COLOURFUL CPD LTD

Register to unlock more data on OkredoRegister

COLOURFUL CPD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10773887

Incorporation date

16/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08
dot icon11/09/2025
Appointment of Tom Cornwell as a director on 2025-09-08
dot icon21/08/2025
Termination of appointment of James Sanjay Bodha as a director on 2025-08-14
dot icon21/08/2025
Appointment of Dr Benjamin William Betts as a director on 2025-08-14
dot icon22/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon22/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Termination of appointment of Jenifer Kirkland as a director on 2024-04-30
dot icon14/05/2024
Appointment of James Sanjay Bodha as a director on 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon20/09/2023
Registered office address changed from Hacheston Lodge the Street Hacheston Woodbridge IP13 0DL England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-09-20
dot icon20/09/2023
Appointment of Ms Jenifer Kirkland as a director on 2023-09-19
dot icon20/09/2023
Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Brian Thomas Faulkner as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Georgia Faulkner as a director on 2023-09-19
dot icon20/09/2023
Notification of Agilio Software Bidco Limited as a person with significant control on 2023-09-19
dot icon20/09/2023
Cessation of Brian Thomas Faulkner as a person with significant control on 2023-09-19
dot icon20/09/2023
Cessation of Georgia Faulkner as a person with significant control on 2023-09-19
dot icon18/09/2023
Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08
dot icon18/09/2023
Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08
dot icon14/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/09/2023
Withdrawal of a person with significant control statement on 2023-09-14
dot icon14/09/2023
Notification of Georgia Faulkner as a person with significant control on 2022-10-25
dot icon14/09/2023
Notification of Brian Thomas Faulkner as a person with significant control on 2022-10-25
dot icon22/08/2023
Cessation of Brian Faulkner as a person with significant control on 2022-03-07
dot icon22/08/2023
Notification of Brian Faulkner as a person with significant control on 2022-10-25
dot icon22/08/2023
Cessation of Brian Faulkner as a person with significant control on 2022-10-25
dot icon22/08/2023
Cessation of Georgia Faulkner as a person with significant control on 2023-08-08
dot icon22/08/2023
Notification of a person with significant control statement
dot icon11/08/2023
Cessation of Kay Maria Bray as a person with significant control on 2022-03-07
dot icon11/08/2023
Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08
dot icon10/08/2023
Withdrawal of a person with significant control statement on 2023-08-10
dot icon10/08/2023
Notification of The Colourful Consultancy Limited as a person with significant control on 2017-05-16
dot icon10/08/2023
Notification of Entia a&C Limited as a person with significant control on 2017-05-16
dot icon10/08/2023
Cessation of The Colourful Consultancy Limited as a person with significant control on 2018-01-25
dot icon10/08/2023
Notification of Brian Faulkner as a person with significant control on 2018-01-25
dot icon10/08/2023
Cessation of Entia a&C Limited as a person with significant control on 2018-03-05
dot icon10/08/2023
Notification of Georgia Faulkner as a person with significant control on 2018-01-25
dot icon10/08/2023
Notification of Kay Bray as a person with significant control on 2018-03-05
dot icon29/03/2023
Second filing of Confirmation Statement dated 2023-03-05
dot icon21/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon24/11/2022
Termination of appointment of Kay Maria Bray as a director on 2022-10-25
dot icon15/11/2022
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon15/11/2022
Appointment of Mrs Georgia Faulkner as a director on 2022-11-07
dot icon01/11/2022
Registered office address changed from Woburn House Yelverton Yelverton Devon PL20 6BS England to Hacheston Lodge the Street Hacheston Woodbridge IP13 0DL on 2022-11-01
dot icon08/09/2022
Micro company accounts made up to 2022-05-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon26/08/2021
Micro company accounts made up to 2021-05-31
dot icon15/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-05-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-05-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon23/01/2019
Resolutions
dot icon22/01/2019
Director's details changed for Miss Kay Maria Watson on 2019-01-10
dot icon19/09/2018
Micro company accounts made up to 2018-05-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon22/02/2018
Registered office address changed from Springfield Woodlands Dousland Yelverton Devon PL20 6NB United Kingdom to Woburn House Yelverton Yelverton Devon PL20 6BS on 2018-02-22
dot icon21/02/2018
Director's details changed for Miss Kay Maria Watson on 2018-02-08
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon16/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£214,200.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
41.76K
-
0.00
-
-
2022
4
141.51K
-
0.00
-
-
2023
5
237.56K
-
0.00
214.20K
-
2023
5
237.56K
-
0.00
214.20K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

237.56K £Ascended67.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Brian Thomas
Director
16/05/2017 - 19/09/2023
36
Faulkner, Georgia
Director
07/11/2022 - 19/09/2023
18
Kirkland, Jenifer
Director
19/09/2023 - 30/04/2024
38
Cornwell, Tom
Director
08/09/2025 - Present
35
Bray, Kay Maria
Director
16/05/2017 - 25/10/2022
13

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COLOURFUL CPD LTD

COLOURFUL CPD LTD is an(a) Active company incorporated on 16/05/2017 with the registered office located at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOURFUL CPD LTD?

toggle

COLOURFUL CPD LTD is currently Active. It was registered on 16/05/2017 .

Where is COLOURFUL CPD LTD located?

toggle

COLOURFUL CPD LTD is registered at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX.

What does COLOURFUL CPD LTD do?

toggle

COLOURFUL CPD LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does COLOURFUL CPD LTD have?

toggle

COLOURFUL CPD LTD had 5 employees in 2023.

What is the latest filing for COLOURFUL CPD LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.