ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colorlites Holdings Limited

Colorlites Holdings Limited is an active company incorporated on 13 March 2018 with the registered office located in Gateshead, Tyne and Wear. Colorlites Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11251889
Private limited company
Age
7 years
Incorporated 13 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (7 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 December 2025 (1 month remaining)
Address
1 Mcmillan Close Saltwell Business Park
Low Fell
Gateshead
NE9 5BF
England
Address changed on 25 Feb 2025 (8 months ago)
Previous address was Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1983
Director • British • Lives in UK • Born in Nov 1982
Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in UK • Born in Oct 1969
Director • British • Lives in UK • Born in Oct 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colorlites Limited
Allan Thompson, Anne Louise Thompson, and 6 more are mutual people.
Active
Contract Candles & Diffusers Ltd
Allan Thompson, Anne Louise Thompson, and 5 more are mutual people.
Active
THF Homes Limited
Allan Thompson, Anne Louise Thompson, and 5 more are mutual people.
Active
Lower Lodge Candles Limited
Allan Thompson, Anne Louise Thompson, and 4 more are mutual people.
Active
Coloured Bottles Limited
Allan Thompson, Matthew Dean Proudfoot, and 4 more are mutual people.
Active
THF Glassware Limited
Allan Thompson, Anne Louise Thompson, and 4 more are mutual people.
Active
JFD (Midhurst) Ltd
Allan Thompson, Anne Louise Thompson, and 3 more are mutual people.
Active
THF Holdings Ltd
Allan Thompson, Anne Louise Thompson, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£96
Decreased by £5.4K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.81K
Decreased by £666.22K (-100%)
Total Liabilities
-£756.2K
Increased by £4.2K (+1%)
Net Assets
-£753.39K
Decreased by £670.43K (+808%)
Debt Ratio (%)
26959%
Increased by 26846.46% (+23885%)
Latest Activity
Charge Satisfied
5 Months Ago on 27 May 2025
New Charge Registered
5 Months Ago on 23 May 2025
Benjamin Charles Moody Resigned
6 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Small Accounts Submitted
6 Months Ago on 9 Apr 2025
Jamie Angell Resigned
7 Months Ago on 31 Mar 2025
Registered Address Changed
8 Months Ago on 25 Feb 2025
Accounting Period Shortened
10 Months Ago on 20 Dec 2024
Paul Todd Resigned
1 Year 4 Months Ago on 19 Jun 2024
Matthew Dean Proudfoot Resigned
1 Year 5 Months Ago on 31 May 2024
Get Credit Report
Discover Colorlites Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 112518890001 in full
Submitted on 27 May 2025
Registration of charge 112518890003, created on 23 May 2025
Submitted on 27 May 2025
Termination of appointment of Benjamin Charles Moody as a director on 30 April 2025
Submitted on 13 May 2025
Termination of appointment of Jamie Angell as a director on 31 March 2025
Submitted on 13 May 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 14 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Apr 2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead NE9 5BF on 25 February 2025
Submitted on 25 Feb 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 20 Dec 2024
Termination of appointment of Paul Todd as a director on 19 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Matthew Dean Proudfoot as a director on 31 May 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year