Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLORMINIUM (LONDON) LTD
Company Information for

COLORMINIUM (LONDON) LTD

23 SPRINGFIELD LYONS APPROACH SPRINGFIELD LYONS APPROACH, SPRINGFIELD, CHELMSFORD, CM2 5LB,
Company Registration Number
07199913
Private Limited Company
Active

Company Overview

About Colorminium (london) Ltd
COLORMINIUM (LONDON) LTD was founded on 2010-03-23 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Colorminium (london) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLORMINIUM (LONDON) LTD
 
Legal Registered Office
23 SPRINGFIELD LYONS APPROACH SPRINGFIELD LYONS APPROACH
SPRINGFIELD
CHELMSFORD
CM2 5LB
Other companies in SS0
 
Previous Names
JIRA TRADING LIMITED14/10/2014
Filing Information
Company Number 07199913
Company ID Number 07199913
Date formed 2010-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB199391547  
Last Datalog update: 2024-05-05 12:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLORMINIUM (LONDON) LTD
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.

Company Officers of COLORMINIUM (LONDON) LTD

Current Directors
Officer Role Date Appointed
SIMON BYNE
Director 2017-04-26
KIERAN RICHARD MALLINSON
Director 2014-10-31
IAN JONATHON PRICE
Director 2010-03-23
JAMES ALAN PRICE
Director 2010-03-23
REUBEN DEAN PRICE
Director 2014-10-31
ROSCOE LEE PRICE
Director 2010-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BYNE BAKER ROBINSON LIMITED Director 2018-05-25 CURRENT 2011-09-05 Active - Proposal to Strike off
KIERAN RICHARD MALLINSON JIRA LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
IAN JONATHON PRICE JIRA LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
JAMES ALAN PRICE JIRA LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
REUBEN DEAN PRICE VENDIMIA(UK) LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
REUBEN DEAN PRICE JIRA LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
ROSCOE LEE PRICE JIRA LTD Director 2014-10-23 CURRENT 2014-10-23 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
2024-04-10Director's details changed for Mr Reuben Dean Price on 2024-04-08
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25CESSATION OF SIMON BYNE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25CESSATION OF KIERAN RICHARD MALLINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25Notification of Cll Group Holdings Limited as a person with significant control on 2023-03-31
2023-08-25CESSATION OF IAN JONATHAN PRICE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25CESSATION OF JAMES ALAN PRICE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25CESSATION OF REUBEN DEAN PRICE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25CESSATION OF ROSCOE LEE PRICE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23Change of share class name or designation
2023-08-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-23Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-08-2328/03/23 STATEMENT OF CAPITAL GBP 1603977.00
2023-08-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Increase in company share capital by the creation of 4300 a ordinary shares of 0.01 each and 700 t ordinary shares of 0.01 each 31/03/2023</u
2023-08-23Memorandum articles filed
2023-08-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Increase in company share capital by the creation of 644 n ordinary shares of 0.01 each and 643 o ordinary shares of 0.01 each/ directors aut
2023-08-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company's share capital increased by the creation of multiple shares/ directors authorised to pay up shares 28/03/2023</ul>
2023-08-2329/03/23 STATEMENT OF CAPITAL GBP 1603977.00
2023-08-23Particulars of variation of rights attached to shares
2023-08-2331/03/23 STATEMENT OF CAPITAL GBP 1604027.00
2023-08-23Sub-division of shares on 2023-03-27
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-29Solvency Statement dated 29/03/23
2023-03-29Statement by Directors
2023-03-29Statement of capital on GBP 1,603,964.13
2023-03-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-28Solvency Statement dated 28/03/23
2023-03-28Solvency Statement dated 28/03/23
2023-03-28Statement by Directors
2023-03-28Statement by Directors
2023-03-28Statement of capital on GBP 12.87
2023-03-28Statement of capital on GBP 12.87
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-06-20SH02Statement of capital on 2021-05-15 GBP1,603,977.00
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN PRICE
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN PRICE
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071999130001
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1687977
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BYNE
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1687977
2017-10-17SH0129/09/17 STATEMENT OF CAPITAL GBP 1687977
2017-10-17SH0129/09/17 STATEMENT OF CAPITAL GBP 487977
2017-10-17SH02Statement of capital on 2017-09-29 GBP487,910
2017-10-13RES14Resolutions passed:
  • Capitalisaton of the sum £1,206,000 29/09/2017
2017-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-13RES13INCREASE OF SHARE CAPITAL 29/09/2017
2017-10-13RES01ADOPT ARTICLES 13/10/17
2017-10-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Increase of share capital 29/09/2017
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1727270
2017-06-02SH0105/04/17 STATEMENT OF CAPITAL GBP 1727270
2017-06-02SH08Change of share class name or designation
2017-06-02SH10Particulars of variation of rights attached to shares
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-30RES01ADOPT ARTICLES 05/04/2017
2017-05-30RES12Resolution of varying share rights or name
2017-04-26AP01DIRECTOR APPOINTED MR SIMON BYNE
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-04-05CH01Director's details changed for Mr Ian Jonathon Price on 2017-03-23
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN PRICE / 23/03/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN DEAN PRICE / 23/03/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN RICHARD MALLINSON / 23/03/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSCOE LEE PRICE / 23/03/2017
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 356-358 Prince Avenue Westcliff-on-Sea Essex SS0 0NF
2016-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-29SH20STATEMENT BY DIRECTORS
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1727240
2016-09-29SH1929/09/16 STATEMENT OF CAPITAL GBP 1727240
2016-09-29CAP-SSSOLVENCY STATEMENT DATED 28/09/16
2016-09-29RES06REDUCE ISSUED CAPITAL 28/09/2016
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2267240
2016-06-07SH0105/04/16 STATEMENT OF CAPITAL GBP 2267240
2016-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-27AR0123/03/16 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHON PRICE / 04/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSCOE LEE PRICE / 04/12/2015
2015-06-26RP04SECOND FILING WITH MUD 23/03/15 FOR FORM AR01
2015-06-26ANNOTATIONClarification
2015-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-10RES13INCREASE SHARE CAP 21/05/2015
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-10LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 110
2015-06-10SH0121/05/15 STATEMENT OF CAPITAL GBP 4410233
2015-06-10RES01ADOPT ARTICLES 21/05/2015
2015-06-10SH0121/05/15 STATEMENT OF CAPITAL GBP 2143113
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071999130001
2015-05-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-05-22AD02SAIL ADDRESS CHANGED FROM: 7-11 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH
2015-05-06AR0123/03/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN RICHARD MALLINSON / 23/01/2015
2014-11-21RES13SECTION 190 31/10/2014
2014-11-21RES01ADOPT ARTICLES 31/10/2014
2014-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-21SH0131/10/14 STATEMENT OF CAPITAL GBP 110
2014-11-13AP01DIRECTOR APPOINTED KIERAN RICHARD MALLINSON
2014-11-13AP01DIRECTOR APPOINTED REUBEN DEAN PRICE
2014-10-14RES15CHANGE OF NAME 13/10/2014
2014-10-14CERTNMCOMPANY NAME CHANGED JIRA TRADING LIMITED CERTIFICATE ISSUED ON 14/10/14
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-17AR0123/03/14 FULL LIST
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24AR0123/03/13 FULL LIST
2013-03-04AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-04-05AR0123/03/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-04AR0123/03/11 FULL LIST
2011-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-02AD02SAIL ADDRESS CREATED
2011-03-02SH0123/03/10 STATEMENT OF CAPITAL GBP 11
2011-02-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-18AA01CURRSHO FROM 31/03/2011 TO 30/06/2010
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal




Licences & Regulatory approval
We could not find any licences issued to COLORMINIUM (LONDON) LTD 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 COLORMINIUM (LONDON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COLORMINIUM (LONDON) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COLORMINIUM (LONDON) LTD

Intangible Assets
Patents
We have not found any records of COLORMINIUM (LONDON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLORMINIUM (LONDON) LTD
Trademarks

Trademark applications by COLORMINIUM (LONDON) LTD

COLORMINIUM (LONDON) LTD is the Original Applicant for the trademark Image for mark UK00003105097 COLORMINIUM ™ (UK00003105097) through the UKIPO on the 2015-04-22
Trademark class: Facades of metal;curtain walling installations of metal;window glazing fixtures made of metal;glazing panels [metallic framed] for use in construction.
Income
Government Income
We have not found government income sources for COLORMINIUM (LONDON) LTD. 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 (25120 - Manufacture of doors and windows of metal) as COLORMINIUM (LONDON) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COLORMINIUM (LONDON) LTD 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 COLORMINIUM (LONDON) LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0176042100Hollow profiles of aluminium alloys, n.e.s.
2015-07-0076042100Hollow profiles of aluminium alloys, n.e.s.
2015-03-0176042990Solid profiles, of aluminium alloys, n.e.s.
2015-03-0076042990Solid profiles, of aluminium alloys, n.e.s.
2015-01-0132081010Polyester-based solutions in volatile organic solvents, containing > 50% solvent by weight
2015-01-0156031390Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m² (excl. coated or covered)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLORMINIUM (LONDON) LTD 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 COLORMINIUM (LONDON) LTD 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.