Company Information for COLORPOINT LTD
COMPANY CONSULTANTS UNIT 2, ALEXANDRA GATE, CARDIFF, CF24 2SA,
|
Company Registration Number
04478685
Private Limited Company
Active |
Company Name | |
---|---|
COLORPOINT LTD | |
Legal Registered Office | |
COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF CF24 2SA Other companies in SW7 | |
Company Number | 04478685 | |
---|---|---|
Company ID Number | 04478685 | |
Date formed | 2002-07-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 01:30:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLORPOINT INCORPORATED | 9008 MOSS CREEK CIR. LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2001-09-18 | |
COLORPOINT GRAPHICS, INC. | NV | Permanently Revoked | Company formed on the 2005-05-19 | |
COLORPOINT ADVERTISING CONSULTANT | JALAN EUNOS Singapore 419535 | Dissolved | Company formed on the 2008-09-10 | |
COLORPOINT GRAPHICS | ORCHARD ROAD Singapore 238863 | Dissolved | Company formed on the 2008-09-10 | |
COLORPOINT SALON | ANG MO KIO AVENUE 6 Singapore 560727 | Active | Company formed on the 2008-09-13 | |
Colorpoint Blomster Oy | SORRONRINNE 15 LOHJA 08500 | Active | Company formed on the 2000-08-22 | |
COLORPOINT | California | Unknown | ||
COLORPOINTE DESIGN INCORPORATED | Michigan | UNKNOWN | ||
COLORPOINT SCREEN PRINTING INCORPORATED | Michigan | UNKNOWN | ||
COLORPOINT CUSTOM EMBROIDERY LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HARTMUT BRUECKNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
B & B SECRETARIES LIMITED |
Company Secretary | ||
RENE DE LA PORTE |
Company Secretary | ||
ANDREA BRUCKNER |
Director | ||
BRADBURY GMBH LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Administrative restoration application | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HARTMUT BRUECKNER | ||
DIRECTOR APPOINTED DAVID JOHN HILLBERG | ||
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AP04 | Appointment of Ireland Secretarial Ltd as company secretary on 2020-10-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/19 FROM A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/19 FROM Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM Suite 276 2 Old Brompton Road London SW7 3DQ United Kingdom | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/16 FROM 2 Old Brompton Road Suite 276 London SW7 3DQ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of B & B Secretaries Limited on 2015-11-29 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARTMUT BRUECKNER / 05/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B & B SECRETARIES LIMITED / 05/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 45 RIVERSDALE CARDIFF CF5 2QL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Provisions For Liabilities Charges | 2012-12-31 | £ 4,966 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-31 | £ 2,163 |
Creditors and other liabilities
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 COLORPOINT LTD
Called Up Share Capital | 2012-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 5,284 |
Cash Bank In Hand | 2011-12-31 | £ 5,346 |
Current Assets | 2012-12-31 | £ 12,225 |
Current Assets | 2011-12-31 | £ 10,410 |
Debtors | 2012-12-31 | £ 5,964 |
Debtors | 2011-12-31 | £ 2,523 |
Fixed Assets | 2012-12-31 | £ 2,689 |
Fixed Assets | 2011-12-31 | £ 1,919 |
Shareholder Funds | 2012-12-31 | £ 9,041 |
Shareholder Funds | 2011-12-31 | £ 5,479 |
Stocks Inventory | 2012-12-31 | £ 977 |
Stocks Inventory | 2011-12-31 | £ 2,541 |
Tangible Fixed Assets | 2012-12-31 | £ 2,689 |
Tangible Fixed Assets | 2011-12-31 | £ 1,919 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLORPOINT LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COLORPOINT LTD | Event Date | 2009-02-17 |
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. |