About

Registered Number: 04387873
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Units 9-11 Unity Grove, Knowsley Business Park, Knowsley, Merseyside, L34 9GT

 

Established in 2002, Colormatrix U.K. Ltd has its registered office in Knowsley. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Mark David Wilson 06 March 2002 30 June 2013 1
KLAAS, Bjoern 01 July 2013 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SAAL, Amanda Jayne 14 January 2016 - 1
CLAYTON, Caroline 17 January 2011 30 June 2015 1
PATRICK, Carolyn Clare 01 August 2014 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 October 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 25 October 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
AA - Annual Accounts 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 24 September 2016
AR01 - Annual Return 29 March 2016
AP03 - Appointment of secretary 14 January 2016
AA - Annual Accounts 16 October 2015
DISS40 - Notice of striking-off action discontinued 15 July 2015
AR01 - Annual Return 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 09 October 2014
AP03 - Appointment of secretary 14 August 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AAMD - Amended Accounts 12 November 2013
AA - Annual Accounts 25 October 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 23 May 2013
CH03 - Change of particulars for secretary 14 November 2012
AA - Annual Accounts 17 September 2012
RESOLUTIONS - N/A 22 August 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 13 March 2012
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 April 2011
AP03 - Appointment of secretary 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 27 March 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 06 October 2008
AAMD - Amended Accounts 08 November 2007
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 April 2003
CERTNM - Change of name certificate 22 July 2002
225 - Change of Accounting Reference Date 02 July 2002
395 - Particulars of a mortgage or charge 28 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.