COLOUR DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

COLOUR DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08399968

Incorporation date

12/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Forge Lane, Moorlands Trading Estate, Saltash PL12 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2013)
dot icon26/03/2026
Registered office address changed from Prince Albert House Quimperle Way Liskeard Business Park Liskeard Cornwall PL14 3US to Unit 2 Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2026-03-26
dot icon25/01/2026
Director's details changed for Mr Jonathan Martin Taylor on 2024-06-14
dot icon23/01/2026
Secretary's details changed for Jonathan Martin Taylor on 2024-06-14
dot icon22/01/2026
Change of details for Mr Jonathan Martin Taylor as a person with significant control on 2024-06-14
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/11/2025
Registration of charge 083999680002, created on 2025-11-12
dot icon14/07/2025
Registration of charge 083999680001, created on 2025-07-10
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/10/2021
Change of share class name or designation
dot icon11/10/2021
Memorandum and Articles of Association
dot icon11/10/2021
Resolutions
dot icon26/01/2021
Secretary's details changed for Jonathan Taylor on 2021-01-22
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon12/02/2019
Change of details for Mr Jonathan Martin Taylor as a person with significant control on 2016-05-01
dot icon03/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/06/2018
Secretary's details changed for Jonathan Taylor on 2018-05-16
dot icon16/05/2018
Change of details for Mr Jonathan Martin Taylor as a person with significant control on 2018-05-16
dot icon16/05/2018
Director's details changed for Mr Jonathan Martin Taylor on 2018-05-16
dot icon27/02/2018
Sub-division of shares on 2018-02-09
dot icon27/02/2018
Change of share class name or designation
dot icon22/02/2018
Resolutions
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon16/02/2016
Secretary's details changed for Jonathan Taylor on 2016-02-10
dot icon15/02/2016
Director's details changed for Mr Jonathan Martin Taylor on 2016-02-10
dot icon01/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Certificate of change of name
dot icon01/04/2014
Current accounting period extended from 2014-02-28 to 2014-04-30
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/02/2014
Registered office address changed from Prince Albert House Quimperle Way Liskeard Business Park Liskeard Cornwall PL14 3US England on 2014-02-13
dot icon13/02/2014
Registered office address changed from Unit 2 Faraday Road Unit 2 Faraday Mill Business Park Plymouth Devon PL4 0ST England on 2014-02-13
dot icon12/02/2013
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 icon-18.02 % *

* during past year

Cash in Bank

£598,871.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.18M
-
0.00
753.51K
-
2022
0
2.29M
-
0.00
730.48K
-
2023
0
2.51M
-
0.00
598.87K
-
2023
0
2.51M
-
0.00
598.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.51M £Ascended9.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

598.87K £Descended-18.02 % *

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
Taylor, Jonathan Martin
Secretary
12/02/2013 - Present
-
Taylor, Jonathan Martin
Director
12/02/2013 - Present
18

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+
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 COLOUR DISTRIBUTION LTD

COLOUR DISTRIBUTION LTD is an(a) Active company incorporated on 12/02/2013 with the registered office located at Unit 2 Forge Lane, Moorlands Trading Estate, Saltash PL12 6LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR DISTRIBUTION LTD?

toggle

COLOUR DISTRIBUTION LTD is currently Active. It was registered on 12/02/2013 .

Where is COLOUR DISTRIBUTION LTD located?

toggle

COLOUR DISTRIBUTION LTD is registered at Unit 2 Forge Lane, Moorlands Trading Estate, Saltash PL12 6LX.

What does COLOUR DISTRIBUTION LTD do?

toggle

COLOUR DISTRIBUTION LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for COLOUR DISTRIBUTION LTD?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Prince Albert House Quimperle Way Liskeard Business Park Liskeard Cornwall PL14 3US to Unit 2 Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2026-03-26.