Background WavePink WaveYellow Wave

COLORAMA PROCESSING LABORATORIES LIMITED (01246457)

COLORAMA PROCESSING LABORATORIES LIMITED (01246457) is an active UK company. incorporated on 27 February 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. COLORAMA PROCESSING LABORATORIES LIMITED has been registered for 50 years. Current directors include AMIN, Ashwin, PATEL, Harish Mohanbhai, PATEL, Vinod Mohanbhai.

Company Number
01246457
Status
active
Type
ltd
Incorporated
27 February 1976
Age
50 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
AMIN, Ashwin, PATEL, Harish Mohanbhai, PATEL, Vinod Mohanbhai
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLORAMA PROCESSING LABORATORIES LIMITED

COLORAMA PROCESSING LABORATORIES LIMITED is an active company incorporated on 27 February 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. COLORAMA PROCESSING LABORATORIES LIMITED was registered 50 years ago.(SIC: 74209)

Status

active

Active since 50 years ago

Company No

01246457

LTD Company

Age

50 Years

Incorporated 27 February 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5DG United Kingdom
From: 17 December 2012To: 22 July 2014
12 York Gate London NW1 4QS
From: 27 February 1976To: 17 December 2012
Timeline

12 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Feb 76
Director Left
Dec 09
New Owner
Aug 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Owner Exit
Dec 20
Loan Secured
May 21
Loan Cleared
Jun 21
Director Left
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PATEL, Jayesh Naresh

Active
Copse Wood Way, NorthwoodHA6 2UE
Secretary
Appointed 30 May 2017

AMIN, Ashwin

Active
34 Wykeham Road, KentonHA3 8LJ
Born July 1947
Director
Appointed N/A

PATEL, Harish Mohanbhai

Active
11 Coombehurst Close, Hadley WoodEN4 0JU
Born March 1957
Director
Appointed N/A

PATEL, Vinod Mohanbhai

Active
Dormers Lodge, 373 Cockfosters Road, EnfieldEN4 0JT
Born November 1952
Director
Appointed N/A

PATEL, Ratilal Kashibhai

Resigned
Yogi Bhuwan Hatherley, RickmansworthWD3 4ER
Secretary
Appointed N/A
Resigned 09 Nov 2009

GILBURD, Ernie

Resigned
29 Prey Heath Close, WokingGU22 0SP
Born July 1951
Director
Appointed N/A
Resigned 31 Jul 1998

PATEL, Maheshkumar Mohanbhai

Resigned
9 Poles House Poles Park, ThundridgeSG12 0UD
Born February 1949
Director
Appointed N/A
Resigned 20 Mar 2025

PATEL, Nareshkumar Mohanbhai

Resigned
15 Broad Walk, LondonN21 3DA
Born February 1942
Director
Appointed N/A
Resigned 10 Mar 2005

PATEL, Prakash Manubhai

Resigned
23 Woodfield Rise, WatfordWD2 3QR
Born July 1949
Director
Appointed N/A
Resigned 30 Nov 1994

PATEL, Ratilal Kashibhai

Resigned
Yogi Bhuwan Hatherley, RickmansworthWD3 4ER
Born June 1942
Director
Appointed N/A
Resigned 09 Nov 2009

Persons with significant control

1

0 Active
1 Ceased

Maheshkumar Mohanbhai Patel

Ceased
Poles House, Poles Park, ThundridgeSG12 0UD
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
17 December 2009
MG01MG01
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
363aAnnual Return
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
13 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
363aAnnual Return
Legacy
1 August 2006
244244
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Legacy
5 August 2005
244244
Legacy
12 August 2004
363aAnnual Return
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
5 August 2003
244244
Legacy
1 August 2003
363aAnnual Return
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
12 August 2002
363aAnnual Return
Legacy
26 July 2002
244244
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Group
7 January 2002
AAAnnual Accounts
Legacy
14 November 2001
288cChange of Particulars
Legacy
7 September 2001
363aAnnual Return
Legacy
12 July 2001
244244
Legacy
3 November 2000
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
26 July 2000
244244
Legacy
19 October 1999
363aAnnual Return
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
16 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
31 January 1998
363aAnnual Return
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
17 October 1996
363aAnnual Return
Accounts With Accounts Type Full Group
4 August 1996
AAAnnual Accounts
Legacy
10 November 1995
363x363x
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
2 August 1995
288288
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
1 October 1994
395Particulars of Mortgage or Charge
Legacy
8 September 1994
363x363x
Accounts With Accounts Type Full Group
1 August 1994
AAAnnual Accounts
Legacy
22 October 1993
88(2)R88(2)R
Legacy
7 October 1993
363x363x
Legacy
6 October 1993
123Notice of Increase in Nominal Capital
Resolution
6 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
28 August 1992
363x363x
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
9 September 1991
363x363x
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
403b403b
Legacy
12 June 1991
403aParticulars of Charge Subject to s859A
Legacy
12 November 1990
363363
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
22 September 1989
287Change of Registered Office
Legacy
24 February 1989
288288
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
25 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
18 June 1986
288288
Incorporation Company
27 February 1976
NEWINCIncorporation
Miscellaneous
27 February 1976
MISCMISC