COLOUR POINT LTD

Register to unlock more data on OkredoRegister

COLOUR POINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10868025

Incorporation date

17/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

48 Cobden Street, Leicester LE1 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2017)
dot icon01/08/2025
Confirmation statement made on 2025-07-16 with updates
dot icon23/06/2025
Micro company accounts made up to 2024-07-31
dot icon22/06/2025
Registered office address changed from 46 Cobden Street Leicester LE1 2LB England to 48 Cobden Street Leicester LE1 2LB on 2025-06-22
dot icon17/12/2024
Registered office address changed from 20 Waldron Drive Oadby Leicestershire LE2 4PJ England to 46 Cobden Street Leicester LE1 2LB on 2024-12-17
dot icon30/10/2024
Termination of appointment of Mohsin Mohamed Omarji as a director on 2024-10-29
dot icon30/10/2024
Registered office address changed from , Office 9 the Coach House, Desford Hall, Leicester, Leicestershire, LE9 9JJ, England to 20 Waldron Drive Oadby Leicestershire LE2 4PJ on 2024-10-30
dot icon30/10/2024
Cessation of Jose Paulo Costa Nunes as a person with significant control on 2017-10-31
dot icon30/10/2024
Cessation of Mohsin Mohamed Omarji as a person with significant control on 2024-10-29
dot icon30/10/2024
Cessation of Riyaz Mohamed Omarji as a person with significant control on 2024-10-29
dot icon30/10/2024
Cessation of Mohsin Mohamed Omarji as a person with significant control on 2024-10-29
dot icon30/10/2024
Cessation of Riyaz Mohamed Omarji as a person with significant control on 2024-10-29
dot icon30/10/2024
Appointment of Mr Jose Paulo Costa Nunes as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mrs Maria Aparecida Santiago Nunes as a director on 2024-10-29
dot icon30/10/2024
Notification of Jose Paulo Costa Nunes as a person with significant control on 2024-10-29
dot icon30/10/2024
Notification of Maria Aparecida Santiago Nunes as a person with significant control on 2021-02-28
dot icon30/10/2024
Registration of charge 108680250001, created on 2024-10-29
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-07-31
dot icon09/08/2022
Registered office address changed from , Whitehall House Feldspar Close, Enderby, Leicester, LE19 4SD, United Kingdom to Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ on 2022-08-09
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-16 with updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/09/2019
Registered office address changed from , 8 Narborough Wood Park Enderby, Leicester, LE19 4XT, England to Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ on 2019-09-18
dot icon31/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon31/07/2019
Director's details changed for Mr Mohsin Mohamed Omarji on 2019-07-31
dot icon09/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon06/11/2017
Notification of Riyaz Omarji as a person with significant control on 2017-11-01
dot icon06/11/2017
Notification of Mohsin Omarji as a person with significant control on 2017-11-01
dot icon12/10/2017
Termination of appointment of Jose Paulo Costa Nunes as a director on 2017-10-01
dot icon12/10/2017
Appointment of Mr Mohsin Mohamed Omarji as a director on 2017-10-01
dot icon17/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
152.24K
-
0.00
129.42K
-
2022
25
66.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omarji, Mohsin Mohamed
Director
01/10/2017 - 29/10/2024
6
Mr Jose Paulo Costa Nunes
Director
29/10/2024 - Present
2
Mrs Maria Aparecida Santiago Nunes
Director
29/10/2024 - Present
2

Persons with Significant Control

12
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 POINT LTD

COLOUR POINT LTD is an(a) Active company incorporated on 17/07/2017 with the registered office located at 48 Cobden Street, Leicester LE1 2LB. There are currently 2 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 POINT LTD?

toggle

COLOUR POINT LTD is currently Active. It was registered on 17/07/2017 .

Where is COLOUR POINT LTD located?

toggle

COLOUR POINT LTD is registered at 48 Cobden Street, Leicester LE1 2LB.

What does COLOUR POINT LTD do?

toggle

COLOUR POINT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLOUR POINT LTD?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-16 with updates.