Background WavePink WaveYellow Wave

COLROY LIMITED (00882558)

COLROY LIMITED (00882558) is an active UK company. incorporated on 30 June 1966. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COLROY LIMITED has been registered for 59 years. Current directors include ALLANSON, Stefan Peter.

Company Number
00882558
Status
active
Type
ltd
Incorporated
30 June 1966
Age
59 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLANSON, Stefan Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLROY LIMITED

COLROY LIMITED is an active company incorporated on 30 June 1966 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COLROY LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00882558

LTD Company

Age

59 Years

Incorporated 30 June 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

COLROY PLC
From: 3 June 1988To: 12 March 2010
COLROY PROPERTIES LIMITED
From: 30 June 1966To: 3 June 1988
Contact
Address

6 Europa Court Sheffield Business Park Sheffield, S9 1XE,

Previous Addresses

Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
From: 12 July 2011To: 31 July 2015
Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
From: 30 June 1966To: 12 July 2011
Timeline

4 key events • 2010 - 2015

Funding Officers Ownership
Capital Update
Mar 10
Director Left
Oct 10
Director Left
Jul 15
Director Joined
Jul 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

ALLANSON, Stefan Peter

Active
Europa Court, SheffieldS9 1XE
Born May 1965
Director
Appointed 31 Jul 2015

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 01 Jul 2006
Resigned 31 Mar 2011

GREEN, David Martyn Jackson

Resigned
Little Kingshill, Great MissendenHP16 0EL
Secretary
Appointed N/A
Resigned 07 Apr 1995

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Secretary
Appointed 18 Jul 2002
Resigned 01 Jul 2006

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 31 Mar 2011
Resigned 31 Jul 2015

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Secretary
Appointed 07 Apr 1995
Resigned 05 Mar 1996

SEYMOUR, Stuart Leslie

Resigned
44 Reigate Road, EpsomKT17 1PX
Secretary
Appointed 05 Mar 1996
Resigned 18 Jul 2002

BRUCE, Winston Stanley

Resigned
2 Up Fallow, BasingstokeRG24 8YW
Born July 1924
Director
Appointed N/A
Resigned 31 Mar 1993

EYRE, David Alan

Resigned
Walnut Cottage, West HorsleyKT24 6HQ
Born June 1938
Director
Appointed 18 Jul 2002
Resigned 30 Apr 2003

GLEESON, Dermot James

Resigned
Hook Farm White Hart Lane, GuildfordGU3 3EA
Born September 1949
Director
Appointed N/A
Resigned 25 Sept 2002

GREEN, David Martyn Jackson

Resigned
Little Kingshill, Great MissendenHP16 0EL
Born May 1945
Director
Appointed N/A
Resigned 07 Apr 1995

HOGGETT, William Henry

Resigned
2 Juniper Close, BedfordMK45 4EG
Born January 1937
Director
Appointed N/A
Resigned 09 May 1996

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed 21 Dec 2007
Resigned 30 Sept 2010

JACOBS, Jonathan Philip

Resigned
Newstead Beaconsfield Road, LiverpoolL25 6EJ
Born May 1906
Director
Appointed N/A
Resigned 30 Nov 1991

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 26 Jul 2001
Resigned 21 Dec 2007

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2015

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Born December 1943
Director
Appointed 07 Apr 1995
Resigned 01 Jul 2006

NICHOL, Robert William

Resigned
Burch House Chalkshire Road, AylesburyHP17 0TJ
Born November 1943
Director
Appointed N/A
Resigned 09 Mar 1992

WALLWORK, Paul Anthony Hewitt

Resigned
Spring Barn Main Street, PeterboroughPE8 6PR
Born October 1962
Director
Appointed 01 Jul 2006
Resigned 31 Dec 2008

WILDING, Clive Michael

Resigned
16 Mill Drove, UckfieldTN22 5AB
Born September 1955
Director
Appointed 31 Mar 1993
Resigned 12 Oct 2001

Persons with significant control

2

Dermot James Gleeson

Active
Europa Court, SheffieldS9 1XE
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Europa Court, SheffieldS9 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
4 April 2014
AD02Notification of Single Alternative Inspection Location
Miscellaneous
31 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 March 2010
SH19Statement of Capital
Legacy
31 March 2010
CAP-SSCAP-SS
Resolution
31 March 2010
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 March 2010
CERT10CERT10
Re Registration Memorandum Articles
12 March 2010
MARMAR
Resolution
12 March 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 March 2010
RR02RR02
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
353353
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
3 November 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
29 October 2003
363aAnnual Return
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
1 November 2002
363aAnnual Return
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363aAnnual Return
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
7 September 1992
287Change of Registered Office
Legacy
24 March 1992
288288
Legacy
6 December 1991
288288
Legacy
28 October 1991
363aAnnual Return
Legacy
23 October 1991
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
4 July 1991
225(1)225(1)
Legacy
1 May 1991
88(2)R88(2)R
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
15 January 1991
363363
Resolution
8 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
16 May 1990
288288
Legacy
8 January 1990
363363
Resolution
24 November 1989
RESOLUTIONSResolutions
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
288288
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
24 April 1989
PROSPPROSP
Legacy
27 February 1989
403aParticulars of Charge Subject to s859A
Legacy
17 January 1989
288288
Legacy
16 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
18 October 1988
PUC 2PUC 2
Legacy
18 October 1988
88(2)Return of Allotment of Shares
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Legacy
27 July 1988
353a353a
Legacy
21 July 1988
123Notice of Increase in Nominal Capital
Legacy
21 July 1988
122122
Resolution
21 July 1988
RESOLUTIONSResolutions
Resolution
21 July 1988
RESOLUTIONSResolutions
Resolution
21 July 1988
RESOLUTIONSResolutions
Resolution
21 July 1988
RESOLUTIONSResolutions
Resolution
21 July 1988
RESOLUTIONSResolutions
Resolution
21 July 1988
RESOLUTIONSResolutions
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
17 June 1988
MEM/ARTSMEM/ARTS
Resolution
6 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
3 June 1988
CERT7CERT7
Legacy
1 June 1988
43(3)e43(3)e
Accounts Balance Sheet
1 June 1988
BSBS
Auditors Statement
1 June 1988
AUDSAUDS
Auditors Report
1 June 1988
AUDRAUDR
Re Registration Memorandum Articles
1 June 1988
MARMAR
Legacy
1 June 1988
43(3)43(3)
Legacy
1 June 1988
363363
Legacy
31 May 1988
288288
Accounts With Accounts Type Full Group
25 April 1988
AAAnnual Accounts
Legacy
15 April 1988
288288
Legacy
29 March 1988
395Particulars of Mortgage or Charge
Legacy
23 March 1988
288288
Legacy
25 February 1988
288288
Legacy
23 February 1988
395Particulars of Mortgage or Charge
Legacy
20 February 1988
403aParticulars of Charge Subject to s859A
Legacy
20 October 1987
288288
Legacy
21 September 1987
288288
Resolution
10 September 1987
RESOLUTIONSResolutions
Legacy
3 August 1987
288288
Legacy
17 July 1987
395Particulars of Mortgage or Charge
Legacy
16 July 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Legacy
26 May 1987
395Particulars of Mortgage or Charge
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
6 May 1987
363363
Legacy
1 May 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 March 1987
AAAnnual Accounts
Legacy
6 March 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Legacy
24 February 1987
395Particulars of Mortgage or Charge
Legacy
24 February 1987
395Particulars of Mortgage or Charge
Legacy
24 February 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
395Particulars of Mortgage or Charge
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
26 November 1986
288288
Legacy
31 July 1986
288288
Certificate Change Of Name Company
9 September 1969
CERTNMCertificate of Incorporation on Change of Name