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

KOLACO LIMITED

1 The Clock House, Brize Norton Road, Carterton, OX18 3HN,
Company Registration Number
03453751
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kolaco Ltd
KOLACO LIMITED was founded on 1997-10-22 and has its registered office in Carterton. The organisation's status is listed as "Active - Proposal to Strike off". Kolaco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KOLACO LIMITED
 
Legal Registered Office
1 The Clock House
Brize Norton Road
Carterton
OX18 3HN
Other companies in OX18
 
Filing Information
Company Number 03453751
Company ID Number 03453751
Date formed 1997-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-08 07:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOLACO 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 KOLACO LIMITED
The following companies were found which have the same name as KOLACO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOLACO INCORPORATED New Jersey Unknown
KOLACOM INCORPORATED New Jersey Unknown
KOLACOOP LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM UNITED KINGDOM B18 6EW Dissolved Company formed on the 2010-03-30
KOLACOVA HOLDINGS GROUP LLC Delaware Unknown

Company Officers of KOLACO LIMITED

Current Directors
Officer Role Date Appointed
DAVID FREDRIC CUTHBERTSON
Company Secretary 2010-10-14
CHRISTOPHER RODERIC HALL
Director 2009-10-08
PETER ANDREW RIPPIN
Director 2009-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2000-10-13 2010-10-14
CHARLES WILLIAM HARRIS
Director 1998-08-04 2010-03-12
CHRISTOPHER CHARLES JOHNSON
Director 1998-08-04 2010-03-10
JOHN ROBERT HORLOCK
Director 1998-10-23 2009-10-08
NICHOLAS JAMES MEASHAM
Director 2004-10-01 2009-08-24
TREVOR ANTHONY LUGMAYER
Director 1998-10-23 2007-07-31
JOHN ROBERT HORLOCK
Company Secretary 1999-10-01 2000-10-13
BEDFORD ROW COMPANY SERVICES LTD
Company Secretary 1997-11-21 1999-10-01
MICHAEL HUGH EVANS
Director 1997-11-21 1999-10-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-22 1998-10-26
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-22 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW RIPPIN RIPP PROPERTY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
PETER ANDREW RIPPIN MIDAS SPORTING LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
PETER ANDREW RIPPIN RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PETER ANDREW RIPPIN ATLANTIC SALMON TRUST LIMITED Director 2015-12-08 CURRENT 1967-04-21 Active
PETER ANDREW RIPPIN ROXTON BAILEY ROBINSON LIMITED Director 2015-09-25 CURRENT 1993-05-27 Active
PETER ANDREW RIPPIN BAILEY ROBINSON HOLDINGS LIMITED Director 2015-09-25 CURRENT 2010-09-10 Active
PETER ANDREW RIPPIN LYLIOK LIMITED Director 2009-10-06 CURRENT 2007-07-05 Active - Proposal to Strike off
PETER ANDREW RIPPIN FLY FISHER GROUP LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
PETER ANDREW RIPPIN FLY FISH YOKANGA LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active - Proposal to Strike off
PETER ANDREW RIPPIN RIPP MANAGEMENT LIMITED Director 2006-09-21 CURRENT 2006-09-12 Active
PETER ANDREW RIPPIN MIDAS SPORTING LTD Director 2005-11-22 CURRENT 2005-03-31 Dissolved 2014-10-28

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
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-18DS01Application to strike the company off the register
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODERIC HALL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 60
2015-11-04AR0122/10/15 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 60
2014-10-30AR0122/10/14 ANNUAL RETURN FULL LIST
2014-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 60
2013-10-31AR0122/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0122/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0122/10/11 ANNUAL RETURN FULL LIST
2011-08-15AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0122/10/10 ANNUAL RETURN FULL LIST
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORLOCK
2010-11-18SH0112/03/10 STATEMENT OF CAPITAL GBP 60
2010-10-14AP03Appointment of Mr David Fredric Cuthbertson as company secretary
2010-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED
2010-10-12AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/10 FROM Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRIS
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HARRIS / 02/10/2009
2009-12-09AR0122/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HARRIS / 02/10/2009
2009-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 02/10/2009
2009-12-01AP01DIRECTOR APPOINTED CHRISTOPHER RODERIC HALL
2009-11-21AP01DIRECTOR APPOINTED MR PETER ANDREW RIPPIN
2009-11-04TM01TERMINATE DIR APPOINTMENT
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MEASHAM
2008-10-30363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR TREVOR LUGMAYER
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-30363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: WILSONS, STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: WILSONS STEYNINGS HOUSE, FISHERTON ST SALISBURY WILTSHIRE SP2 7RJ
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-18288aNEW DIRECTOR APPOINTED
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-14363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-06363aRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-12-0688(2)RAD 10/12/01--------- £ SI 1@1=1 £ IC 14/15
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-03363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/00
2000-11-20363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-25288aNEW SECRETARY APPOINTED
2000-10-24288bSECRETARY RESIGNED
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 22 MELTON STREET LONDON NW1 2BW
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-03WRES01ADOPT ARTICLES 27/06/00
2000-03-17AUDAUDITOR'S RESIGNATION
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-11-05363aRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to KOLACO 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 KOLACO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-01-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 1,047,373
Creditors Due Within One Year 2011-11-01 £ 10,577

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 KOLACO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 60
Current Assets 2011-11-01 £ 709
Debtors 2011-11-01 £ 709
Shareholder Funds 2011-11-01 £ 1,057,241

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KOLACO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOLACO LIMITED
Trademarks
We have not found any records of KOLACO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOLACO 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 (93199 - Other sports activities) as KOLACO LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where KOLACO 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 KOLACO 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 KOLACO 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.