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

COLOUR FIVE LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03573026
Private Limited Company
Liquidation

Company Overview

About Colour Five Ltd
COLOUR FIVE LIMITED was founded on 1998-06-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Colour Five Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLOUR FIVE LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in UB8
 
 
Trading Names/Associated Names
Go Stationary
Filing Information
Company Number 03573026
Company ID Number 03573026
Date formed 1998-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714783129  
Last Datalog update: 2019-12-16 23:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOUR FIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 COLOUR FIVE LIMITED
The following companies were found which have the same name as COLOUR FIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLOUR FIVE PTY LTD QLD 4101 Dissolved Company formed on the 2008-05-06

Company Officers of COLOUR FIVE LIMITED

Current Directors
Officer Role Date Appointed
NEIL JOHN ATKINSON
Director 2005-09-21
SUSAN KATHLEEN TOWNSEND
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY JAMES BUTCHER
Company Secretary 2005-09-21 2016-03-23
TOBY JAMES BUTCHER
Director 2005-09-21 2016-03-23
ANTHONY STARK TOLLER
Director 1998-06-01 2005-10-01
WILLIAM JAMES GREEN
Company Secretary 1998-06-01 2005-09-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-06-01 1998-06-01
ANTHONY STARK TOLLER
Company Secretary 1998-06-01 1998-06-01
FIRST DIRECTORS LIMITED
Nominated Director 1998-06-01 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JOHN ATKINSON FIVE HOLDINGS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active - Proposal to Strike off

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
2021-05-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-17
2019-07-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA
2019-07-04LIQ02Voluntary liquidation Statement of affairs
2019-07-04600Appointment of a voluntary liquidator
2019-07-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-18
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHLEEN TOWNSEND / 02/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN ATKINSON / 02/06/2017
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 8000
2016-07-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BUTCHER
2016-07-07TM02APPOINTMENT TERMINATED, SECRETARY TOBY BUTCHER
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BUTCHER
2016-07-07TM02APPOINTMENT TERMINATED, SECRETARY TOBY BUTCHER
2016-05-27AP01DIRECTOR APPOINTED SUSAN KATHLEEN TOWNSEND
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 8000
2015-06-18AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 8000
2014-06-16AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-16AD04Register(s) moved to registered office address
2014-06-16CH01Director's details changed for Neil John Atkinson on 2013-01-01
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0101/06/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0101/06/12 FULL LIST
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM UNIT 2 NORTHFIELD ESTATE BERESFORD AVENUE WEMBLEY MIDDLESEX HA0 1NW
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-23AR0101/06/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-07AR0101/06/10 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17353LOCATION OF REGISTER OF MEMBERS
2009-07-07363aRETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-08-30RES12VARYING SHARE RIGHTS AND NAMES
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-22RES12VARYING SHARE RIGHTS AND NAMES
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-14169£ IC 38000/8000 30/09/05 £ SR 30000@1=30000
2005-11-14RES13DIRECTORS AUTHORISED 30/09/05
2005-11-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04288bSECRETARY RESIGNED
2005-08-17363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-22AUDAUDITOR'S RESIGNATION
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-24122CONVE 21/12/01
2002-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/02
2002-05-27363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-21363(288)SECRETARY RESIGNED
2001-06-21363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-06363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-04-23123£ NC 1000/100000 10/07/98
1999-04-23SRES13ALLOTMENT OF SHARES 10/07/98
1999-04-23SRES01ALTER MEM AND ARTS 10/07/98
1999-04-2388(2)RAD 10/07/98--------- £ SI 38000@1=38000 £ IC 2/38002
1999-03-02225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLOUR FIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-24
Notices to2019-06-24
Appointmen2019-06-24
Fines / Sanctions
No fines or sanctions have been issued against COLOUR FIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-09-22 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 COLOUR FIVE LIMITED

Intangible Assets
Patents
We have not found any records of COLOUR FIVE LIMITED registering or being granted any patents
Domain Names

COLOUR FIVE LIMITED owns 3 domain names.

allyearroundltd.co.uk   colourcards.co.uk   propertycards.co.uk  

Trademarks
We have not found any records of COLOUR FIVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLOUR FIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-08-03 GBP £566
Brighton and Hove City Council 2010-12-24 GBP £615

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLOUR FIVE 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.
Import/Export of Goods
Goods imported/exported by COLOUR FIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-03-0039269092Articles made from plastic sheet, n.e.s.
2018-03-0039269092Articles made from plastic sheet, n.e.s.
2018-03-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-03-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-03-0048201050Diaries with calendars, of paper or paperboard
2018-03-0048201050Diaries with calendars, of paper or paperboard
2018-03-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2018-03-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2018-02-0039269092Articles made from plastic sheet, n.e.s.
2018-02-0039269092Articles made from plastic sheet, n.e.s.
2018-02-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-02-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-02-0048201050Diaries with calendars, of paper or paperboard
2018-02-0048201050Diaries with calendars, of paper or paperboard
2018-02-0048201090Writing pads and the like, of paper or paperboard
2018-02-0048201090Writing pads and the like, of paper or paperboard
2017-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-11-0048173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2016-10-0042023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2016-10-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2016-10-0083040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2016-10-0096091090Pencils and crayons, with leads encased in a rigid sheath (excl. with leads of graphite)
2016-09-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2016-09-0048201050Diaries with calendars, of paper or paperboard
2016-08-0042023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2016-08-0048201050Diaries with calendars, of paper or paperboard
2016-07-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2016-07-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2016-05-0039269092Articles made from plastic sheet, n.e.s.
2016-04-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-04-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2016-04-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2016-03-0048201050Diaries with calendars, of paper or paperboard
2016-03-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2016-02-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2016-01-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2015-09-0048201050Diaries with calendars, of paper or paperboard
2015-08-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-03-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-03-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-02-0148201010Registers, account books, order books and receipt books, of paper or paperboard
2015-02-0048201010Registers, account books, order books and receipt books, of paper or paperboard
2015-01-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-01-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2014-02-0148201010Registers, account books, order books and receipt books, of paper or paperboard
2012-09-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2012-09-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2010-05-0139261000Office or school supplies, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCOLOUR FIVE LIMITEDEvent Date2019-06-24
 
Initiating party Event TypeNotices to
Defending partyCOLOUR FIVE LIMITEDEvent Date2019-06-24
 
Initiating party Event TypeAppointmen
Defending partyCOLOUR FIVE LIMITEDEvent Date2019-06-24
Name of Company: COLOUR FIVE LIMITED Company Number: 03573026 Nature of Business: Printing Previous Name of Company: Inventive Management Limited Registered office: 340 Deansgate, Manchester M3 4LY Ty…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOUR FIVE 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 COLOUR FIVE 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.