *

* during past year

Cash in Bank

£375,239.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
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
11
140.14K
-
0.00
266.92K
-
2022
10
269.60K
-
0.00
375.24K
-
2022
10
269.60K
-
0.00
375.24K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

269.60K £Ascended92.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.24K £Ascended40.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savva-Titley, Simon Paul
Director
24/07/2008 - Present
1
Savva-Titley, Victoria
Director
24/07/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COLOUR CALENDARS LTD

COLOUR CALENDARS LTD is an(a) Active company incorporated on 24/07/2008 with the registered office located at Unit 1 Aller Vale Ind Est Moor Park Road, Kingskerswell, Newton Abbot, Devon TQ12 5AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR CALENDARS LTD?

toggle

COLOUR CALENDARS LTD is currently Active. It was registered on 24/07/2008 .

Where is COLOUR CALENDARS LTD located?

toggle

COLOUR CALENDARS LTD is registered at Unit 1 Aller Vale Ind Est Moor Park Road, Kingskerswell, Newton Abbot, Devon TQ12 5AZ.

What does COLOUR CALENDARS LTD do?

toggle

COLOUR CALENDARS LTD operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does COLOUR CALENDARS LTD have?

toggle

COLOUR CALENDARS LTD had 10 employees in 2022.

What is the latest filing for COLOUR CALENDARS LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-03 with no updates.