Company NameColourfast World Limited
DirectorsMartin Nicholls and Karen Elaine Nicholls
Company StatusActive
Company Number04710833
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Previous NamesColourfast UK Limited and Colourfast Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Nicholls
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLodge Park, Lodge Lane Langham
Colchester
Essex
CO4 5NE
Director NameMrs Karen Elaine Nicholls
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park, Lodge Lane Langham
Colchester
Essex
CO4 5NE
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Director NameMr Neil John Riddoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Wellington House 90-92 Butt Road
Colchester
Essex
CO3 3DA
Secretary NameCaroline Rose Holloway
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Drury Road
Colchester
Essex
CO2 7UZ
Director NameMr Martin Nicholls
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kingsdown Close
Basildon
Essex
SS13 2NU
Director NameNathan David Dale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 January 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address14 Windle Gardens
Bicester
Oxfordshire
OX26 2LH
Secretary NameRoman River Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressThe Coppice
Abberton Road, Fingringhoe
Colchester
Essex
CO5 7AS

Contact

Websitecolourfast-europe.com

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Charlotte Rebekah Nicholls
4.17%
Ordinary B
10 at £1Luke Benjamin Nicholls
4.17%
Ordinary B
10 at £1Luke James Riddoch
4.17%
Ordinary B
10 at £1Scott Riddoch
4.17%
Ordinary B
50 at £1Caroline Rose Riddoch
20.83%
Ordinary B
50 at £1Karen Elaine Nicholls
20.83%
Ordinary B
50 at £1Martin Nicholls
20.83%
Ordinary
50 at £1Neil Riddoch
20.83%
Ordinary

Financials

Year2014
Net Worth£148,603
Cash£141,086
Current Liabilities£135,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 March 2024 (4 weeks, 1 day ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

10 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 September 2019Notification of Karen Elaine Nicholls as a person with significant control on 3 May 2019 (2 pages)
12 September 2019Cessation of Neil John Riddoch as a person with significant control on 3 May 2019 (3 pages)
22 July 2019Cancellation of shares. Statement of capital on 3 May 2019
  • GBP 120
(6 pages)
11 June 2019Purchase of own shares. (3 pages)
11 June 2019Purchase of own shares. (3 pages)
11 June 2019Purchase of own shares. (3 pages)
11 June 2019Purchase of own shares. (3 pages)
11 June 2019Purchase of own shares. (3 pages)
28 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2019Termination of appointment of Neil John Riddoch as a director on 3 May 2019 (1 page)
9 April 2019Director's details changed for Mr Martin Nicholls on 9 April 2019 (2 pages)
9 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
7 January 2019Registered office address changed from 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 7 January 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
27 March 2018Change of details for Mr Martin Nicholls as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Change of details for Mr Neil Riddoch as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Martin Nicholls on 27 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Neil Riddoch on 27 March 2018 (2 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 240
(5 pages)
5 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 240
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 30 July 2015 (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 240
(5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 240
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 80 Coleman Street London EC2R 5BJ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 80 Coleman Street London EC2R 5BJ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 80 Coleman Street London EC2R 5BJ on 7 August 2014 (1 page)
10 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 240
(5 pages)
10 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 240
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 240
(3 pages)
30 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 240
(3 pages)
5 September 2013Appointment of Mr Martin Nicholls as a director (2 pages)
5 September 2013Appointment of Mr Martin Nicholls as a director (2 pages)
4 September 2013Company name changed colourfast europe LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed colourfast europe LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of Nathan Dale as a director (1 page)
30 January 2013Termination of appointment of Nathan Dale as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Termination of appointment of Caroline Holloway as a secretary (1 page)
4 December 2012Termination of appointment of Caroline Holloway as a secretary (1 page)
23 July 2012Termination of appointment of Martin Nicholls as a director (1 page)
23 July 2012Termination of appointment of Martin Nicholls as a director (1 page)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 170
(5 pages)
15 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 170
(4 pages)
15 April 2011Change of share class name or designation (2 pages)
15 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 170
(5 pages)
15 April 2011Change of share class name or designation (2 pages)
15 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 170
(4 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
22 February 2011Appointment of Nathan David Dale as a director (3 pages)
22 February 2011Appointment of Nathan David Dale as a director (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Martin Nicholls on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Martin Nicholls on 1 March 2010 (2 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
26 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Martin Nicholls on 1 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 25/03/09; full list of members (6 pages)
8 April 2009Return made up to 25/03/09; full list of members (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 25/03/08; full list of members (6 pages)
11 June 2008Return made up to 25/03/08; full list of members (6 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
24 September 2007Company name changed colourfast uk LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed colourfast uk LIMITED\certificate issued on 24/09/07 (2 pages)
18 May 2007Return made up to 25/03/07; full list of members (6 pages)
18 May 2007Return made up to 25/03/07; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Return made up to 25/03/06; full list of members (6 pages)
5 April 2006Return made up to 25/03/06; full list of members (6 pages)
3 February 2006Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005Return made up to 25/03/05; full list of members (6 pages)
6 April 2005Return made up to 25/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Return made up to 25/03/04; full list of members (5 pages)
29 June 2004Return made up to 25/03/04; full list of members (5 pages)
26 May 2004Registered office changed on 26/05/04 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF (1 page)
26 May 2004Registered office changed on 26/05/04 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF (1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (2 pages)
25 March 2003Incorporation (12 pages)
25 March 2003Incorporation (12 pages)