Background WavePink WaveYellow Wave

COLONIAL FINANCE (UK) LIMITED (02064697)

COLONIAL FINANCE (UK) LIMITED (02064697) is an active UK company. incorporated on 15 October 1986. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COLONIAL FINANCE (UK) LIMITED has been registered for 39 years. Current directors include ALLEN, Keith Graham, WOODMAN, Richard James.

Company Number
02064697
Status
active
Type
ltd
Incorporated
15 October 1986
Age
39 years
Address
51 Homer Road, Solihull, B91 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLEN, Keith Graham, WOODMAN, Richard James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLONIAL FINANCE (UK) LIMITED

COLONIAL FINANCE (UK) LIMITED is an active company incorporated on 15 October 1986 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COLONIAL FINANCE (UK) LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02064697

LTD Company

Age

39 Years

Incorporated 15 October 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

COLONIAL MUTUAL GROUP SERVICES LIMITED
From: 15 October 1986To: 28 March 1996
Contact
Address

51 Homer Road Solihull, B91 3QJ,

Previous Addresses

St Catherine's Court Herbert Road Solihull West Midlands B91 3QE
From: 15 October 1986To: 14 December 2012
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Director Left
May 10
Capital Update
Sept 11
Director Joined
Apr 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Sept 15
Director Left
Feb 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ALLEN, Keith Graham

Active
Homer Road, SolihullB91 3QJ
Born July 1972
Director
Appointed 23 Sept 2015

WOODMAN, Richard James

Active
Homer Road, SolihullB91 3QJ
Born May 1965
Director
Appointed 25 Apr 2014

AYLING, James Stewart

Resigned
13/2 Palmerston Place, EdinburghEH12 5AF
Secretary
Appointed 08 Jun 2000
Resigned 16 Oct 2000

BAMFORD, Jacqueline Ann

Resigned
Dean House, Romney MarshTN29 0DL
Secretary
Appointed N/A
Resigned 08 Jun 2000

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 16 Oct 2000
Resigned 30 Jun 2014

SHARP, Pandora

Resigned
Homer Road, SolihullB91 3QJ
Secretary
Appointed 30 Jun 2014
Resigned 01 Jun 2020

BAMFORD, Jacqueline Ann

Resigned
Dean House, Romney MarshTN29 0DL
Born June 1955
Director
Appointed 17 Nov 1999
Resigned 08 Jun 2000

COYLE, Christopher Davis

Resigned
108 Gurney Court Road, St. AlbansAL1 4RJ
Born April 1944
Director
Appointed 25 Feb 1998
Resigned 31 Aug 1999

DEVAS, Michael Campbell

Resigned
Hunton Court, MaidstoneME15 0RR
Born June 1924
Director
Appointed N/A
Resigned 24 Mar 1994

EDWARDS, Christopher Alan

Resigned
2 The Rise, SittingbourneME9 4HY
Born February 1955
Director
Appointed 23 Apr 1996
Resigned 25 Feb 1998

EVANS, Alan Guy

Resigned
12 Pineway Close, East GrinsteadRH19 4JR
Born April 1950
Director
Appointed 23 Apr 1996
Resigned 16 Oct 2000

GEMMELL, John Grigor

Resigned
Homer Road, SolihullB91 3QJ
Born February 1954
Director
Appointed 16 Oct 2000
Resigned 30 Jun 2014

GRANT, Graeme Alexander

Resigned
50 Brittains Lane, SevenoaksTN13 2JP
Born June 1944
Director
Appointed 14 Sept 1993
Resigned 28 Jun 1996

JONES, Malcolm Vaughan

Resigned
14 Barrap Street, Carlton
Born May 1966
Director
Appointed 08 Jun 2000
Resigned 16 Oct 2000

KEEN, Nicholas

Resigned
Homer Road, SolihullB91 3QJ
Born January 1958
Director
Appointed 16 Oct 2000
Resigned 13 May 2014

LAYBOURN, Graham

Resigned
54 Palmerston Place, EdinburghEH12 5AY
Born October 1966
Director
Appointed 08 Jun 2000
Resigned 16 Oct 2000

LEWIS, Roderick James

Resigned
Oak Cottage Wilsley Green, CranbrookTN17 2LG
Born January 1958
Director
Appointed 17 Sept 1996
Resigned 29 Oct 1999

MACK, Paul

Resigned
The Firs, MayfieldTN20 6BW
Born September 1964
Director
Appointed 08 Jun 2000
Resigned 16 Oct 2000

MEHMET, Adem

Resigned
Herbert Road, SolihullB91 3QE
Born March 1959
Director
Appointed 16 Oct 2000
Resigned 14 May 2010

MOLLOY, Arthur John

Resigned
3 Clareville Grove, LondonSW7 5AU
Born May 1943
Director
Appointed 17 Nov 1999
Resigned 08 Jun 2000

MOORE, Peter Adrian

Resigned
20 Mandeville Road, CanterburyCT2 7HB
Born August 1959
Director
Appointed 24 Mar 1994
Resigned 23 Apr 1996

NEWMAN, William John

Resigned
Hilltop Barn, Blandford ForumDT11 9EU
Born February 1950
Director
Appointed 23 Apr 1996
Resigned 31 Oct 1996

SHELTON, Richard Dominic

Resigned
Homer Road, SolihullB91 3QJ
Born September 1958
Director
Appointed 16 Oct 2000
Resigned 03 Feb 2021

SHUKER, George William

Resigned
10 Tangier Wood, TadworthKT20 6AG
Born January 1947
Director
Appointed 24 Mar 1994
Resigned 23 Apr 1996

SPRIGGS, Alan

Resigned
Penrose Russett Hill, Gerrards CrossSL9 8JY
Born January 1938
Director
Appointed N/A
Resigned 01 Dec 1993

WALSH, Matthew James

Resigned
5 Wood Drive, SevenoaksTN13 2NL
Born March 1965
Director
Appointed 31 Aug 1999
Resigned 08 Jun 2000

WRIGHT, Christopher William

Resigned
Studley Cottage, Tunbridge WellsTN4 8XX
Born May 1947
Director
Appointed N/A
Resigned 24 Mar 1994

Persons with significant control

1

Homer Road, SolihullB91 3QJ

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

193

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Move Registers To Registered Office Company
8 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 September 2011
SH19Statement of Capital
Legacy
16 September 2011
CAP-SSCAP-SS
Resolution
16 September 2011
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
14 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
353353
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Memorandum Articles
7 April 2008
MEM/ARTSMEM/ARTS
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Resolution
16 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Auditors Resignation Company
4 December 2000
AUDAUD
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288cChange of Particulars
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
287Change of Registered Office
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
363aAnnual Return
Legacy
13 June 2000
88(2)R88(2)R
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
28 March 2000
88(2)R88(2)R
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
88(2)R88(2)R
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
7 April 1998
88(2)R88(2)R
Memorandum Articles
27 March 1998
MEM/ARTSMEM/ARTS
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
27 March 1998
123Notice of Increase in Nominal Capital
Legacy
27 February 1998
288cChange of Particulars
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Legacy
6 March 1997
88(2)R88(2)R
Legacy
21 December 1996
288cChange of Particulars
Legacy
20 December 1996
287Change of Registered Office
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
123Notice of Increase in Nominal Capital
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
7 June 1996
363aAnnual Return
Memorandum Articles
17 May 1996
MEM/ARTSMEM/ARTS
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Certificate Change Of Name Company
27 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363x363x
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
19 December 1993
288288
Resolution
6 December 1993
RESOLUTIONSResolutions
Auditors Resignation Company
3 November 1993
AUDAUD
Legacy
1 October 1993
288288
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363x363x
Legacy
25 April 1992
288288
Resolution
17 October 1991
RESOLUTIONSResolutions
Auditors Resignation Company
27 July 1991
AUDAUD
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
16 June 1991
363(287)363(287)
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
2 October 1990
288288
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
224224
Certificate Incorporation
15 October 1986
CERTINCCertificate of Incorporation