COMPLETE COLOUR LIMITED

Register to unlock more data on OkredoRegister

COMPLETE COLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03013444

Incorporation date

24/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1995)
dot icon01/05/2026
Return of final meeting in a creditors' voluntary winding up
dot icon02/01/2026
Change of details for Mr Dean Michael Devlin as a person with significant control on 2026-01-02
dot icon02/01/2026
Change of details for Mr Kester James Stuart Bearne as a person with significant control on 2026-01-02
dot icon30/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/07/2025
Registered office address changed from Unit 16, Business Park 33 South Street Corsham Wiltshire SN13 9HB England to 49 Tabernacle Street London EC2A 4AA on 2025-07-18
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Appointment of a voluntary liquidator
dot icon08/07/2025
Statement of affairs
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Registered office address changed from Unit 8 Leyton Business Centre Etloe Road London E10 7BT to Unit 16, Business Park 33 South Street Corsham Wiltshire SN13 9HB on 2023-07-19
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/02/2011
Secretary's details changed for Kester James Stuart Bearne on 2010-03-13
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Director's details changed for Dean Michael Devlin on 2010-02-16
dot icon23/02/2010
Director's details changed for Kester James Stuart Bearne on 2010-02-16
dot icon23/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 24/01/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 24/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 24/01/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Ad 19/08/05--------- £ si 1@1
dot icon13/02/2006
Return made up to 24/01/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2005
Return made up to 24/01/02; full list of members; amend
dot icon03/11/2005
Return made up to 24/01/00; full list of members; amend
dot icon03/11/2005
Return made up to 24/01/05; full list of members; amend
dot icon03/11/2005
Return made up to 24/01/04; full list of members; amend
dot icon03/11/2005
Return made up to 24/01/03; full list of members; amend
dot icon03/11/2005
Return made up to 24/01/01; full list of members; amend
dot icon06/09/2005
Director resigned
dot icon02/03/2005
Return made up to 24/01/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 24/01/04; full list of members
dot icon24/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Partial exemption accounts made up to 2003-03-31
dot icon23/10/2003
New director appointed
dot icon10/02/2003
Return made up to 24/01/03; full list of members
dot icon26/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon12/11/2002
Director resigned
dot icon18/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 24/01/02; full list of members
dot icon22/01/2001
Return made up to 24/01/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 24/01/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon08/10/1999
Secretary's particulars changed;director's particulars changed
dot icon24/02/1999
Return made up to 24/01/99; no change of members
dot icon21/01/1999
Registered office changed on 21/01/99 from: 20 bourne court southern road woodford green essex IG8 8HD
dot icon21/01/1999
Secretary's particulars changed;director's particulars changed
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 24/01/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/07/1997
Registered office changed on 23/07/97 from: 13-17 high beech road loughton essex
dot icon10/07/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon26/02/1997
Return made up to 24/01/97; full list of members
dot icon28/02/1996
Return made up to 24/01/96; full list of members
dot icon28/02/1996
Accounts for a small company made up to 1995-12-31
dot icon31/08/1995
Ad 09/08/95--------- £ si 97@1=97 £ ic 2/99
dot icon31/08/1995
Accounting reference date notified as 31/12
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon28/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1995
New director appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: 372 old street london EC1V 9LT
dot icon24/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-83.14 % *

* during past year

Cash in Bank

£4,286.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
66.61K
-
0.00
82.87K
-
2022
8
44.79K
-
0.00
25.42K
-
2023
7
7.39K
-
0.00
4.29K
-
2023
7
7.39K
-
0.00
4.29K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

7.39K £Descended-83.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.29K £Descended-83.14 % *

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
Mr Kester James Stuart Bearne
Director
24/01/1995 - Present
-
Mr Dean Michael Devlin
Director
24/01/1995 - Present
1
Bearne, Kester James Stuart
Secretary
24/01/1995 - Present
-
Davidson, Robin Jeremy
Director
17/10/2003 - 29/07/2005
-
Davidson, Robin Jeremy
Director
24/01/1995 - 15/09/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPLETE COLOUR LIMITED

COMPLETE COLOUR LIMITED is an(a) Liquidation company incorporated on 24/01/1995 with the registered office located at 49 Tabernacle Street, London EC2A 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE COLOUR LIMITED?

toggle

COMPLETE COLOUR LIMITED is currently Liquidation. It was registered on 24/01/1995 .

Where is COMPLETE COLOUR LIMITED located?

toggle

COMPLETE COLOUR LIMITED is registered at 49 Tabernacle Street, London EC2A 4AA.

What does COMPLETE COLOUR LIMITED do?

toggle

COMPLETE COLOUR LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does COMPLETE COLOUR LIMITED have?

toggle

COMPLETE COLOUR LIMITED had 7 employees in 2023.

What is the latest filing for COMPLETE COLOUR LIMITED?

toggle

The latest filing was on 01/05/2026: Return of final meeting in a creditors' voluntary winding up.