COLOUR POINT STUDIO LTD

Register to unlock more data on OkredoRegister

COLOUR POINT STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05273855

Incorporation date

29/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3b Rosemary House Windmill Hill, Exning, Newmarket CB8 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon09/04/2025
Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE England to 3B Rosemary House Windmill Hill Exning Newmarket CB8 7PB on 2025-04-09
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/10/2020
Director's details changed for Richard Morbin on 2019-10-31
dot icon05/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/01/2018
Termination of appointment of Tom Howe as a director on 2017-08-31
dot icon20/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon10/11/2017
Purchase of own shares.
dot icon11/10/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon11/10/2017
Cancellation of shares. Statement of capital on 2017-04-01
dot icon11/10/2017
Purchase of own shares.
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/08/2016
Registered office address changed from 20 Beresford Road London E4 6EE to 90 High Street Newmarket Suffolk CB8 8FE on 2016-08-02
dot icon02/08/2016
Appointment of Hardcastle Burton (Newmarket) Limited as a secretary on 2016-07-20
dot icon02/08/2016
Termination of appointment of Thomas Andrew Howe as a secretary on 2016-07-20
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mark Brett on 2010-01-20
dot icon22/01/2010
Director's details changed for Tom Howe on 2010-01-20
dot icon22/01/2010
Director's details changed for Richard Morbin on 2010-01-20
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Secretary appointed thomas howe
dot icon29/05/2009
Appointment terminated secretary ledger sparks LTD
dot icon13/03/2009
Secretary appointed ledger sparks LTD
dot icon12/03/2009
Appointment terminated secretary ls secretarial services LTD
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2009
Return made up to 29/10/08; full list of members
dot icon28/11/2008
Secretary appointed ls secretarial services LTD
dot icon26/11/2008
Appointment terminated secretary karen shanks
dot icon17/10/2008
Registered office changed on 17/10/2008 from 23A hand court london WC1V 6JF
dot icon17/10/2008
Appointment terminated director thomas gorman
dot icon17/10/2008
Director's change of particulars / mark brett / 01/08/2008
dot icon17/03/2008
Return made up to 29/10/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Director's particulars changed
dot icon14/05/2007
Return made up to 29/10/06; full list of members
dot icon14/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/03/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Ad 20/10/06--------- £ si 2@1=2 £ ic 30/32
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Accounts for a dormant company made up to 2005-10-31
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director's particulars changed
dot icon23/10/2006
New director appointed
dot icon12/10/2006
Secretary's particulars changed
dot icon12/10/2006
Registered office changed on 12/10/06 from: 18 hand court london WC1V 6JF
dot icon13/07/2006
Director resigned
dot icon05/07/2006
Certificate of change of name
dot icon07/02/2006
Return made up to 29/10/05; full list of members
dot icon29/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
25.64K
-
0.00
104.54K
-
2022
4
27.20K
-
0.00
40.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett, Mark
Director
01/07/2006 - Present
2
Morbin, Richard
Director
01/07/2006 - Present
1

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+
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 STUDIO LTD

COLOUR POINT STUDIO LTD is an(a) Active company incorporated on 29/10/2004 with the registered office located at 3b Rosemary House Windmill Hill, Exning, Newmarket CB8 7PB. 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 STUDIO LTD?

toggle

COLOUR POINT STUDIO LTD is currently Active. It was registered on 29/10/2004 .

Where is COLOUR POINT STUDIO LTD located?

toggle

COLOUR POINT STUDIO LTD is registered at 3b Rosemary House Windmill Hill, Exning, Newmarket CB8 7PB.

What does COLOUR POINT STUDIO LTD do?

toggle

COLOUR POINT STUDIO LTD operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for COLOUR POINT STUDIO LTD?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.