COLOUR GROUP (GREAT BRITAIN) (THE)

Register to unlock more data on OkredoRegister

COLOUR GROUP (GREAT BRITAIN) (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707804

Incorporation date

10/11/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Applied Vision Research Centre, Tait Building City University, Northampton Square London EC1V 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1996)
dot icon27/05/2025
Appointment of Ms Akvile Sinkeviciute as a director on 2025-05-01
dot icon27/05/2025
Appointment of Dr Elizabeth Watkins as a director on 2025-01-01
dot icon27/05/2025
Termination of appointment of Valerie Bonnardel as a director on 2025-05-01
dot icon27/05/2025
Cessation of Vien Cheung as a person with significant control on 2025-05-01
dot icon27/05/2025
Notification of Jasna Martinovic as a person with significant control on 2025-05-01
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2024
Director's details changed for Dr Elza Stoyanova Tantcheva-Burdge on 2024-06-18
dot icon18/06/2024
Appointment of Dr Andrew Thomas Ryder as a director on 2024-05-01
dot icon18/06/2024
Director's details changed for Dr Ben John Jennings on 2024-06-17
dot icon18/06/2024
Director's details changed for Dr Vien Cheung on 2024-05-01
dot icon30/05/2024
Termination of appointment of Marisa Luisa Rodriguez-Carmona as a director on 2024-05-01
dot icon29/05/2024
Appointment of Dr Elza Stoyanova Tantcheva-Burdge as a director on 2024-05-01
dot icon29/05/2024
Appointment of Dr Sophie Triantaphilidou as a director on 2024-05-01
dot icon29/05/2024
Appointment of Prof. Kathleen Tara Mullen as a director on 2024-05-01
dot icon27/05/2024
Change of details for Dr Vien Cheung as a person with significant control on 2024-05-17
dot icon27/05/2024
Termination of appointment of Lucy Paloma Somers as a secretary on 2024-05-01
dot icon27/05/2024
Termination of appointment of Kelsey Jackson as a director on 2024-05-01
dot icon27/05/2024
Termination of appointment of Galina Paramei as a director on 2024-05-01
dot icon27/05/2024
Appointment of Dr Elza Stoyanova Tantcheva-Burdge as a secretary on 2024-05-01
dot icon27/05/2024
Termination of appointment of Lucy Paloma Somers as a director on 2024-05-01
dot icon27/05/2024
Termination of appointment of Caterina Ripamonti as a director on 2024-05-01
dot icon27/05/2024
Termination of appointment of Carinna Parraman as a director on 2024-05-01
dot icon27/05/2024
Termination of appointment of Gordon Terence Plant as a director on 2024-05-01
dot icon27/05/2024
Appointment of Dr Rebecca Elizabeth Gooby as a director on 2024-05-01
dot icon27/05/2024
Appointment of Dr Jasna Martinovic as a director on 2024-05-01
dot icon27/05/2024
Appointment of Dr Ben John Jennings as a director on 2024-05-01
dot icon27/05/2024
Appointment of Mr Benjamin Edward William Evans as a director on 2024-05-01
dot icon27/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Appointment of Dr Emily Patterson as a director on 2023-05-03
dot icon26/05/2023
Appointment of Ms Kelsey Jackson as a director on 2023-05-03
dot icon26/05/2023
Appointment of Dr Valerie Bonnardel as a director on 2023-05-03
dot icon26/05/2023
Director's details changed for Dr Valerie Bonnardel on 2023-05-26
dot icon26/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon25/05/2023
Termination of appointment of Jenny Marie Bosten as a director on 2023-05-03
dot icon25/05/2023
Cessation of Caterina Ripamonti as a person with significant control on 2023-05-03
dot icon25/05/2023
Notification of Vien Cheung as a person with significant control on 2023-05-03
dot icon25/05/2023
Termination of appointment of Rox Middleton as a director on 2023-05-03
dot icon25/05/2023
Termination of appointment of Dimitris Mylonas as a director on 2023-05-03
dot icon25/05/2023
Termination of appointment of Elza Stoyanova Tantcheva-Burdge as a director on 2023-05-03
dot icon25/10/2000
Registered office changed on 25/10/00 from:\applied vision research centre, dept of optometry & visual, science 311/321,goswell road, london EC1V 7DD
dot icon01/06/1996
Registered office changed on 01/06/96 from:\17 castlebar road, london W5 2DL

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
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

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

122
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooby, Rebecca Elizabeth
Director
01/05/2024 - Present
3
Haller, Karen
Director
02/05/2012 - 07/05/2014
4
Haller, Karen
Director
06/05/2015 - 03/05/2017
4
Bright, Richard
Director
10/05/2000 - 15/05/2002
-
Professor Andrew Stockman
Director
05/05/2010 - 07/05/2014
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOUR GROUP (GREAT BRITAIN) (THE)

COLOUR GROUP (GREAT BRITAIN) (THE) is an(a) Active company incorporated on 10/11/1961 with the registered office located at Applied Vision Research Centre, Tait Building City University, Northampton Square London EC1V 0HB. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR GROUP (GREAT BRITAIN) (THE)?

toggle

COLOUR GROUP (GREAT BRITAIN) (THE) is currently Active. It was registered on 10/11/1961 .

Where is COLOUR GROUP (GREAT BRITAIN) (THE) located?

toggle

COLOUR GROUP (GREAT BRITAIN) (THE) is registered at Applied Vision Research Centre, Tait Building City University, Northampton Square London EC1V 0HB.

What does COLOUR GROUP (GREAT BRITAIN) (THE) do?

toggle

COLOUR GROUP (GREAT BRITAIN) (THE) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COLOUR GROUP (GREAT BRITAIN) (THE)?

toggle

The latest filing was on 27/05/2025: Appointment of Ms Akvile Sinkeviciute as a director on 2025-05-01.