COLWISE LIMITED

Register to unlock more data on OkredoRegister

COLWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178923

Incorporation date

27/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-32 Great Colman Street, Ipswich IP4 2APCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/11/2025
Director's details changed for Mrs Carole Goddard on 2025-11-05
dot icon05/11/2025
Change of details for Mr Jeremy William Goddard as a person with significant control on 2025-11-05
dot icon05/11/2025
Secretary's details changed for Mrs Carole Goddard on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Jeremy William Goddard on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Jeremy William Goddard on 2025-11-05
dot icon05/11/2025
Director's details changed for Mrs Carole Goddard on 2025-11-05
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/06/2021
Satisfaction of charge 1 in full
dot icon27/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/10/2019
Registered office address changed from 12 C/O Goddard & Co 12 Old Foundry Road Ipswich IP4 2AS England to 30-32 Great Colman Street Ipswich IP4 2AP on 2019-10-03
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/01/2019
Registered office address changed from 56 Anglesea Road Ipswich Suffolk IP1 3PW to 12 C/O Goddard & Co 12 Old Foundry Road Ipswich IP4 2AS on 2019-01-15
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Registration of charge 031789230004, created on 2017-04-26
dot icon18/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon01/03/2017
Registration of charge 031789230003, created on 2017-02-21
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon01/04/2010
Director's details changed for Carole Osborn on 2009-10-01
dot icon01/04/2010
Secretary's details changed for Carole Osborn on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 27/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2008
Return made up to 27/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 27/03/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/06/2006
Particulars of mortgage/charge
dot icon15/05/2006
Return made up to 27/03/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 27/03/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon07/04/2004
Return made up to 27/03/04; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 27/03/03; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon24/04/2002
Return made up to 27/03/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon05/04/2001
Return made up to 27/03/01; full list of members
dot icon27/02/2001
Registered office changed on 27/02/01 from: kerr house 19/23 fore street ipswich IP4 1JW
dot icon18/01/2001
Full accounts made up to 2000-04-30
dot icon06/04/2000
Return made up to 27/03/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-04-30
dot icon14/04/1999
Return made up to 27/03/99; no change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-04-30
dot icon08/04/1998
Particulars of mortgage/charge
dot icon25/03/1998
Return made up to 27/03/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-04-30
dot icon15/04/1997
Return made up to 27/03/97; full list of members
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New secretary appointed;new director appointed
dot icon27/08/1996
Ad 11/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Accounting reference date notified as 30/04
dot icon27/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+106.78 % *

* during past year

Cash in Bank

£11,838.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
277.26K
-
0.00
4.46K
-
2022
2
293.54K
-
0.00
5.73K
-
2023
2
298.33K
-
0.00
11.84K
-
2023
2
298.33K
-
0.00
11.84K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

298.33K £Ascended1.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.84K £Ascended106.78 % *

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
Goddard, Jeremy William
Director
27/03/1996 - Present
37
Goddard, Carole
Director
27/03/1996 - Present
5
Goddard, Carole
Secretary
27/03/1996 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLWISE LIMITED

COLWISE LIMITED is an(a) Active company incorporated on 27/03/1996 with the registered office located at 30-32 Great Colman Street, Ipswich IP4 2AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLWISE LIMITED?

toggle

COLWISE LIMITED is currently Active. It was registered on 27/03/1996 .

Where is COLWISE LIMITED located?

toggle

COLWISE LIMITED is registered at 30-32 Great Colman Street, Ipswich IP4 2AP.

What does COLWISE LIMITED do?

toggle

COLWISE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COLWISE LIMITED have?

toggle

COLWISE LIMITED had 2 employees in 2023.

What is the latest filing for COLWISE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.