Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
House Of Colour Limited
House Of Colour Limited is an active company incorporated on 19 December 1985 with the registered office located in Stevenage, Hertfordshire. House Of Colour Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01972801
Private limited company
Age
39 years
Incorporated
19 December 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 February 2025
(6 months ago)
Next confirmation dated
15 February 2026
Due by
1 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about House Of Colour Limited
Contact
Address
14a Meadway Court
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
England
Address changed on
31 Aug 2022
(3 years ago)
Previous address was
Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
Companies in SG1 2EF
Telephone
01204853449
Email
Available in Endole App
Website
Houseofcolour.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Diana Elizabeth Blakeman
Director • Secretary • Image Consultant • British
Helen Margaret Venables
Director • Non Executive Chair • British • Lives in England • Born in Jan 1960
Jacqueline Ruth Perkins
Director • Non Executive Director • British • Lives in UK • Born in Mar 1970
Marcus Stuart King
Director • Global Ceo • British • Lives in England • Born in Nov 1962
Ms Jacqueline Ruth Perkins
PSC • British • Lives in UK • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
House Of Colour International Limited
Diana Elizabeth Blakeman, , and 2 more are mutual people.
Active
The Cost Detectives Limited
Marcus Stuart King is a mutual person.
Active
Introduce 4 Money Limited
Marcus Stuart King is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£134.51K
Decreased by £47.41K (-26%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 16 (%)
Total Assets
£841.69K
Decreased by £194.81K (-19%)
Total Liabilities
-£533.98K
Decreased by £148.67K (-22%)
Net Assets
£307.71K
Decreased by £46.14K (-13%)
Debt Ratio (%)
63%
Decreased by 2.42% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Ms Helen Margaret Venables (PSC) Details Changed
6 Months Ago on 15 Feb 2025
Ms Jacqueline Ruth Perkins (PSC) Details Changed
6 Months Ago on 15 Feb 2025
Ms Helen Margaret Venables Details Changed
6 Months Ago on 15 Feb 2025
Ms Jacqueline Ruth Perkins Details Changed
6 Months Ago on 15 Feb 2025
Ms Jacqueline Ruth Perkins Details Changed
6 Months Ago on 15 Feb 2025
Ms Helen Margaret Venables Details Changed
6 Months Ago on 15 Feb 2025
Mr Marcus Stuart King Details Changed
6 Months Ago on 15 Feb 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Diana Elizabeth Blakeman Resigned
10 Months Ago on 21 Oct 2024
Get Alerts
Get Credit Report
Discover House Of Colour Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Ms Jacqueline Ruth Perkins as a person with significant control on 15 February 2025
Submitted on 17 Feb 2025
Change of details for Ms Helen Margaret Venables as a person with significant control on 15 February 2025
Submitted on 17 Feb 2025
Director's details changed for Ms Jacqueline Ruth Perkins on 15 February 2025
Submitted on 17 Feb 2025
Director's details changed for Mr Marcus Stuart King on 15 February 2025
Submitted on 17 Feb 2025
Director's details changed for Ms Helen Margaret Venables on 15 February 2025
Submitted on 17 Feb 2025
Director's details changed for Ms Helen Margaret Venables on 15 February 2025
Submitted on 17 Feb 2025
Director's details changed for Ms Jacqueline Ruth Perkins on 15 February 2025
Submitted on 17 Feb 2025
Confirmation statement made on 15 February 2025 with updates
Submitted on 17 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 25 Nov 2024
Termination of appointment of Diana Elizabeth Blakeman as a director on 21 October 2024
Submitted on 22 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs