COLTSPRING EQUESTRIAN CENTRE LIMITED

Register to unlock more data on OkredoRegister

COLTSPRING EQUESTRIAN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869230

Incorporation date

01/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon20/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/11/2024
Termination of appointment of Tracy Terret as a secretary on 2022-01-31
dot icon15/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon01/11/2023
Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-01
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon12/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon04/11/2021
Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-04
dot icon30/09/2021
Accounts for a dormant company made up to 2020-10-31
dot icon25/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon03/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
Confirmation statement made on 2017-10-31 with updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Appointment of Tracy Terret as a secretary on 2014-10-22
dot icon10/01/2018
Termination of appointment of Claudine Murray as a secretary on 2014-10-21
dot icon07/11/2017
Director's details changed for Christopher Trigg on 2017-11-07
dot icon31/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/04/2017
Registered office address changed from 35 Ballards Lane London N3 1XW to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 2017-04-07
dot icon13/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon06/10/2015
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 2015-10-06
dot icon15/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon27/06/2012
Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 2012-06-27
dot icon05/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon23/11/2011
Previous accounting period shortened from 2011-11-30 to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon23/12/2008
Return made up to 01/11/08; full list of members
dot icon18/04/2008
Accounts for a dormant company made up to 2007-11-30
dot icon12/12/2007
Return made up to 01/11/07; full list of members
dot icon17/05/2007
New secretary appointed
dot icon10/04/2007
Accounts for a dormant company made up to 2006-11-30
dot icon09/03/2007
Secretary resigned
dot icon22/12/2006
Return made up to 01/11/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon15/11/2005
Return made up to 01/11/05; full list of members
dot icon21/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon08/12/2004
Return made up to 01/11/04; full list of members
dot icon16/02/2004
Return made up to 01/11/03; full list of members
dot icon16/02/2004
Accounts for a dormant company made up to 2003-11-30
dot icon28/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon25/02/2003
Return made up to 01/11/02; full list of members
dot icon15/11/2002
Return made up to 01/11/01; full list of members
dot icon24/09/2002
Director's particulars changed
dot icon02/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon11/12/2000
Return made up to 01/11/00; full list of members
dot icon03/02/2000
Particulars of contract relating to shares
dot icon03/02/2000
Ad 03/12/99--------- £ si 100@1=100 £ ic 1/101
dot icon16/12/1999
New director appointed
dot icon24/11/1999
Registered office changed on 24/11/99 from: 16 saint john street london EC1M 4NT
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
New secretary appointed
dot icon01/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
101.00
-
0.00
101.00
-
2022
-
101.00
-
0.00
101.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trigg, Christopher
Director
01/11/1999 - Present
-
Terret, Tracy
Secretary
22/10/2014 - 31/01/2022
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLTSPRING EQUESTRIAN CENTRE LIMITED

COLTSPRING EQUESTRIAN CENTRE LIMITED is an(a) Active company incorporated on 01/11/1999 with the registered office located at Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLTSPRING EQUESTRIAN CENTRE LIMITED?

toggle

COLTSPRING EQUESTRIAN CENTRE LIMITED is currently Active. It was registered on 01/11/1999 .

Where is COLTSPRING EQUESTRIAN CENTRE LIMITED located?

toggle

COLTSPRING EQUESTRIAN CENTRE LIMITED is registered at Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQ.

What does COLTSPRING EQUESTRIAN CENTRE LIMITED do?

toggle

COLTSPRING EQUESTRIAN CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLTSPRING EQUESTRIAN CENTRE LIMITED?

toggle

The latest filing was on 20/11/2025: Accounts for a dormant company made up to 2025-10-31.