Company NameColyer Dodd And Company Limited
DirectorsStephen John Dodd Colyer and Sarah Anne Dodd Colyer
Company StatusActive
Company Number05012038
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameStephen John Dodd Colyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleManaging Director/Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address145 New London Road
Chelmsford
Essex
CM2 0QT
Director NameSarah Anne Dodd Colyer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleManaging Director/Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address145 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameSarah Anne Dodd Colyer
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleManaging Director/Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address145 New London Road
Chelmsford
Essex
CM2 0QT

Contact

Websitecolyerdodd.com

Location

Registered Address145 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Sarah Anne Dodd Colyer
50.00%
Ordinary
2 at £1Stephen Colyer
50.00%
Ordinary

Financials

Year2014
Net Worth£72,606
Cash£100,628
Current Liabilities£28,840

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
21 January 2020Director's details changed for Sarah Anne Dodd Colyer on 21 January 2020 (2 pages)
21 January 2020Secretary's details changed for Sarah Anne Dodd Colyer on 21 January 2020 (1 page)
21 January 2020Director's details changed for Stephen John Dodd Colyer on 21 January 2020 (2 pages)
7 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 January 2019Change of details for Stephen John Dodd as a person with significant control on 18 January 2018 (2 pages)
18 January 2019Change of details for Sarah Anne Dodd as a person with significant control on 18 January 2018 (2 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Register inspection address has been changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 145 New London Road Chelmsford Essex CM2 0QT (1 page)
8 February 2016Register inspection address has been changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 145 New London Road Chelmsford Essex CM2 0QT (1 page)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(5 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 February 2013Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
11 February 2013Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 May 2012Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 21 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
24 January 2012Director's details changed for Sarah Anne Dodd Colyer on 12 January 2012 (2 pages)
24 January 2012Secretary's details changed for Sarah Anne Dodd Colyer on 12 January 2012 (2 pages)
24 January 2012Secretary's details changed for Sarah Anne Dodd Colyer on 12 January 2012 (2 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Sarah Anne Dodd Colyer on 12 January 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 July 2011Director's details changed for Sarah Anne Dodd Colyer on 27 June 2011 (3 pages)
18 July 2011Director's details changed for Sarah Anne Dodd Colyer on 27 June 2011 (3 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2010Director's details changed for Sarah Anne Dodd Colyer on 19 January 2010 (2 pages)
27 January 2010Director's details changed for Stephen John Dodd Colyer on 19 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Sarah Anne Dodd Colyer on 19 January 2010 (2 pages)
27 January 2010Director's details changed for Stephen John Dodd Colyer on 19 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 March 2008Nc inc already adjusted 20/01/08 (2 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Nc inc already adjusted 20/01/08 (2 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2008Amended accounts made up to 31 January 2007 (5 pages)
1 March 2008Amended accounts made up to 31 January 2007 (5 pages)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008Ad 21/01/08--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008Ad 21/01/08--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 January 2007Return made up to 12/01/07; full list of members (7 pages)
26 January 2007Return made up to 12/01/07; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 12/01/06; full list of members (7 pages)
14 February 2006Return made up to 12/01/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 12/01/05; full list of members (7 pages)
11 January 2005Return made up to 12/01/05; full list of members (7 pages)
12 January 2004Incorporation (10 pages)
12 January 2004Incorporation (10 pages)