ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colourco Limited

Colourco Limited is an active company incorporated on 16 October 2002 with the registered office located in Halifax, West Yorkshire. Colourco Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04564837
Private limited company
Age
23 years
Incorporated 16 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2024 (1 year ago)
Next confirmation dated 17 October 2025
Was due on 31 October 2025 (2 hours ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 3 Holmfield Industrial Estate
Holmfield
Halifax
West Yorkshire
HX2 9TN
England
Address changed on 26 Jun 2025 (4 months ago)
Previous address was Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP England
Telephone
01422231550
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Apr 1971
Director • Managing Director • British • Lives in England • Born in Nov 1970
Mr James Jonathan Dixon
PSC • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Threesixty Engineering Ltd
Marc Snowball, James Jonathan Dixon, and 1 more are mutual people.
Active
Broadcliffe Fabrications Ltd
James Jonathan Dixon and Amanda Louise Dixon are mutual people.
Active
High Stones Holdings Ltd
James Jonathan Dixon and Amanda Louise Dixon are mutual people.
Active
Safe Stage Engineering Limited
James Jonathan Dixon and Amanda Louise Dixon are mutual people.
Active
High Stones Properties Ltd
James Jonathan Dixon and Amanda Louise Dixon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.52K
Decreased by £798 (-9%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£493.49K
Decreased by £225.02K (-31%)
Total Liabilities
-£417.4K
Decreased by £176.69K (-30%)
Net Assets
£76.09K
Decreased by £48.33K (-39%)
Debt Ratio (%)
85%
Increased by 1.9% (+2%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Registered Address Changed
4 Months Ago on 26 Jun 2025
Mrs Amanda Louise Dixon Appointed
5 Months Ago on 22 May 2025
James Jonathan Dixon Resigned
5 Months Ago on 22 May 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Registered Address Changed
8 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Aug 2024
Registered Address Changed
2 Years Ago on 18 Oct 2023
Confirmation Submitted
2 Years Ago on 17 Oct 2023
Get Credit Report
Discover Colourco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Aug 2025
Registered office address changed from Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP England to Unit 3 Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN on 26 June 2025
Submitted on 26 Jun 2025
Appointment of Mrs Amanda Louise Dixon as a director on 22 May 2025
Submitted on 22 May 2025
Termination of appointment of James Jonathan Dixon as a director on 22 May 2025
Submitted on 22 May 2025
Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 5 February 2025
Submitted on 5 Feb 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 October 2023
Submitted on 18 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year