INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12964770

Incorporation date

21/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 22 Gilbert Street, London W1K 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon27/02/2026
Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to 3rd Floor 22 Gilbert Street London W1K 5HD on 2026-02-27
dot icon13/01/2026
Termination of appointment of Layne Harriet James-Whittaker as a director on 2026-01-12
dot icon29/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon02/06/2025
Micro company accounts made up to 2024-10-31
dot icon20/05/2025
Appointment of Jacqueline Ann-Marie Lewis as a director on 2025-04-08
dot icon19/05/2025
Appointment of Shannene Sofia-Jade Anderson as a director on 2025-04-08
dot icon06/11/2024
Director's details changed for Mrs Layne Whittaker on 2024-10-20
dot icon06/11/2024
Director's details changed for Ms Omotayo Igbintade on 2024-10-20
dot icon06/11/2024
Appointment of Miss Janine Veneese Ellis as a director on 2024-10-20
dot icon06/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon02/09/2024
Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 2024-09-02
dot icon02/09/2024
Notification of Nana Yaa Gyamfua Danso as a person with significant control on 2024-07-31
dot icon02/09/2024
Notification of Alison Andrea Gordon as a person with significant control on 2024-07-31
dot icon02/09/2024
Cessation of Azaria Francis as a person with significant control on 2024-07-31
dot icon02/09/2024
Cessation of Suzy Ann Evans as a person with significant control on 2024-07-31
dot icon09/08/2024
Termination of appointment of Suzy Ann Evans as a director on 2024-07-31
dot icon09/08/2024
Termination of appointment of Azaria Francis as a director on 2024-07-31
dot icon29/01/2024
Micro company accounts made up to 2023-10-31
dot icon03/11/2023
Termination of appointment of Mindy Lanie as a director on 2023-10-10
dot icon03/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon18/09/2023
Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to 5th Floor 24 Hanover Square London W1S 1JD on 2023-09-18
dot icon08/09/2023
Appointment of Mrs Nana Yaa Gyamfua Danso as a director on 2023-09-07
dot icon06/09/2023
Appointment of Ms Alison Andrea Gordon as a director on 2023-09-06
dot icon01/08/2023
Micro company accounts made up to 2022-10-31
dot icon01/08/2023
Termination of appointment of Jacqueline Beckford as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Audrey Dawn Simmons as a director on 2023-08-01
dot icon01/08/2023
Cessation of Jacqueline Beckford as a person with significant control on 2023-08-01
dot icon01/08/2023
Cessation of Audrey Dawn Simmons as a person with significant control on 2023-08-01
dot icon18/01/2023
Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 2023-01-19
dot icon04/11/2022
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 5th Floor 24 Hanover Square London W1S 1JD on 2022-11-04
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon20/10/2022
Registered office address changed from PO Box 31 14-15 Triangle South Triangle South Clifton Bristol BS8 1EY England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2022-10-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Azaria
Director
21/10/2020 - 31/07/2024
-
Beckford, Jacqueline
Director
20/10/2020 - Present
-
Omotayo Igbintade
Director
19/07/2022 - Present
-
Simmons, Audrey Dawn
Director
20/10/2020 - Present
-
Harris, Nikki Champagnie
Director
21/10/2020 - 12/09/2022
2

Persons with Significant Control

18
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 INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY

INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 21/10/2020 with the registered office located at 3rd Floor 22 Gilbert Street, London W1K 5HD. There are currently 8 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 INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY?

toggle

INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY is currently Active. It was registered on 21/10/2020 .

Where is INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY located?

toggle

INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY is registered at 3rd Floor 22 Gilbert Street, London W1K 5HD.

What does INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY do?

toggle

INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 27/02/2026: Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to 3rd Floor 22 Gilbert Street London W1K 5HD on 2026-02-27.