COLTWISE LIMITED
HINDHEAD

Hellopages » Surrey » Waverley » GU26 6PB

Company number 02373115
Status Active
Incorporation Date 17 April 1989
Company Type Private Limited Company
Address CORRIE EDGE HOUSE, CORRY ROAD, HINDHEAD, SURREY, GU26 6PB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of COLTWISE LIMITED are www.coltwise.co.uk, and www.coltwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Bentley (Hants) Rail Station is 6.3 miles; to Farnham Rail Station is 6.4 miles; to Ash Rail Station is 9 miles; to Ash Vale Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coltwise Limited is a Private Limited Company. The company registration number is 02373115. Coltwise Limited has been working since 17 April 1989. The present status of the company is Active. The registered address of Coltwise Limited is Corrie Edge House Corry Road Hindhead Surrey Gu26 6pb. The company`s financial liabilities are £110.84k. It is £-31.05k against last year. The cash in hand is £118.93k. It is £-65.04k against last year. And the total assets are £129.43k, which is £-54.54k against last year. COX, Lisa is a Secretary of the company. RUMBOLD, Philip John Marix is a Director of the company. Secretary RUMBOLD, Helen Kerry has been resigned. Secretary RUMBOLD, Polly Anne Francis has been resigned. The company operates in "Information technology consultancy activities".


coltwise Key Finiance

LIABILITIES £110.84k
-22%
CASH £118.93k
-36%
TOTAL ASSETS £129.43k
-30%
All Financial Figures

Current Directors

Secretary
COX, Lisa
Appointed Date: 21 January 2008

Director

Resigned Directors

Secretary
RUMBOLD, Helen Kerry
Resigned: 31 March 2002

Secretary
RUMBOLD, Polly Anne Francis
Resigned: 21 January 2008
Appointed Date: 31 March 2002

Persons With Significant Control

Mr Philip Coltwise
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COLTWISE LIMITED Events

21 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2

...
... and 69 more events
02 Jun 1989
Secretary resigned;director resigned

24 May 1989
Registered office changed on 24/05/89 from: crown house 2 crown dale london SE19 3NQ

24 May 1989
Accounting reference date notified as 30/04

10 May 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Apr 1989
Incorporation