COLOURS DYERS (UK) LIMITED

Register to unlock more data on OkredoRegister

COLOURS DYERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07140827

Incorporation date

29/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Riverside Dye Works, Greenhithe Road, Leicester, Leicestershire LE2 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon01/04/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Termination of appointment of Sureshkumar Ponnusamy as a director on 2025-05-27
dot icon28/05/2025
Termination of appointment of Shangara Singh as a director on 2025-05-28
dot icon28/05/2025
Appointment of Mr Tauqeer Aslam as a director on 2025-05-27
dot icon01/04/2025
Appointment of Mr Shangara Singh as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Sureshkumar Ponnusamy as a director on 2025-04-01
dot icon19/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Thangarajah Kuganeswaran as a director on 2024-11-28
dot icon11/12/2024
Termination of appointment of Mohanbhai Dajibhai Patel as a director on 2024-11-28
dot icon11/12/2024
Termination of appointment of Baljinder Singh Sidhu as a director on 2024-11-28
dot icon26/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Registration of charge 071408270009, created on 2023-08-02
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon10/05/2022
Registration of charge 071408270008, created on 2022-05-05
dot icon03/03/2022
Appointment of Mr Thangarajah Kuganeswaran as a director on 2022-03-02
dot icon03/03/2022
Appointment of Mr Baljinder Singh Sidhu as a director on 2022-03-02
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon26/11/2021
Accounts for a small company made up to 2021-03-31
dot icon20/05/2021
Registered office address changed from 333 Humberstone Lane Leicester LE4 9JR to The Riverside Dye Works Greenhithe Road Leicester Leicestershire LE2 7PU on 2021-05-20
dot icon20/05/2021
Notification of Colours Dyers Holdings Limited as a person with significant control on 2021-05-13
dot icon20/05/2021
Cessation of Fashion Fabric Transprinters Limited as a person with significant control on 2021-05-13
dot icon20/05/2021
Termination of appointment of Hussein Ismail as a director on 2021-05-13
dot icon20/05/2021
Termination of appointment of Daud Ahmed Ismail as a director on 2021-05-13
dot icon20/05/2021
Termination of appointment of Yunus Yusuf Ahmed as a director on 2021-05-13
dot icon20/05/2021
Satisfaction of charge 1 in full
dot icon20/05/2021
Satisfaction of charge 2 in full
dot icon20/05/2021
Satisfaction of charge 071408270003 in full
dot icon20/05/2021
Satisfaction of charge 071408270005 in full
dot icon20/05/2021
Satisfaction of charge 071408270006 in full
dot icon20/05/2021
Satisfaction of charge 071408270004 in full
dot icon18/05/2021
Registration of charge 071408270007, created on 2021-05-13
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/01/2021
Change of details for Fashion Fabric Transprinters Limited as a person with significant control on 2021-01-29
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/02/2020
Registration of charge 071408270006, created on 2020-02-11
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/07/2019
Appointment of Mr Ramesh Dayal Patel as a secretary on 2019-06-11
dot icon23/07/2019
Registration of charge 071408270005, created on 2019-07-15
dot icon11/06/2019
Appointment of Mr Ramesh Dayal Patel as a director on 2019-05-31
dot icon11/06/2019
Appointment of Mr Mohanbhai Dajibhai Patel as a director on 2019-05-31
dot icon04/06/2019
Termination of appointment of Ramesh Dayal Patel as a secretary on 2019-05-31
dot icon03/06/2019
Secretary's details changed for Ramesh Patel on 2019-05-31
dot icon12/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon18/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon22/06/2017
Termination of appointment of Ismail Ahmed Ismail as a director on 2017-05-11
dot icon01/03/2017
Appointment of Mr Yunus Yusuf Ahmed as a director on 2017-03-01
dot icon01/03/2017
Appointment of Mr Hussein Ismail as a director on 2017-03-01
dot icon01/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon13/01/2017
Audited abridged accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/12/2015
Accounts for a small company made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon27/05/2014
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH on 2014-05-27
dot icon20/05/2014
Registration of charge 071408270004
dot icon19/05/2014
Registration of charge 071408270003
dot icon06/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/12/2013
Accounts for a small company made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/02/2012
Registered office address changed from Allen House, Newarke Street, Leicester, Leicestershire LE1 5SG United Kingdom on 2012-02-07
dot icon06/02/2012
Director's details changed for Mr Ismail Ahmed Ismail on 2012-01-29
dot icon06/02/2012
Secretary's details changed for Ramesh Patel on 2012-01-29
dot icon06/02/2012
Director's details changed for Daud Ahmed Ismail on 2012-01-29
dot icon28/10/2011
Accounts for a small company made up to 2011-03-31
dot icon25/10/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon18/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Mohan Patel as a director
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2010
Appointment of Daud Ahmed Ismail as a director
dot icon29/03/2010
Appointment of Mr Ismail Ahmed Ismail as a director
dot icon29/03/2010
Appointment of Mr Mohan Patel as a director
dot icon29/03/2010
Appointment of Ramesh Patel as a secretary
dot icon01/02/2010
Termination of appointment of Ela Shah as a director
dot icon29/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-49 *

* 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
29/01/2026
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
49
443.26K
-
0.00
2.99K
-
2022
49
169.07K
-
0.00
31.13K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ismail, Hussein
Director
01/03/2017 - 13/05/2021
8
Sidhu, Baljinder Singh
Director
02/03/2022 - 28/11/2024
11
Patel, Mohanbhai Dajibhai
Director
31/05/2019 - 28/11/2024
-
Shah, Ela
Director
29/01/2010 - 29/01/2010
1509
Patel, Ramesh Dayal
Director
31/05/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COLOURS DYERS (UK) LIMITED

COLOURS DYERS (UK) LIMITED is an(a) Active company incorporated on 29/01/2010 with the registered office located at The Riverside Dye Works, Greenhithe Road, Leicester, Leicestershire LE2 7PU. There are currently 3 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 COLOURS DYERS (UK) LIMITED?

toggle

COLOURS DYERS (UK) LIMITED is currently Active. It was registered on 29/01/2010 .

Where is COLOURS DYERS (UK) LIMITED located?

toggle

COLOURS DYERS (UK) LIMITED is registered at The Riverside Dye Works, Greenhithe Road, Leicester, Leicestershire LE2 7PU.

What does COLOURS DYERS (UK) LIMITED do?

toggle

COLOURS DYERS (UK) LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for COLOURS DYERS (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-01-29 with no updates.