Company NameThe Colour Agency Ltd
DirectorsLouis Solari and Glynis Solari
Company StatusActive
Company Number04704017
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Louis Solari
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(7 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RolePrint Consultant
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Secretary NameMrs Glynis Solari
StatusCurrent
Appointed11 August 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMrs Glynis Solari
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Secretary NameGlynis Solari
NationalityBritish
StatusResigned
Appointed31 October 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2006)
RoleAdministrator
Correspondence AddressBirchwood
Berrys Green Road
Westerham
Kent
TN16 3AH
Director NameGraham Curtis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Heath
Chaldon
Caterham
Surrey
CR3 5DG
Secretary NameMr Louis Solari
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 2010)
RolePrint Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Berrys Green Road
Westerham
Kent
TN16 3AH
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£101,297
Cash£129,738
Current Liabilities£64,465

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
5 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
5 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
8 November 2016Appointment of Mrs Glynis Solari as a director on 8 November 2016 (2 pages)
8 November 2016Appointment of Mrs Glynis Solari as a director on 8 November 2016 (2 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 August 2010Termination of appointment of Louis Solari as a secretary (1 page)
11 August 2010Appointment of Mrs Glynis Solari as a secretary (1 page)
11 August 2010Appointment of Mrs Glynis Solari as a secretary (1 page)
11 August 2010Termination of appointment of Louis Solari as a secretary (1 page)
11 August 2010Termination of appointment of Graham Curtis as a director (1 page)
11 August 2010Termination of appointment of Graham Curtis as a director (1 page)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Louis Solari on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Graham Curtis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Graham Curtis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Louis Solari on 22 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
22 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: birchwood berrys green road westerham kent TN16 3AH (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: birchwood berrys green road westerham kent TN16 3AH (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 April 2006Return made up to 19/03/06; full list of members (6 pages)
12 April 2006Return made up to 19/03/06; full list of members (6 pages)
19 August 2005Registered office changed on 19/08/05 from: 85 south street dorking surrey RH4 2LA (1 page)
19 August 2005Registered office changed on 19/08/05 from: 85 south street dorking surrey RH4 2LA (1 page)
6 May 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
17 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
17 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
21 June 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
21 June 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
26 May 2004Ad 31/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 85 south street dorking surrey RH4 2LA (1 page)
26 May 2004Registered office changed on 26/05/04 from: 85 south street dorking surrey RH4 2LA (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Ad 31/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
19 March 2003Incorporation (13 pages)
19 March 2003Incorporation (13 pages)