About

Registered Number: 08483063
Date of Incorporation: 10/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Flat 26 Calder Court, Rotherhithe Street, London, SE16 5FX,

 

Colure Uk Ltd was established in 2013, it's status at Companies House is "Active". The current directors of the business are listed as Robinson, David Jeremy, Taylor, Spencer, Burkin, Mark at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKIN, Mark 01 July 2013 21 September 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, David Jeremy 10 September 2013 31 December 2017 1
TAYLOR, Spencer 10 April 2013 10 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 09 February 2019
CS01 - N/A 07 October 2018
AD01 - Change of registered office address 16 April 2018
RESOLUTIONS - N/A 11 April 2018
TM01 - Termination of appointment of director 14 January 2018
TM02 - Termination of appointment of secretary 14 January 2018
AA - Annual Accounts 31 December 2017
AD01 - Change of registered office address 20 November 2017
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 October 2016
SH01 - Return of Allotment of shares 20 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 13 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 January 2015
MR01 - N/A 18 December 2014
AR01 - Annual Return 02 September 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 10 December 2013
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
CERTNM - Change of name certificate 03 September 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AD01 - Change of registered office address 09 August 2013
AD01 - Change of registered office address 09 August 2013
NEWINC - New incorporation documents 10 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.