COLART GROUP HOLDINGS LIMITED
Overview
| Company Name | COLART GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01215482 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLART GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COLART GROUP HOLDINGS LIMITED located?
| Registered Office Address | The Mediaworks Building 191 Wood Lane W12 7FP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLART GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILHELM BECKER LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BECKER PAINT LIMITED | Jun 10, 1975 | Jun 10, 1975 |
What are the latest accounts for COLART GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLART GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for COLART GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jean-François De Saussure as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Linda Dauriz as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom to The Mediaworks Building 191 Wood Lane London W12 7FP on Feb 13, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Hamlin as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kerstin Elisabet Mogull as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jean-François De Saussure as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Schrotti as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Xavier Michel Desjobert as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Appointment of Ms Magdalena Eva Gerger Teare as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrianus Hendrikus Maria Van Schie as a director on Jun 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Romain-Thierry Guinier as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Fabio Pedrazzi as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lars Gunnar Schultz as a director on Mar 13, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on Jul 30, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of COLART GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAURIZ, Linda | Director | 191 Wood Lane W12 7FP London The Mediaworks Building England | Sweden | Italian | 332351830001 | |||||
| GERGER TEARE, Magdalena Eva | Director | 191 Wood Lane W12 7FP London The Mediaworks Building England | Sweden | Swedish | 310747430001 | |||||
| GUINIER, Romain-Thierry | Director | 191 Wood Lane W12 7FP London The Mediaworks Building England | France | French | 308846880001 | |||||
| LINDEN URNES, Jenny Ulrika Ulfsdotter | Director | Regal Lane Soham CB7 5BA Ely 1 Cambridgeshire United Kingdom | Sweden | Swedish | 191110490001 | |||||
| PEDRAZZI, Fabio | Director | 191 Wood Lane W12 7FP London The Mediaworks Building England | Sweden | Swedish,Italian | 307030110001 | |||||
| BRADLEY, David James | Secretary | 16 Woolsington Park South Woolsington NE13 8BJ Newcastle Upon Tyne | British | 55058290001 | ||||||
| NIELD, David Andrew | Secretary | 74 Birches Lane Lostock Green CW9 7SN Northwich Cheshire | British | 29464600001 | ||||||
| PETT, David Jonathan | Secretary | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | British | 12054930001 | ||||||
| PETT, David Jonathan | Secretary | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | British | 12054930001 | ||||||
| RISING, William Stanley | Secretary | 37 Argyll Avenue CH4 8AL Chester Cheshire | British | 12688520001 | ||||||
| ADAMSSON, Jan Valdemar | Director | Storgatan 118 Angelholm 26233 Sweden | British | 100434300001 | ||||||
| BARNES, Mair | Director | Regal Lane Soham CB7 5BA Ely 1 Cambridgeshire United Kingdom | United Kingdom | British | 191110610001 | |||||
| BOWEN, Anthony David | Director | Evesham Street W11 4AJ London The Studio Building 21 | England | British | 230615900001 | |||||
| BRADLEY, David James | Director | 16 Woolsington Park South Woolsington NE13 8BJ Newcastle Upon Tyne | British | 55058290001 | ||||||
| BRAUTIGAM, Thomas Carl Hanz | Director | Regal Lane Soham CB7 5BA Ely 1 Cambridgeshire United Kingdom | United Kingdom | Swedish | 191110700001 | |||||
| DE SAUSSURE, Jean-François | Director | 191 Wood Lane W12 7FP London The Mediaworks Building England | Switzerland | Swiss,French | 317741720001 | |||||
| DESJOBERT, Xavier Michel | Director | Regal Lane Soham CB7 5BA Ely 1 Cambridgeshire United Kingdom | France | French | 191109340001 | |||||
| FORSBERG, Lars | Director | Lovholmsgrand 12 S-117 83 Stockholm FOREIGN Sweden | Swedish | 13030060001 | ||||||
| HAMLIN, Mark | Director | The Mediaworks Building 191 Wood Lane W12 7FP London Huckletree West, United Kingdom | England | British | 206650000001 | |||||
| HAMSSON, Mats Nils Ole | Director | Berqsuagen 1 Lidingo Se-18131 Sweden | Sweden | Swedish | 120600570001 | |||||
| HENDERSON, Michael, Dr | Director | 71 Whinfell Road Ponteland NE20 9ER Newcastle Upon Tyne | British | 55058310001 | ||||||
| HENNINGSSON, Sven Ake | Director | Lovholmsgrand 12 Stockholm S 117 83 Sweden | Swedish | 65871080002 | ||||||
| LINDSTEDT, Sten Ake | Director | Bokebolsvagen 6 Molle 260 42 Sweden | Sweden | Swedish | 115782090001 | |||||
| LONGSTAFF, Geoffrey George | Director | The Olde School House Church End Hunningham CV33 9DS Leamington Spa Warwickshire | British | 28441490001 | ||||||
| LONGSTAFF, Geoffrey George | Director | The Olde School House Church End Hunningham CV33 9DS Leamington Spa Warwickshire | British | 28441490001 | ||||||
| MIVER, Hans | Director | Strandvagen 59 FOREIGN 115 23 Stockholm Sweden | Swedish | 71030290001 | ||||||
| MOGULL, Kerstin Elisabet | Director | The Mediaworks Building 191 Wood Lane W12 7FP London Huckletree West, United Kingdom | England | Swedish | 172355380001 | |||||
| MOLLBERG, Kerstin | Director | Lovholmsgrand 12 S-117 83 Stockholm FOREIGN Sweden | Swedish | 13030070001 | ||||||
| PETT, David Jonathan | Director | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | United Kingdom | British | 12054930001 | |||||
| SCHROTTI, Paul | Director | The Mediaworks Building 191 Wood Lane W12 7FP London Huckletree West, United Kingdom | Sweden | Swedish | 248566920001 | |||||
| SCHULTZ, Lars Gunnar | Director | Bruksgarden Ruuthsesplanaden 2 263 83 Hoganas Lindengruppen Sweden | Sweden | Swedish | 260454100001 | |||||
| THORALFSSON, Barbara | Director | Regal Lane Soham CB7 5BA Ely 1 Cambridgeshire United Kingdom | Norway | American | 191110570001 | |||||
| URNES, Erik | Director | Bruksgarden Se-263 83 SE-263 83 Hoganas C/O Lindengruppen Ab Sweden Sweden | Sweden | Norwegian | 163797480001 | |||||
| VAN SCHIE, Adrianus Hendrikus Maria | Director | The Mediaworks Building 191 Wood Lane W12 7FP London Huckletree West, United Kingdom | England | Dutch | 196183420002 | |||||
| VON HAUSWOLFF, Claes | Director | Regal Lane Soham CB7 5BA Ely 1 Cambridgeshire United Kingdom | Sweden | Swedish | 193629290001 |
Who are the persons with significant control of COLART GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jenny Linden Urnes | Apr 06, 2016 | Bruksgarden Se-263 83 Hoganas Hoganas Lindengruppen Ab Sweden | No |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0