ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Of Colour & Code Ltd

Of Colour & Code Ltd is an active company incorporated on 18 April 2016 with the registered office located in Cirencester, Gloucestershire. Of Colour & Code Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10131220
Private limited company
Age
9 years
Incorporated 18 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May31 Mar 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Oakley House
Tetbury Road
Cirencester
Gloucestershire
GL7 1US
United Kingdom
Address changed on 25 Apr 2025 (4 months ago)
Previous address was Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Marketing • British • Lives in UK • Born in Jul 1980
Director • British • Lives in England • Born in Dec 1986
Tora Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tiger Systems Ltd
James Alexander Edward Wilson is a mutual person.
Active
Exploring Communities C.I.C
James Alexander Edward Wilson is a mutual person.
Active
Tora Group Ltd
James Alexander Edward Wilson is a mutual person.
Active
Tiger Fulfilment Ltd
James Alexander Edward Wilson is a mutual person.
Active
Willivan Property Holdings Limited
James Alexander Edward Wilson is a mutual person.
Active
Zaini Lifestyle Ltd
James Alexander Edward Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
£7.55K
Decreased by £70.46K (-90%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£36.73K
Decreased by £64.38K (-64%)
Total Liabilities
-£21.37K
Decreased by £7.66K (-26%)
Net Assets
£15.36K
Decreased by £56.72K (-79%)
Debt Ratio (%)
58%
Increased by 29.48% (+103%)
Latest Activity
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Registered Address Changed
4 Months Ago on 25 Apr 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Accounting Period Shortened
1 Year 4 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 1 Nov 2023
Mr James Alexander Edward Wilson Appointed
1 Year 10 Months Ago on 23 Oct 2023
Tora Group Ltd (PSC) Appointed
1 Year 10 Months Ago on 23 Oct 2023
Kris Alexander Hunt (PSC) Resigned
1 Year 10 Months Ago on 23 Oct 2023
Get Credit Report
Discover Of Colour & Code Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 April 2025 with updates
Submitted on 28 Apr 2025
Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 25 April 2025
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 24 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 18 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 22 Dec 2023
Appointment of Mr James Alexander Edward Wilson as a director on 23 October 2023
Submitted on 9 Nov 2023
Cessation of Kris Alexander Hunt as a person with significant control on 23 October 2023
Submitted on 8 Nov 2023
Notification of Tora Group Ltd as a person with significant control on 23 October 2023
Submitted on 8 Nov 2023
Registered office address changed from 12 Yew Tree Gardens Epsom Surrey KT18 7HH England to Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 1 November 2023
Submitted on 1 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year