About

Registered Number: 02860415
Date of Incorporation: 08/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Homerton College, Hills Road, Cambridge, CB2 8PH

 

Founded in 1993, Colophon Ltd are based in Cambridge, it's status at Companies House is "Active". There are 10 directors listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVALCANTI, Juliana, Dr 21 March 2013 - 1
WATSON, Margaret Helen, Dr 01 October 2019 - 1
EVERTON, Timothy Charles 08 October 1993 01 August 2001 1
GARROW, David Jefferies, Dr 20 June 2008 30 September 2010 1
O'DONNELL, Peter John, Dr 01 October 2010 31 October 2012 1
TOYE, Richard John, Dr 10 March 2006 31 August 2007 1
WILLIAMS, Richard Lynn, Dr 20 June 2008 30 September 2010 1
WILSON, Elaine Geraldine 07 December 2007 06 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Deborah 21 October 2015 - 1
REED, Jennifer Elizabeth 05 November 2013 21 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 16 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 29 December 2015
TM02 - Termination of appointment of secretary 21 October 2015
AP03 - Appointment of secretary 21 October 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 17 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP03 - Appointment of secretary 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 25 October 2013
AA01 - Change of accounting reference date 18 September 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 21 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 18 January 2011
MEM/ARTS - N/A 16 December 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 26 January 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 16 November 1994
288 - N/A 13 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1993
NEWINC - New incorporation documents 08 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.