Company NameColour Business Services (UK) Limited
Company StatusDissolved
Company Number06639204
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameAktive Advertising Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William Thomas James Hannay
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 85 Waterhouse Business Centre 2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Alan Brian Fisher
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Goddard Way
Chelmsford
Essex
CM2 6UR
Director NameMr Richard North
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 April 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Marlowes
Hemel Hempstead
Hertfordshire
HP1 1BB
Director NameMrs Eileen Forder
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2013(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Beeleigh Link
Chelmsford
CM2 6RG
Director NameMr John Skjevesland
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2013(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Director NameAvsidya Services Sa (Corporation)
StatusResigned
Appointed12 October 2012(4 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 October 2012)
Correspondence Address86bis Route De Frontenex
Geneva
1208

Contact

Telephone01296 200037
Telephone regionAylesbury

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.01Avsidya Services Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£122,387
Cash£128,343
Current Liabilities£83,883

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
12 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Notification of William Thomas James Hannay as a person with significant control on 6 April 2016 (2 pages)
3 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 July 2019Cessation of John Gerard Stephenson as a person with significant control on 1 April 2019 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
17 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
12 June 2018Confirmation statement made on 30 June 2016 with no updates (3 pages)
11 June 2018Cessation of Colour Business Services Limited as a person with significant control on 6 April 2016 (1 page)
11 June 2018Notification of John Gerard Stephenson as a person with significant control on 10 June 2016 (2 pages)
13 November 2017Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 July 2016Director's details changed for Mr William Thomas James Hannay on 1 April 2013 (2 pages)
8 July 2016Director's details changed for Mr William Thomas James Hannay on 1 April 2013 (2 pages)
17 June 2016Director's details changed for Mr William Thomas James Hannay on 8 September 2015 (2 pages)
17 June 2016Director's details changed for Mr John Skjevesland on 8 September 2015 (2 pages)
17 June 2016Director's details changed for Mr John Skjevesland on 8 September 2015 (2 pages)
17 June 2016Director's details changed for Mr William Thomas James Hannay on 8 September 2015 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (20 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2013 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2013 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2013 (20 pages)
8 September 2015Registered office address changed from , Hamilton House Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from , Hamilton House Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from , Hamilton House Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP .01

Statement of capital on 2015-12-16
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH December 2015
(5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP .01
(4 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP .01

Statement of capital on 2015-12-16
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH December 2015
(5 pages)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP .01
(5 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP .01
(5 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP .01
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(6 pages)
23 April 2013Termination of appointment of Richard North as a director (1 page)
23 April 2013Termination of appointment of Richard North as a director (1 page)
23 April 2013Appointment of Mr William Thomas Hannay as a director (2 pages)
23 April 2013Appointment of Mrs Eileen Forder as a director (2 pages)
23 April 2013Appointment of Mr John Skjevesland as a director (2 pages)
23 April 2013Appointment of Mr William Thomas Hannay as a director (2 pages)
23 April 2013Appointment of Mrs Eileen Forder as a director (2 pages)
23 April 2013Appointment of Mr John Skjevesland as a director (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 November 2012Termination of appointment of Avsidya Services Sa as a director (1 page)
1 November 2012Termination of appointment of Avsidya Services Sa as a director (1 page)
1 November 2012Appointment of Mr Richard North as a director (2 pages)
1 November 2012Appointment of Mr Richard North as a director (2 pages)
15 October 2012Registered office address changed from , C/O Alan Fisher, 26 - 28, Goddard Way Chelmer Village, Chelmsford, Essex, CM2 6UR, United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from , C/O Alan Fisher, 26 - 28, Goddard Way Chelmer Village, Chelmsford, Essex, CM2 6UR, United Kingdom on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Alan Fisher as a director (1 page)
15 October 2012Appointment of Avsidya Services Sa as a director (2 pages)
15 October 2012Registered office address changed from C/O Alan Fisher 26 - 28 Goddard Way Chelmer Village Chelmsford Essex CM2 6UR United Kingdom on 15 October 2012 (1 page)
15 October 2012Appointment of Avsidya Services Sa as a director (2 pages)
15 October 2012Termination of appointment of Alan Fisher as a director (1 page)
15 October 2012Company name changed aktive advertising LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Company name changed aktive advertising LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 26 March 2012 (1 page)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2012Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 26 March 2012 (1 page)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Mr Alan Brian Fisher on 7 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Alan Brian Fisher on 7 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Alan Brian Fisher on 7 July 2010 (2 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 July 2009Return made up to 07/07/09; full list of members (3 pages)
25 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2008Incorporation (15 pages)
7 July 2008Incorporation (15 pages)