COLART INTERNATIONAL HOLDINGS LIMITED

COLART INTERNATIONAL HOLDINGS LIMITED

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

    Company NameCOLART INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03659130
    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 INTERNATIONAL HOLDINGS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COLART INTERNATIONAL 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 INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLART INVESTMENTS LIMITEDAug 06, 1999Aug 06, 1999
    BROOMCO (1693) LIMITEDOct 29, 1998Oct 29, 1998

    What are the latest accounts for COLART INTERNATIONAL 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 INTERNATIONAL 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 INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jane Marie Beeston as a director on Nov 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    56 pagesAA

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Change of details for Colart Group Holdings Ltd as a person with significant control on Feb 24, 2025

    2 pagesPSC05

    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

    Termination of appointment of Tobias Alexander Ellis Russell as a director on Sep 20, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Appointment of Mrs Sara Brennan-Ireland as a director on Aug 19, 2024

    2 pagesAP01

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    54 pagesAA

    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 12, 2023

    2 pagesAP01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    54 pagesAA

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jane Marie Beeston on Jan 06, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    54 pagesAA

    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

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    52 pagesAA

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Barratt as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    49 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    40 pagesAA

    Who are the officers of COLART INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN-IRELAND, Sara
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Director
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    EnglandBritish315511560001
    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
    PASQUIER, Gail Moira
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Director
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    EnglandBritish207550730001
    SPIGHT, Jonathan Paul William
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Director
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    EnglandBritish216794410001
    BOWEN, Anthony David
    26 Bradley Gardens
    W13 8HF Ealing
    London
    Secretary
    26 Bradley Gardens
    W13 8HF Ealing
    London
    British150068230001
    ROBSON, Neil
    31 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    31 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British114388150001
    THIEME, Christian
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    Secretary
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    187173390001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BARNES, Mair
    Ashe Ingen Court
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Director
    Ashe Ingen Court
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    United KingdomBritish28547270003
    BARRATT, Mark
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    EnglandBritish201080080001
    BEESTON, Jane Marie
    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
    EnglandBritish174962490002
    BRAUTIGAM, Thomas Carl Hanz
    Beverley Close
    SW13 0EH London
    14
    United Kingdom
    Director
    Beverley Close
    SW13 0EH London
    14
    United Kingdom
    United KingdomSwedish134706290001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    British51774560001
    DESJOBERT, Xavier Michel
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    FranceFrench147724320001
    EDSTROM, Lotta Anna Charlotta
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    EnglandSwedish191326030001
    HAMMOND, Nigel Derek
    Rust Hall
    Langton Road
    TN3 0BB Tunbridge Wells
    Kent
    Director
    Rust Hall
    Langton Road
    TN3 0BB Tunbridge Wells
    Kent
    EnglandBritish117998050001
    HANSSON, Mats Nils Ole
    Bergsuagen 1
    Lidingo
    Se181 31
    Sweden
    Director
    Bergsuagen 1
    Lidingo
    Se181 31
    Sweden
    SwedenSwedish121123780001
    HENDERSON, Michael William George
    Hydon Barn
    Upper Vann Lane
    GU8 4ED Hambledon
    Surrey
    Director
    Hydon Barn
    Upper Vann Lane
    GU8 4ED Hambledon
    Surrey
    United KingdomBritish65172990001
    HENNINGSON, Sven-Ake
    Vastra Gallionsvagen 4
    26041 Nyhamnslage
    Sweden
    Director
    Vastra Gallionsvagen 4
    26041 Nyhamnslage
    Sweden
    Swedish65871080004
    JAMIESON, Nicholas Alister
    145 Gladstone Road
    SW19 1QS London
    Director
    145 Gladstone Road
    SW19 1QS London
    British123256090001
    LINDEN, Ulf
    Christinelund
    26040 Viken
    Sweden
    Director
    Christinelund
    26040 Viken
    Sweden
    Swedish65870940001
    LINDEN URNES, Janny Ulrika
    Flat 5
    7 Southwell Gardens
    SW7 4SB London
    Director
    Flat 5
    7 Southwell Gardens
    SW7 4SB London
    Swedish65871030002
    LINDEN URNES, Jenny
    92 Union Street
    FOREIGN Montclair
    New Jersey 07042
    Usa
    Director
    92 Union Street
    FOREIGN Montclair
    New Jersey 07042
    Usa
    Swedish101314060001
    LINDSTAM, Magnus
    Tagagatan 69
    S 254 41 Helsingborg
    Sweden
    Director
    Tagagatan 69
    S 254 41 Helsingborg
    Sweden
    Swedish81246820001
    LINDSTEDT, Sten Ake
    Bokebolsvagen 6
    Molle
    260 42
    Sweden
    Director
    Bokebolsvagen 6
    Molle
    260 42
    Sweden
    SwedenSwedish115782090001
    LINDÉN URNES, Jenny Ulrika Ulfsdotter, Mrs.
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    SwedenSwedish168428490001
    MIVER, Hans
    Strandvagen 59
    FOREIGN 115 23 Stockholm
    Sweden
    Director
    Strandvagen 59
    FOREIGN 115 23 Stockholm
    Sweden
    Swedish71030290001
    ROPER, Gordon Edward Lawrence
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    Great BritainBritish120319980002
    RUSSELL, Tobias Alexander Ellis
    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
    EnglandBritish265353190001
    THIEME, Christian
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    EnglandGerman182580380001
    URNES, Erik
    9 Bank Lane
    SW15 5JT London
    Director
    9 Bank Lane
    SW15 5JT London
    SwedenNorwegian117661600001
    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
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    SwedenSwedish147724220001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    Apr 06, 2016
    191 Wood Lane
    W12 7FP London
    The Mediaworks Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01215482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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