Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLORBASE LIMITED
Company Information for

COLORBASE LIMITED

The Clock House, Station Approach, Marlow, BUCKS, SL7 1NT,
Company Registration Number
02315704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colorbase Ltd
COLORBASE LIMITED was founded on 1988-11-10 and has its registered office in Marlow. The organisation's status is listed as "Active - Proposal to Strike off". Colorbase Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLORBASE LIMITED
 
Legal Registered Office
The Clock House
Station Approach
Marlow
BUCKS
SL7 1NT
Other companies in SL7
 
Previous Names
HCL LIMITED28/07/2003
Filing Information
Company Number 02315704
Company ID Number 02315704
Date formed 1988-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/03/2023
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB490985986  
Last Datalog update: 2023-03-29 04:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLORBASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLORBASE LIMITED
The following companies were found which have the same name as COLORBASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLORBASE TRADE Singapore Dissolved Company formed on the 2008-09-10

Company Officers of COLORBASE LIMITED

Current Directors
Officer Role Date Appointed
CAROL BELCHER
Company Secretary 1996-01-12
DAVID BELCHER
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL BELCHER
Director 2008-04-01 2011-06-05
IVOR FIELDS
Director 1991-12-29 1996-01-18
DAVID BELCHER
Company Secretary 1991-12-29 1996-01-12
BERNARD WILLIAM COX
Director 1991-12-29 1992-04-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-04Application to strike the company off the register
2023-01-04DS01Application to strike the company off the register
2022-01-07Director's details changed for David Belcher on 2021-12-28
2022-01-07SECRETARY'S DETAILS CHNAGED FOR CAROL BELCHER on 2022-01-07
2022-01-07CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-07CH01Director's details changed for David Belcher on 2021-12-28
2022-01-07CH03SECRETARY'S DETAILS CHNAGED FOR CAROL BELCHER on 2022-01-07
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for David Belcher on 2016-01-13
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0129/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELCHER / 07/01/2014
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL BELCHER / 07/01/2014
2015-01-13AR0129/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELCHER / 07/01/2014
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL BELCHER / 07/01/2014
2014-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BELCHER
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELCHER / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BELCHER / 01/10/2009
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-29288aDIRECTOR APPOINTED CAROL BELCHER
2009-01-28363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SY
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-10288cSECRETARY'S PARTICULARS CHANGED
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-02-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-04363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 9BB
2003-07-28CERTNMCOMPANY NAME CHANGED HCL LIMITED CERTIFICATE ISSUED ON 28/07/03
2003-02-10363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-03-28363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 32 QUEEN ANNE STREET LONDON W1M 0HD
2000-02-29363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-07363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-08363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-14363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-12288SECRETARY RESIGNED
1996-02-12287REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 21 STERT STREET ABINGDON OXON OX14 3JF
1996-02-12288NEW SECRETARY APPOINTED
1996-02-12288DIRECTOR RESIGNED
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-18363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-01-09363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-18363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-16395PARTICULARS OF MORTGAGE/CHARGE
1993-03-03363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-05288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74203 - Film processing

74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to COLORBASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLORBASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 45,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLORBASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 370
Current Assets 2012-04-01 £ 41,253
Debtors 2012-04-01 £ 39,133
Fixed Assets 2012-04-01 £ 7,126
Shareholder Funds 2012-04-01 £ 2,374
Stocks Inventory 2012-04-01 £ 1,750
Tangible Fixed Assets 2012-04-01 £ 7,126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLORBASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLORBASE LIMITED
Trademarks
We have not found any records of COLORBASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLORBASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74203 - Film processing) as COLORBASE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLORBASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLORBASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLORBASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1