COLOURSONIC LIMITED

Register to unlock more data on OkredoRegister

COLOURSONIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492128

Incorporation date

14/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Chippenham Mews, Maida Vale, London W9 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon08/10/2025
Director's details changed for Mrs Michaela Suzanne Chandler on 2025-09-29
dot icon08/10/2025
Director's details changed for Mr Paul Stephen Chandler on 2025-09-29
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon26/09/2024
Second filing of Confirmation Statement dated 2024-06-05
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mr Matthew Chandler as a director on 2023-11-20
dot icon25/10/2023
Particulars of variation of rights attached to shares
dot icon18/10/2023
Particulars of variation of rights attached to shares
dot icon12/10/2023
Change of share class name or designation
dot icon11/10/2023
Sub-division of shares on 2023-09-18
dot icon09/10/2023
Change of share class name or designation
dot icon09/10/2023
Change of share class name or designation
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon17/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon26/07/2019
Second filing of Confirmation Statement dated 31/05/2018
dot icon03/07/2019
Statement of capital following an allotment of shares on 2016-06-01
dot icon03/07/2019
Statement of capital following an allotment of shares on 2018-06-01
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-06-01
dot icon30/11/2016
Second filing of the annual return made up to 2016-05-31
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-06-01
dot icon26/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-06-01
dot icon26/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-06-01
dot icon10/08/2016
Second filing of the annual return made up to 2016-05-31
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon13/06/2016
Annual return
dot icon13/06/2016
Termination of appointment of Michaela Suzanne Chandler as a secretary on 2016-05-23
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon19/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon19/03/2013
Statement of capital following an allotment of shares on 2012-06-01
dot icon11/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon27/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/06/2011
Secretary's details changed for Ms Michaela Suzanne Chandler on 2011-05-31
dot icon27/06/2011
Director's details changed for Mr Paul Stephen Chandler on 2011-05-31
dot icon27/06/2011
Director's details changed for Ms Michaela Suzanne Chandler on 2011-05-31
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for Michaela Suzanne Chandler on 2010-05-31
dot icon10/06/2010
Director's details changed for Paul Stephen Chandler on 2010-05-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon06/05/2009
Ad 22/04/09\gbp si 2@1=2\gbp ic 102/104\
dot icon12/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon20/05/2008
Ad 20/05/08\gbp si 2@1=2\gbp ic 100/102\
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Memorandum and Articles of Association
dot icon19/07/2007
Return made up to 31/05/07; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon19/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon31/08/2006
Director's particulars changed
dot icon31/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
Registered office changed on 31/08/06 from: 17 carpenters wood drive, chorley wood, hertfordshire, WD3 5RN
dot icon31/08/2006
Registered office changed on 31/08/06 from: 40 chippenham mews, maida vale, london, W9 2AW
dot icon18/07/2006
Return made up to 31/05/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon07/06/2005
Return made up to 31/05/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon02/07/2004
Return made up to 31/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon06/10/2003
Registered office changed on 06/10/03 from: 5TH floor cromwell house, fulwood place, london, WC1V 6HZ
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon20/06/2002
Return made up to 31/05/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/06/2001
Return made up to 31/05/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-05-31
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-05-31
dot icon16/08/1999
Particulars of mortgage/charge
dot icon18/06/1999
Return made up to 31/05/99; no change of members
dot icon25/01/1999
Return made up to 14/01/99; full list of members
dot icon17/02/1998
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon17/02/1998
Ad 12/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/1998
New secretary appointed
dot icon22/01/1998
Secretary resigned
dot icon14/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-99.93 % *

* during past year

Cash in Bank

£30.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
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
14
140.32K
-
0.00
61.30K
-
2022
14
155.87K
-
0.00
41.33K
-
2023
14
127.56K
-
0.00
30.00
-
2023
14
127.56K
-
0.00
30.00
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

127.56K £Descended-18.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Descended-99.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, Michaela Suzanne
Director
14/01/1998 - Present
2
Chandler, Paul Stephen
Director
14/01/1998 - Present
2
Chandler, Matthew
Director
20/11/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COLOURSONIC LIMITED

COLOURSONIC LIMITED is an(a) Active company incorporated on 14/01/1998 with the registered office located at 40 Chippenham Mews, Maida Vale, London W9 2AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOURSONIC LIMITED?

toggle

COLOURSONIC LIMITED is currently Active. It was registered on 14/01/1998 .

Where is COLOURSONIC LIMITED located?

toggle

COLOURSONIC LIMITED is registered at 40 Chippenham Mews, Maida Vale, London W9 2AW.

What does COLOURSONIC LIMITED do?

toggle

COLOURSONIC LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COLOURSONIC LIMITED have?

toggle

COLOURSONIC LIMITED had 14 employees in 2023.

What is the latest filing for COLOURSONIC LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-03-31.