COLONY COMMERCE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8NW

Company number 07497069
Status Active
Incorporation Date 18 January 2011
Company Type Private Limited Company
Address 11TH FLOOR, 240 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 8NW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 January 2017 with updates; Previous accounting period shortened from 30 September 2016 to 31 March 2016. The most likely internet sites of COLONY COMMERCE LIMITED are www.colonycommerce.co.uk, and www.colony-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Colony Commerce Limited is a Private Limited Company. The company registration number is 07497069. Colony Commerce Limited has been working since 18 January 2011. The present status of the company is Active. The registered address of Colony Commerce Limited is 11th Floor 240 Blackfriars Road London United Kingdom Se1 8nw. . MORTIMER, Daniel James is a Director of the company. Director BIDDER, Paul Simon has been resigned. The company operates in "Dormant Company".


colony commerce Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MORTIMER, Daniel James
Appointed Date: 18 January 2011
49 years old

Resigned Directors

Director
BIDDER, Paul Simon
Resigned: 31 December 2012
Appointed Date: 18 January 2011
46 years old

Persons With Significant Control

Red Ant Group Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COLONY COMMERCE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
21 Dec 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 15 more events
14 Mar 2012
Director's details changed for Mr Paul Simon Bidder on 18 January 2012
14 Mar 2012
Director's details changed for Mr Daniel James Mortimer on 18 January 2012
14 Mar 2012
Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 14 March 2012
14 Apr 2011
Particulars of a mortgage or charge / charge no: 1
18 Jan 2011
Incorporation

COLONY COMMERCE LIMITED Charges

8 April 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…