COLWELL COURT LIMITED

Register to unlock more data on OkredoRegister

COLWELL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322643

Incorporation date

21/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

17d Colwell Road, London SE22 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon09/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon01/03/2026
Appointment of Mr Jacob Laurence Miller as a director on 2026-03-01
dot icon01/03/2026
Appointment of Ms Teodora Florea as a director on 2026-03-01
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Notification of Alexander Dale as a person with significant control on 2025-09-03
dot icon15/09/2025
Termination of appointment of Suzanna Ivanic as a director on 2025-09-03
dot icon15/09/2025
Cessation of Suzanna Ivanic as a person with significant control on 2025-09-03
dot icon15/03/2025
Appointment of Mr Joe Maudsley as a director on 2025-03-02
dot icon15/03/2025
Termination of appointment of Jacob Henry Collins as a director on 2025-03-02
dot icon15/03/2025
Cessation of Matthew Christopher Hall as a person with significant control on 2025-03-02
dot icon24/02/2025
Appointment of Ms Chloe Volz as a director on 2025-02-11
dot icon24/02/2025
Termination of appointment of Matthew Christopher Hall as a director on 2025-02-11
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon23/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Termination of appointment of James Hopesmith as a director on 2023-04-04
dot icon05/04/2023
Cessation of James Hopesmith as a person with significant control on 2023-04-04
dot icon05/04/2023
Notification of Matthew Christopher Hall as a person with significant control on 2023-04-04
dot icon05/04/2023
Appointment of Mr Alexander Mayo Dale as a director on 2023-04-04
dot icon05/04/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon10/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2022
Registered office address changed from West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF England to 17D Colwell Road London SE22 8QP on 2022-12-10
dot icon07/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon07/04/2022
Termination of appointment of Sophie Isabelle Fitzwater as a director on 2022-02-19
dot icon07/04/2022
Cessation of Jennifer Kathryn Paddon as a person with significant control on 2022-02-19
dot icon20/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/08/2021
Registered office address changed from West Suite, 2nd Floor, Main House Turkey Mill Ashford Road Maidstone ME14 5PP England to West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF on 2021-08-02
dot icon19/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon19/03/2021
Director's details changed for Mr James Hopesmith on 2021-03-19
dot icon19/03/2021
Appointment of Matthew Christopher Hall as a director on 2020-10-20
dot icon19/03/2021
Appointment of Jacob Henry Collins as a director on 2021-02-26
dot icon19/03/2021
Appointment of Sophie Isabelle Fitzwater as a director on 2021-02-26
dot icon19/03/2021
Cessation of Andrew Barr as a person with significant control on 2020-10-20
dot icon19/03/2021
Director's details changed for Miss Suzanna Ivanic on 2021-03-19
dot icon19/03/2021
Registered office address changed from 17C Colwell Road East Dulwich London SE22 8QP to West Suite, 2nd Floor, Main House Turkey Mill Ashford Road Maidstone ME14 5PP on 2021-03-19
dot icon18/03/2021
Termination of appointment of Andrew Barr as a director on 2020-10-20
dot icon18/03/2021
Termination of appointment of Jennifer Kathryn Paddon as a director on 2021-02-26
dot icon22/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Change of details for Mr James Hopesmith as a person with significant control on 2019-02-27
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/02/2019
Change of details for Miss Suzanna Ivanic as a person with significant control on 2019-02-27
dot icon27/02/2019
Change of details for Mr James Hopesmith as a person with significant control on 2019-02-27
dot icon27/02/2019
Change of details for Mr Andrew Barr as a person with significant control on 2019-02-27
dot icon09/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/03/2018
Director's details changed for Mr James Howard on 2018-03-06
dot icon27/02/2018
Change of details for Mr James Howard as a person with significant control on 2018-02-27
dot icon27/02/2018
Change of details for Mr Andrew Barr as a person with significant control on 2018-02-27
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon26/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-21 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-02-21 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon20/06/2014
Annual return made up to 2014-02-21 no member list
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-21 no member list
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Director's details changed for Miss Suzanna Ivanic on 2012-10-01
dot icon12/11/2012
Appointment of James Howard as a director
dot icon12/11/2012
Director's details changed for Jennifer Kathryn Paddon on 2012-10-01
dot icon12/11/2012
Director's details changed for Andrew Barr on 2012-10-01
dot icon15/03/2012
Annual return made up to 2012-02-21 no member list
dot icon22/02/2012
Termination of appointment of Joanna Lewis as a director
dot icon22/02/2012
Termination of appointment of Joanna Lewis as a secretary
dot icon13/02/2012
Appointment of Miss Suzanna Ivanic as a director
dot icon12/02/2012
Secretary's details changed for Mrs Joanna Lewis on 2011-09-28
dot icon10/02/2012
Termination of appointment of Grainne Mcintyre as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-21 no member list
dot icon21/03/2011
Director's details changed for Mrs Joanna Lewis on 2010-10-01
dot icon21/03/2011
Secretary's details changed for Mrs Joanna Lewis on 2010-10-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-21 no member list
dot icon26/02/2010
Director's details changed for Andrew Barr on 2010-02-26
dot icon26/02/2010
Director's details changed for Mrs Joanna Lewis on 2010-02-26
dot icon26/02/2010
Director's details changed for Grainne Theresa Mcintyre on 2010-02-26
dot icon26/02/2010
Director's details changed for Jennifer Kathryn Paddon on 2010-02-26
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Annual return made up to 21/02/09
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2008
Director and secretary's change of particulars / joanna smith / 10/12/2008
dot icon30/04/2008
Annual return made up to 21/02/08
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Annual return made up to 21/02/07
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Annual return made up to 21/02/06
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2005
New director appointed
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
Secretary resigned;director resigned
dot icon19/09/2005
Registered office changed on 19/09/05 from: 17A colwell road east dulwich london SE22 8QP
dot icon19/07/2005
New director appointed
dot icon14/03/2005
Annual return made up to 21/02/05
dot icon26/01/2005
New director appointed
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon08/03/2004
Annual return made up to 21/02/04
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/04/2003
Secretary resigned
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New secretary appointed
dot icon04/04/2003
Annual return made up to 21/02/03
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Annual return made up to 21/02/02
dot icon02/05/2001
Accounts for a small company made up to 2001-03-31
dot icon27/02/2001
Annual return made up to 21/02/01
dot icon03/01/2001
Director resigned
dot icon19/12/2000
New director appointed
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Annual return made up to 21/02/00
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon11/05/1999
Annual return made up to 21/02/99
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon04/09/1998
Director resigned
dot icon04/09/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon16/03/1998
Annual return made up to 21/02/98
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
Director resigned
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New secretary appointed;new director appointed
dot icon21/02/1997
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
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
846.00
-
0.00
1.28K
-
2022
0
1.15K
-
0.00
1.15K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Matthew Christopher
Director
20/10/2020 - 11/02/2025
2
Miller, Jacob Laurence
Director
01/03/2026 - Present
-
Florea, Teodora
Director
01/03/2026 - Present
-
Mr Alexander Mayo Dale
Director
04/04/2023 - Present
2
Volz, Chloe
Director
11/02/2025 - Present
-

Persons with Significant Control

9
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 COLWELL COURT LIMITED

COLWELL COURT LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at 17d Colwell Road, London SE22 8QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLWELL COURT LIMITED?

toggle

COLWELL COURT LIMITED is currently Active. It was registered on 21/02/1997 .

Where is COLWELL COURT LIMITED located?

toggle

COLWELL COURT LIMITED is registered at 17d Colwell Road, London SE22 8QP.

What does COLWELL COURT LIMITED do?

toggle

COLWELL COURT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for COLWELL COURT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-19 with no updates.