COLVILL BANKS LIMITED

Register to unlock more data on OkredoRegister

COLVILL BANKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06338330

Incorporation date

09/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hollythorns House - Second Floor The Hollythorns, Swanmore, Southampton, Hampshire SO32 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon25/03/2026
Registered office address changed from Hollythorns House the Hollythorns Swanmore Southampton Hampshire SO32 2NW England to Hollythorns House - Second Floor the Hollythorns Swanmore Southampton Hampshire SO32 2NW on 2026-03-25
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Cessation of Prems Aprain Srampical as a person with significant control on 2025-06-26
dot icon30/09/2025
Cessation of Swyta Upendra Bahuguna as a person with significant control on 2025-06-26
dot icon30/09/2025
Notification of White Crow Research Private Limited as a person with significant control on 2021-11-30
dot icon07/07/2025
Confirmation statement made on 2025-06-07 with updates
dot icon02/07/2025
Notification of Prems Aprain Srampical as a person with significant control on 2025-06-26
dot icon02/07/2025
Notification of Swyta Upendra Bahuguna as a person with significant control on 2025-06-26
dot icon02/07/2025
Cessation of Specialist Job Boards Limited as a person with significant control on 2025-06-26
dot icon02/07/2025
Cessation of Specialist Job Boards Limited as a person with significant control on 2025-06-26
dot icon25/03/2025
Registration of charge 063383300001, created on 2025-03-07
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Secretary's details changed for Power Secretaries Limited on 2023-08-04
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Secretary's details changed for Power Secretaries Limited on 2021-10-12
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon11/08/2017
Notification of Specialist Job Boards Limited as a person with significant control on 2016-04-06
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon11/05/2016
Appointment of Power Secretaries Limited as a secretary on 2016-04-01
dot icon13/04/2016
Purchase of own shares.
dot icon12/04/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon04/03/2016
Termination of appointment of Paul Gerrard Metcalfe as a director on 2016-02-26
dot icon04/03/2016
Termination of appointment of Christopher James Fenn as a director on 2016-02-26
dot icon04/03/2016
Termination of appointment of Christopher James Fenn as a secretary on 2016-02-26
dot icon22/02/2016
Registered office address changed from 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Hollythorns House the Hollythorns Swanmore Southampton Hampshire SO32 2NW on 2016-02-22
dot icon25/01/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon04/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon21/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mark Swain on 2010-08-09
dot icon16/08/2010
Director's details changed for Swyta Bahuguna on 2010-08-09
dot icon16/08/2010
Director's details changed for Aprain Srampical Prems on 2010-08-09
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 09/08/09; full list of members
dot icon13/08/2008
Return made up to 09/08/08; full list of members
dot icon13/08/2008
Director's change of particulars / aprain prems / 13/08/2008
dot icon13/08/2008
Director's change of particulars / swyta bahuguna / 13/08/2008
dot icon19/02/2008
New director appointed
dot icon01/02/2008
Ad 01/12/07--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon01/02/2008
£ nc 1000/10000 01/12/07
dot icon01/02/2008
Resolutions
dot icon11/01/2008
Location of register of members
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
New secretary appointed;new director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Registered office changed on 11/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY
dot icon11/01/2008
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon11/01/2008
Resolutions
dot icon17/10/2007
Certificate of change of name
dot icon09/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+18.30 % *

* during past year

Cash in Bank

£502,433.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
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
5
33.37K
-
0.00
180.65K
-
2022
11
320.38K
-
0.00
424.73K
-
2023
11
1.22M
-
0.00
502.43K
-
2023
11
1.22M
-
0.00
502.43K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

1.22M £Ascended280.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

502.43K £Ascended18.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWER SECRETARIES LTD
Corporate Secretary
01/04/2016 - Present
237
Swain, Mark
Director
01/12/2007 - Present
3
Bahuguna, Swyta
Director
09/08/2007 - Present
1
Prems, Aprain Srampical
Director
07/02/2008 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COLVILL BANKS LIMITED

COLVILL BANKS LIMITED is an(a) Active company incorporated on 09/08/2007 with the registered office located at Hollythorns House - Second Floor The Hollythorns, Swanmore, Southampton, Hampshire SO32 2NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COLVILL BANKS LIMITED?

toggle

COLVILL BANKS LIMITED is currently Active. It was registered on 09/08/2007 .

Where is COLVILL BANKS LIMITED located?

toggle

COLVILL BANKS LIMITED is registered at Hollythorns House - Second Floor The Hollythorns, Swanmore, Southampton, Hampshire SO32 2NW.

What does COLVILL BANKS LIMITED do?

toggle

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

How many employees does COLVILL BANKS LIMITED have?

toggle

COLVILL BANKS LIMITED had 11 employees in 2023.

What is the latest filing for COLVILL BANKS LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Hollythorns House the Hollythorns Swanmore Southampton Hampshire SO32 2NW England to Hollythorns House - Second Floor the Hollythorns Swanmore Southampton Hampshire SO32 2NW on 2026-03-25.