COLSEC LIMITED

Register to unlock more data on OkredoRegister

COLSEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01177162

Incorporation date

12/07/1974

Size

Small

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1974)
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon24/07/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/07/2024
Accounts for a small company made up to 2023-12-31
dot icon14/03/2024
Director's details changed for Mr Abubaker Mohamed Megerisi on 2024-03-01
dot icon14/03/2024
Director's details changed for Mr Hazem Omar Megerisi on 2024-03-01
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/05/2023
Accounts for a small company made up to 2022-12-31
dot icon15/08/2022
Accounts for a small company made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon23/07/2021
Termination of appointment of Omar Megerisi as a director on 2021-07-05
dot icon14/07/2021
Termination of appointment of Timothy David John Evans as a director on 2021-07-14
dot icon14/07/2021
Appointment of Mr Hazem Omar Megerisi as a director on 2021-07-13
dot icon18/03/2021
Appointment of Mr Justin Grant Loveday as a director on 2021-03-18
dot icon13/11/2020
Change of details for Omega (Uk) Holdings Ltd as a person with significant control on 2020-02-01
dot icon15/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon21/07/2020
Accounts for a small company made up to 2019-12-31
dot icon13/02/2020
Director's details changed for Mr Ayman Shaibani on 2020-02-01
dot icon13/02/2020
Director's details changed for Mr Omar Megerisi on 2020-02-01
dot icon21/08/2019
Accounts for a small company made up to 2018-12-31
dot icon07/08/2019
Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
dot icon06/08/2019
Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
dot icon06/08/2019
Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon04/12/2018
Registered office address changed from Bourne House Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2018-12-04
dot icon03/12/2018
Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House Godstone Road Whyteleafe Surrey CR3 0BL on 2018-12-03
dot icon04/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon11/06/2018
Appointment of Mr Ayman Shaibani as a secretary on 2018-06-11
dot icon11/06/2018
Termination of appointment of Jaqueline Deborah Cartwright as a secretary on 2018-06-11
dot icon11/06/2018
Director's details changed for Mr Ayman Shaibani on 2018-06-11
dot icon04/05/2018
Director's details changed for Mr Timothy John Bristow on 2018-04-23
dot icon19/12/2017
Auditor's resignation
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon11/05/2017
Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 2017-05-11
dot icon09/03/2017
Appointment of Mr Ayman Shaibani as a director on 2017-02-28
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/06/2016
Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
dot icon07/12/2015
Appointment of Mr Abubaker Mohamed Megerisi as a director on 2015-11-27
dot icon04/12/2015
Termination of appointment of Hazem Omar Megerisi as a director on 2015-11-27
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/07/2015
Satisfaction of charge 3 in full
dot icon16/10/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon08/08/2014
Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
dot icon08/08/2014
Director's details changed for Mr Omar Megerisi on 2014-01-01
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 2013-09-06
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/08/2011
Director's details changed for Mr Omar Megerisi on 2011-08-01
dot icon24/05/2011
Miscellaneous
dot icon15/04/2011
Miscellaneous
dot icon29/03/2011
Auditor's resignation
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Timothy John Bristow on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Director appointed mr timothy john bristow
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon07/05/2009
Director's change of particulars / omar megerisi / 07/05/2009
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 01/08/08; full list of members
dot icon25/04/2008
Director appointed mr hazem megerisi
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 01/08/07; full list of members
dot icon20/03/2007
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 01/08/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 01/08/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 01/08/03; full list of members
dot icon03/03/2003
Auditor's resignation
dot icon30/08/2002
Return made up to 01/08/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon24/08/2001
Return made up to 01/08/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 01/08/00; full list of members
dot icon24/02/2000
Secretary's particulars changed
dot icon02/09/1999
Return made up to 01/08/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon10/07/1999
Declaration of satisfaction of mortgage/charge
dot icon10/07/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Auditor's resignation
dot icon01/09/1998
Return made up to 01/08/98; full list of members
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Director resigned
dot icon02/09/1997
Return made up to 01/08/97; full list of members
dot icon05/09/1996
Return made up to 01/08/96; full list of members
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
New director appointed
dot icon22/08/1995
Return made up to 01/08/95; full list of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Return made up to 01/08/94; full list of members
dot icon28/06/1994
New director appointed
dot icon28/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1994
Director resigned
dot icon29/08/1993
Return made up to 01/08/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon24/09/1992
New director appointed
dot icon14/09/1992
Return made up to 01/08/92; full list of members
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1992
Director resigned
dot icon09/08/1991
Return made up to 01/08/91; full list of members
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon21/09/1990
Return made up to 17/08/90; full list of members
dot icon18/04/1990
New director appointed
dot icon02/11/1989
Director resigned
dot icon31/10/1989
Registered office changed on 31/10/89 from: c/o omega (uk) holdings LTD 53 grosvenor street london W1X 9FH
dot icon28/09/1989
Return made up to 16/08/89; full list of members
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Certificate of change of name
dot icon26/09/1988
Secretary resigned;new secretary appointed
dot icon26/09/1988
Return made up to 02/09/88; full list of members
dot icon11/08/1988
Full accounts made up to 1987-12-31
dot icon10/03/1988
Accounting reference date extended from 31/08 to 31/12
dot icon03/11/1987
Registered office changed on 03/11/87 from: merevale house 27 sansome walk worcester WR1 1NU
dot icon24/08/1987
Return made up to 10/06/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-08-31
dot icon11/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1986
Particulars of mortgage/charge
dot icon01/07/1986
Gazettable document
dot icon01/07/1986
Gazettable document
dot icon30/05/1986
Full accounts made up to 1985-08-31
dot icon22/05/1986
Return made up to 15/04/86; full list of members
dot icon12/07/1974
Miscellaneous
dot icon12/07/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

49
2022
change arrow icon-16.58 % *

* during past year

Cash in Bank

£548,988.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
1.50M
-
0.00
658.11K
-
2022
49
1.61M
-
7.23M
548.99K
-
2022
49
1.61M
-
7.23M
548.99K
-

Employees

2022

Employees

49 Descended-4 % *

Net Assets(GBP)

1.61M £Ascended7.55 % *

Total Assets(GBP)

-

Turnover(GBP)

7.23M £Ascended- *

Cash in Bank(GBP)

548.99K £Descended-16.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loveday, Justin Grant
Director
18/03/2021 - Present
-
Bristow, Timothy John
Director
28/08/2009 - Present
-
Megerisi, Abubaker Mohamed
Director
27/11/2015 - Present
13
Megerisi, Hazem Omar
Director
13/07/2021 - Present
30
Shaibani, Ayman
Director
28/02/2017 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLSEC LIMITED

COLSEC LIMITED is an(a) Active company incorporated on 12/07/1974 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of COLSEC LIMITED?

toggle

COLSEC LIMITED is currently Active. It was registered on 12/07/1974 .

Where is COLSEC LIMITED located?

toggle

COLSEC LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does COLSEC LIMITED do?

toggle

COLSEC LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COLSEC LIMITED have?

toggle

COLSEC LIMITED had 49 employees in 2022.

What is the latest filing for COLSEC LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-01 with no updates.