COLART GROUP HOLDINGS LIMITED

COLART GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLART GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01215482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COLART GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILHELM BECKER LIMITEDDec 31, 1978Dec 31, 1978
    BECKER PAINT LIMITEDJun 10, 1975Jun 10, 1975

    What are the latest accounts for COLART GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLART GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for COLART GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jean-François De Saussure as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Linda Dauriz as a director on Jan 01, 2025

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Hamlin as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Kerstin Elisabet Mogull as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Jean-François De Saussure as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Schrotti as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Xavier Michel Desjobert as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Ms Magdalena Eva Gerger Teare as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Adrianus Hendrikus Maria Van Schie as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Mr Romain-Thierry Guinier as a director on May 04, 2023

    2 pagesAP01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Fabio Pedrazzi as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Lars Gunnar Schultz as a director on Mar 13, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of COLART GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAURIZ, Linda
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Director
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    SwedenItalian332351830001
    GERGER TEARE, Magdalena Eva
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Director
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    SwedenSwedish310747430001
    GUINIER, Romain-Thierry
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Director
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    FranceFrench308846880001
    LINDEN URNES, Jenny Ulrika Ulfsdotter
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    Director
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    SwedenSwedish191110490001
    PEDRAZZI, Fabio
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Director
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    SwedenSwedish,Italian307030110001
    BRADLEY, David James
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Secretary
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    British55058290001
    NIELD, David Andrew
    74 Birches Lane
    Lostock Green
    CW9 7SN Northwich
    Cheshire
    Secretary
    74 Birches Lane
    Lostock Green
    CW9 7SN Northwich
    Cheshire
    British29464600001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    RISING, William Stanley
    37 Argyll Avenue
    CH4 8AL Chester
    Cheshire
    Secretary
    37 Argyll Avenue
    CH4 8AL Chester
    Cheshire
    British12688520001
    ADAMSSON, Jan Valdemar
    Storgatan 118
    Angelholm
    26233
    Sweden
    Director
    Storgatan 118
    Angelholm
    26233
    Sweden
    British100434300001
    BARNES, Mair
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    Director
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    United KingdomBritish191110610001
    BOWEN, Anthony David
    Evesham Street
    W11 4AJ London
    The Studio Building 21
    Director
    Evesham Street
    W11 4AJ London
    The Studio Building 21
    EnglandBritish230615900001
    BRADLEY, David James
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Director
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    British55058290001
    BRAUTIGAM, Thomas Carl Hanz
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    Director
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    United KingdomSwedish191110700001
    DE SAUSSURE, Jean-François
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Director
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    SwitzerlandSwiss,French317741720001
    DESJOBERT, Xavier Michel
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    Director
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    FranceFrench191109340001
    FORSBERG, Lars
    Lovholmsgrand 12
    S-117 83 Stockholm
    FOREIGN
    Sweden
    Director
    Lovholmsgrand 12
    S-117 83 Stockholm
    FOREIGN
    Sweden
    Swedish13030060001
    HAMLIN, Mark
    The Mediaworks Building
    191 Wood Lane
    W12 7FP London
    Huckletree West,
    United Kingdom
    Director
    The Mediaworks Building
    191 Wood Lane
    W12 7FP London
    Huckletree West,
    United Kingdom
    EnglandBritish206650000001
    HAMSSON, Mats Nils Ole
    Berqsuagen 1
    Lidingo
    Se-18131
    Sweden
    Director
    Berqsuagen 1
    Lidingo
    Se-18131
    Sweden
    SwedenSwedish120600570001
    HENDERSON, Michael, Dr
    71 Whinfell Road
    Ponteland
    NE20 9ER Newcastle Upon Tyne
    Director
    71 Whinfell Road
    Ponteland
    NE20 9ER Newcastle Upon Tyne
    British55058310001
    HENNINGSSON, Sven Ake
    Lovholmsgrand 12
    Stockholm S 117 83
    Sweden
    Director
    Lovholmsgrand 12
    Stockholm S 117 83
    Sweden
    Swedish65871080002
    LINDSTEDT, Sten Ake
    Bokebolsvagen 6
    Molle
    260 42
    Sweden
    Director
    Bokebolsvagen 6
    Molle
    260 42
    Sweden
    SwedenSwedish115782090001
    LONGSTAFF, Geoffrey George
    The Olde School House
    Church End Hunningham
    CV33 9DS Leamington Spa
    Warwickshire
    Director
    The Olde School House
    Church End Hunningham
    CV33 9DS Leamington Spa
    Warwickshire
    British28441490001
    LONGSTAFF, Geoffrey George
    The Olde School House
    Church End Hunningham
    CV33 9DS Leamington Spa
    Warwickshire
    Director
    The Olde School House
    Church End Hunningham
    CV33 9DS Leamington Spa
    Warwickshire
    British28441490001
    MIVER, Hans
    Strandvagen 59
    FOREIGN 115 23 Stockholm
    Sweden
    Director
    Strandvagen 59
    FOREIGN 115 23 Stockholm
    Sweden
    Swedish71030290001
    MOGULL, Kerstin Elisabet
    The Mediaworks Building
    191 Wood Lane
    W12 7FP London
    Huckletree West,
    United Kingdom
    Director
    The Mediaworks Building
    191 Wood Lane
    W12 7FP London
    Huckletree West,
    United Kingdom
    EnglandSwedish172355380001
    MOLLBERG, Kerstin
    Lovholmsgrand 12
    S-117 83 Stockholm
    FOREIGN
    Sweden
    Director
    Lovholmsgrand 12
    S-117 83 Stockholm
    FOREIGN
    Sweden
    Swedish13030070001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Director
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    United KingdomBritish12054930001
    SCHROTTI, Paul
    The Mediaworks Building
    191 Wood Lane
    W12 7FP London
    Huckletree West,
    United Kingdom
    Director
    The Mediaworks Building
    191 Wood Lane
    W12 7FP London
    Huckletree West,
    United Kingdom
    SwedenSwedish248566920001
    SCHULTZ, Lars Gunnar
    Bruksgarden
    Ruuthsesplanaden 2
    263 83 Hoganas
    Lindengruppen
    Sweden
    Director
    Bruksgarden
    Ruuthsesplanaden 2
    263 83 Hoganas
    Lindengruppen
    Sweden
    SwedenSwedish260454100001
    THORALFSSON, Barbara
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    Director
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    NorwayAmerican191110570001
    URNES, Erik
    Bruksgarden
    Se-263 83
    SE-263 83 Hoganas
    C/O Lindengruppen Ab
    Sweden
    Sweden
    Director
    Bruksgarden
    Se-263 83
    SE-263 83 Hoganas
    C/O Lindengruppen Ab
    Sweden
    Sweden
    SwedenNorwegian163797480001
    VAN SCHIE, Adrianus Hendrikus Maria
    The Mediaworks Building
    191 Wood Lane
    W12 7FP London
    Huckletree West,
    United Kingdom
    Director
    The Mediaworks Building
    191 Wood Lane
    W12 7FP London
    Huckletree West,
    United Kingdom
    EnglandDutch196183420002
    VON HAUSWOLFF, Claes
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    Director
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    United Kingdom
    SwedenSwedish193629290001

    Who are the persons with significant control of COLART GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jenny Linden Urnes
    Bruksgarden
    Se-263 83 Hoganas
    Hoganas
    Lindengruppen Ab
    Sweden
    Apr 06, 2016
    Bruksgarden
    Se-263 83 Hoganas
    Hoganas
    Lindengruppen Ab
    Sweden
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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