Background WavePink WaveYellow Wave

COLE BUSINESS DEVELOPMENT LIMITED (00955584)

COLE BUSINESS DEVELOPMENT LIMITED (00955584) is an active UK company. incorporated on 5 June 1969. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLE BUSINESS DEVELOPMENT LIMITED has been registered for 56 years. Current directors include COLE, Niki Maxine.

Company Number
00955584
Status
active
Type
ltd
Incorporated
5 June 1969
Age
56 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, Niki Maxine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLE BUSINESS DEVELOPMENT LIMITED

COLE BUSINESS DEVELOPMENT LIMITED is an active company incorporated on 5 June 1969 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLE BUSINESS DEVELOPMENT LIMITED was registered 56 years ago.(SIC: 82990)

Status

active

Active since 56 years ago

Company No

00955584

LTD Company

Age

56 Years

Incorporated 5 June 1969

Size

N/A

Accounts

ARD: 7/8

Up to Date

5 weeks left

Last Filed

Made up to 7 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 8 August 2023 - 7 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 May 2026
Period: 8 August 2024 - 7 August 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 8 April 2014To: 25 February 2019
66 Chiltern Street London W1U 4JT United Kingdom
From: 23 December 2010To: 8 April 2014
66 Wigmore Street London W1U 2SB
From: 5 June 1969To: 23 December 2010
Timeline

2 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Jun 69
Director Left
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 07 Oct 2006

JUPP, Karen Anne

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 27 Oct 2006

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 18 Oct 2006

FURNESS, Teresa Ellen

Resigned
25 Parkway, SawbridgeworthCM21 9NR
Secretary
Appointed 01 Jun 1994
Resigned 31 Oct 1997

JONES, Eloise Lois

Resigned
56 Wyatt Road, CrayfordDA1 4SP
Secretary
Appointed N/A
Resigned 31 Mar 1995

SEDAT, Zafer

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 31 Oct 1997
Resigned 07 Oct 2006

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 22 Dec 1975
Resigned 19 Dec 2022

Persons with significant control

1

Mr Terence Shelby Cole

Active
Upper Berkeley Street, LondonW1H 7PE
Born August 1932

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

123

Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Legacy
24 April 2007
353353
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 May 2006
363aAnnual Return
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
5 April 2003
363aAnnual Return
Legacy
18 February 2003
353353
Legacy
18 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
12 July 1996
363aAnnual Return
Legacy
15 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
363aAnnual Return
Legacy
12 June 1994
363aAnnual Return
Legacy
12 June 1994
363aAnnual Return
Legacy
12 June 1994
363aAnnual Return
Legacy
12 June 1994
363aAnnual Return
Legacy
10 June 1994
288288
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Legacy
24 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Legacy
7 August 1989
288288
Legacy
7 August 1989
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
10 June 1988
SC71SC71
Legacy
17 February 1988
363363
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 November 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Legacy
30 June 1986
363363
Legacy
30 June 1986
363363
Legacy
30 June 1986
363363
Legacy
30 June 1986
363363
Legacy
30 June 1986
363363
Legacy
30 June 1986
363363
Legacy
30 June 1986
363363
Legacy
27 June 1986
SC71SC71
Legacy
29 May 1986
SC71SC71
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Incorporation Company
5 June 1969
NEWINCIncorporation