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
Colourite Systems Limited
Colourite Systems Limited is an active company incorporated on 17 January 1989 with the registered office located in Stafford, Staffordshire. Colourite Systems Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
25 years ago
Company No
02335833
Private limited company
Age
36 years
Incorporated
17 January 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 July 2025
(5 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 5 months remaining)
Learn more about Colourite Systems Limited
Contact
Update Details
Address
Unit 7 Beacon Business Park
Beacon Way
Stafford
ST18 0DG
England
Address changed on
22 Feb 2024
(1 year 9 months ago)
Previous address was
Rivet House Unit 10 Fine Business Park Finepoint Way Kidderminster Worcestershire DY11 7FB England
Companies in ST18 0DG
Telephone
01562513917
Email
Available in Endole App
Website
Arpel.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Franck Olivier Gaston De Bruyne
Director • French • Lives in France • Born in Aug 1970
Lee Kenneth Bridgwood
Director • Group Finance Director • British • Lives in England • Born in Nov 1980
Steven Malcolm Auld
Director • British • Lives in England • Born in Jun 1960
Gary Ronald Moseley
Director • British • Lives in UK • Born in Sep 1966
Rivco Limited
PSC
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
Rivco Limited
Steven Malcolm Auld, Lee Kenneth Bridgwood, and 2 more are mutual people.
Active
Element Brand Group Of Companies Limited
Steven Malcolm Auld, Lee Kenneth Bridgwood, and 2 more are mutual people.
Active
Element Brand Group Limited
Steven Malcolm Auld, Lee Kenneth Bridgwood, and 2 more are mutual people.
Active
Kamtech Fasteners Ltd
Steven Malcolm Auld, Lee Kenneth Bridgwood, and 1 more are mutual people.
Active
The Rivet Company Holdings Limited
Steven Malcolm Auld, Lee Kenneth Bridgwood, and 1 more are mutual people.
Active
The Rivet Company Limited
Steven Malcolm Auld and Lee Kenneth Bridgwood are mutual people.
Active
Camaleon Ltd
Steven Malcolm Auld is a mutual person.
Active
Home And Business Charging Ltd
Steven Malcolm Auld is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Aug 2025
For period
31 Aug
⟶
31 Aug 2025
Traded for
12 months
Cash in Bank
£324
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£324
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£324
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Charge Satisfied
18 Days Ago on 19 Nov 2025
Full Accounts Submitted
1 Month Ago on 22 Oct 2025
New Charge Registered
4 Months Ago on 16 Jul 2025
Confirmation Submitted
5 Months Ago on 2 Jul 2025
Mr Lee Kenneth Bridgwood Appointed
8 Months Ago on 27 Mar 2025
Full Accounts Submitted
9 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 2 Jul 2024
Accounting Period Extended
1 Year 9 Months Ago on 22 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 22 Feb 2024
Matthew Christopher Roden Resigned
1 Year 9 Months Ago on 19 Feb 2024
Name changed from Colourfast Systems Limited
2 Months Ago on 18 Sep 2025
Get Alerts
Get Credit Report
Discover Colourite Systems 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
Satisfaction of charge 023358330006 in full
Submitted on 19 Nov 2025
Total exemption full accounts made up to 31 August 2025
Submitted on 22 Oct 2025
Certificate of change of name
Submitted on 17 Oct 2025
Certificate of change of name
Submitted on 18 Sep 2025
Registration of charge 023358330007, created on 16 July 2025
Submitted on 18 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 2 Jul 2025
Appointment of Mr Lee Kenneth Bridgwood as a director on 27 March 2025
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 25 Feb 2025
Second filing of Confirmation Statement dated 2 July 2024
Submitted on 6 Feb 2025
Confirmation statement made on 2 July 2024 with updates
Submitted on 2 Jul 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