COLOURSCAPE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COLOURSCAPE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01670274

Incorporation date

07/10/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1a The Village, Haxby, York YO32 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1982)
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon05/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon05/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon05/12/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon29/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon15/12/2022
Registered office address changed from Kensington House Westminster Place Nether Poppleton York YO26 6RW England to Unit 1a the Village Haxby York YO32 2LU on 2022-12-15
dot icon29/06/2022
Accounts for a small company made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon18/01/2021
Registered office address changed from Ash Grove House Main Street Upper Poppleton York YO26 6DL to Kensington House Westminster Place Nether Poppleton York YO26 6RW on 2021-01-18
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon02/10/2020
Accounts for a small company made up to 2019-09-30
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon20/06/2018
Accounts for a small company made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon04/07/2017
Audited abridged accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon22/06/2016
Accounts for a small company made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/12/2011
Director's details changed for Ms Dinka Knezevic-Sharp on 2011-09-27
dot icon04/07/2011
Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 2011-07-04
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mrs Dinka Knezevic-Sharp on 2010-01-13
dot icon13/01/2010
Director's details changed for Knezevic Sharp Dinka on 2010-01-13
dot icon02/09/2009
Accounts for a small company made up to 2008-09-30
dot icon05/12/2008
Return made up to 01/12/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/02/2008
Appointment terminated director margaret ellis
dot icon22/12/2007
Return made up to 01/12/07; no change of members
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
New secretary appointed
dot icon05/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/05/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon21/05/2007
Registered office changed on 21/05/07 from: the lodge heslington york north yorkshire YO10 5DX
dot icon15/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon15/01/2007
Return made up to 01/12/06; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned;director resigned
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon03/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Particulars of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 01/12/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 01/12/03; full list of members
dot icon05/11/2003
Registered office changed on 05/11/03 from: maple cottage heslington york north yorkshire YO10 5DX
dot icon07/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 01/12/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/02/2002
New director appointed
dot icon06/12/2001
Return made up to 01/12/01; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 01/12/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Return made up to 01/12/99; full list of members
dot icon21/05/1999
Accounts for a small company made up to 1998-12-31
dot icon25/11/1998
Return made up to 01/12/98; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Return made up to 01/12/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon11/12/1996
Return made up to 01/12/96; no change of members
dot icon12/08/1996
Registered office changed on 12/08/96 from: the lodge heslington york YO1 5DX
dot icon26/07/1996
Accounts for a small company made up to 1995-12-31
dot icon01/12/1995
Return made up to 01/12/95; no change of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon03/02/1995
Return made up to 01/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 01/12/93; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/11/1993
Return made up to 01/12/92; full list of members
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon22/06/1992
Full accounts made up to 1990-12-31
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 01/12/91; full list of members
dot icon17/07/1991
Particulars of mortgage/charge
dot icon19/02/1991
Return made up to 15/10/90; full list of members
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 01/12/89; full list of members
dot icon21/02/1990
Full accounts made up to 1988-12-31
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Memorandum and Articles of Association
dot icon06/02/1989
Memorandum and Articles of Association
dot icon06/02/1989
Resolutions
dot icon24/01/1989
Certificate of change of name
dot icon12/01/1989
Registered office changed on 12/01/89 from: 98-100 bishopthorpe road york YO2 1JS
dot icon01/12/1988
Return made up to 31/12/87; full list of members
dot icon01/12/1988
Return made up to 02/09/88; full list of members
dot icon27/09/1988
Full accounts made up to 1987-12-31
dot icon17/11/1987
Registered office changed on 17/11/87 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU
dot icon07/10/1987
Full accounts made up to 1986-12-31
dot icon06/04/1987
Return made up to 31/12/86; full list of members
dot icon22/10/1986
Full accounts made up to 1985-12-31
dot icon02/06/1986
Full accounts made up to 1984-12-31
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon03/05/1986
Registered office changed on 03/05/86 from: prospect house queensbury bradford west yorkshire
dot icon29/01/1986
Particulars of mortgage/charge
dot icon26/05/1983
Particulars of mortgage/charge
dot icon22/05/1983
Miscellaneous
dot icon21/05/1983
Miscellaneous
dot icon21/05/1983
Allotment of shares
dot icon26/04/1983
Certificate of change of name
dot icon07/10/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

28
2022
change arrow icon+47.56 % *

* during past year

Cash in Bank

£12,960.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
909.08K
-
0.00
8.78K
-
2022
28
703.52K
-
0.00
12.96K
-
2022
28
703.52K
-
0.00
12.96K
-

Employees

2022

Employees

28 Ascended4 % *

Net Assets(GBP)

703.52K £Descended-22.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.96K £Ascended47.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knezevic-Sharp, Dinka
Director
22/12/2005 - Present
27

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLOURSCAPE INVESTMENTS LIMITED

COLOURSCAPE INVESTMENTS LIMITED is an(a) Active company incorporated on 07/10/1982 with the registered office located at Unit 1a The Village, Haxby, York YO32 2LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOURSCAPE INVESTMENTS LIMITED?

toggle

COLOURSCAPE INVESTMENTS LIMITED is currently Active. It was registered on 07/10/1982 .

Where is COLOURSCAPE INVESTMENTS LIMITED located?

toggle

COLOURSCAPE INVESTMENTS LIMITED is registered at Unit 1a The Village, Haxby, York YO32 2LU.

What does COLOURSCAPE INVESTMENTS LIMITED do?

toggle

COLOURSCAPE INVESTMENTS LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does COLOURSCAPE INVESTMENTS LIMITED have?

toggle

COLOURSCAPE INVESTMENTS LIMITED had 28 employees in 2022.

What is the latest filing for COLOURSCAPE INVESTMENTS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-23 with no updates.