COLOURFAST FINANCIAL LTD

Register to unlock more data on OkredoRegister

COLOURFAST FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06539861

Incorporation date

19/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon22/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2025
Liquidators' statement of receipts and payments to 2025-02-14
dot icon24/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/03/2024
Resolutions
dot icon28/02/2024
Statement of affairs
dot icon28/02/2024
Appointment of a voluntary liquidator
dot icon28/02/2024
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-02-28
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon18/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon15/06/2021
Cessation of Timothy David Morris as a person with significant control on 2021-03-01
dot icon14/06/2021
Purchase of own shares.
dot icon02/03/2021
Termination of appointment of Timothy David Morris as a secretary on 2021-03-01
dot icon02/03/2021
Termination of appointment of Tim Morris as a director on 2021-03-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon05/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon22/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon21/06/2017
Registered office address changed from Unit 2, Brentwood Trade Park Tallon Road Hutton Brentwood Essex CM13 1TF England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 2017-06-21
dot icon14/06/2017
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 2, Brentwood Trade Park Tallon Road Hutton Brentwood Essex CM13 1TF on 2017-06-14
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon08/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/03/2015
Director's details changed for Darren Geoffrey Bacon on 2015-03-03
dot icon17/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/06/2014
Purchase of own shares.
dot icon03/06/2014
Purchase of own shares.
dot icon03/06/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon03/06/2014
Purchase of own shares.
dot icon03/06/2014
Purchase of own shares.
dot icon20/05/2014
Appointment of Timothy David Morris as a secretary
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Termination of appointment of Martin Nicholls as a secretary
dot icon13/05/2014
Termination of appointment of Neil Riddoch as a director
dot icon13/05/2014
Termination of appointment of Martin Nicholls as a director
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Resolutions
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/10/2013
Director's details changed for Darren Geoffrey Bacon on 2013-10-22
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon04/04/2011
Appointment of Tim Morris as a director
dot icon04/04/2011
Appointment of Robert Littlemore as a director
dot icon03/03/2011
Change of share class name or designation
dot icon08/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon07/06/2010
Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 2010-06-07
dot icon07/06/2010
Director's details changed for Darren Geoffrey Bacon on 2010-03-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/05/2009
Return made up to 19/03/09; full list of members
dot icon22/04/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon08/01/2009
Director appointed darren geoffrey bacon
dot icon02/10/2008
Ad 15/09/08\gbp si 97@1=97\gbp ic 2/99\
dot icon19/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon-41.23 % *

* during past year

Cash in Bank

£84,998.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
119.11K
-
0.00
144.64K
-
2022
9
12.64K
-
0.00
85.00K
-
2022
9
12.64K
-
0.00
85.00K
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

12.64K £Descended-89.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.00K £Descended-41.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Martin
Secretary
19/03/2008 - 30/04/2014
-
Riddoch, Neil John
Director
19/03/2008 - 30/04/2014
6
Nicholls, Martin
Director
19/03/2008 - 30/04/2014
5
Bacon, Darren Geoffrey
Director
01/08/2008 - Present
7
Morris, Tim
Director
28/02/2011 - 01/03/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COLOURFAST FINANCIAL LTD

COLOURFAST FINANCIAL LTD is an(a) Liquidation company incorporated on 19/03/2008 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOURFAST FINANCIAL LTD?

toggle

COLOURFAST FINANCIAL LTD is currently Liquidation. It was registered on 19/03/2008 .

Where is COLOURFAST FINANCIAL LTD located?

toggle

COLOURFAST FINANCIAL LTD is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does COLOURFAST FINANCIAL LTD do?

toggle

COLOURFAST FINANCIAL LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COLOURFAST FINANCIAL LTD have?

toggle

COLOURFAST FINANCIAL LTD had 9 employees in 2022.

What is the latest filing for COLOURFAST FINANCIAL LTD?

toggle

The latest filing was on 22/04/2026: Return of final meeting in a creditors' voluntary winding up.