Background WavePink WaveYellow Wave

THE COLOR COMPANY DISTRIBUTION TEAM LIMITED (02256732)

THE COLOR COMPANY DISTRIBUTION TEAM LIMITED (02256732) is an active UK company. incorporated on 11 May 1988. 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.. THE COLOR COMPANY DISTRIBUTION TEAM LIMITED has been registered for 37 years. Current directors include LOANE, Elgin Daniel.

Company Number
02256732
Status
active
Type
ltd
Incorporated
11 May 1988
Age
37 years
Address
35-37 Cannon Street, London, EC4M 5SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOANE, Elgin Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLOR COMPANY DISTRIBUTION TEAM LIMITED

THE COLOR COMPANY DISTRIBUTION TEAM LIMITED is an active company incorporated on 11 May 1988 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.. THE COLOR COMPANY DISTRIBUTION TEAM LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02256732

LTD Company

Age

37 Years

Incorporated 11 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

LEWIS DIRECT MAIL MARKETING LIMITED
From: 13 June 1989To: 10 April 2014
HAWKDREAM SERVICES LIMITED
From: 11 May 1988To: 13 June 1989
Contact
Address

35-37 Cannon Street London, EC4M 5SB,

Previous Addresses

35-37 Cannon Street Cannon Street London EC4M 5SB England
From: 17 April 2023To: 17 April 2023
27a Poland Street London W1F 8QW
From: 30 May 2013To: 17 April 2023
Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ
From: 19 May 2011To: 30 May 2013
433 Caledonian Road London N7 9BG
From: 11 May 1988To: 19 May 2011
Timeline

4 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
May 88
Funding Round
Oct 09
Loan Cleared
May 14
Loan Secured
May 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LOANE, Elgin Daniel

Active
Cannon Street, LondonEC4M 5SB
Born July 1973
Director
Appointed 27 Feb 2009

CARR, Gillian Susan

Resigned
3 Broomfield Avenue, TurnfordEN10 6AX
Secretary
Appointed 01 Dec 2003
Resigned 03 Oct 2008

HARPER, Denis George Henry

Resigned
28 Garden Road, BromleyBR1 3LX
Secretary
Appointed N/A
Resigned 01 Dec 2003

LOANE, Elgin Daniel

Resigned
Free Trade Wharf 340 The Highway, LondonE1W 3ET
Secretary
Appointed 27 Feb 2009
Resigned 01 Jan 2013

MOORE, Keith John

Resigned
Avenue Road, LondonW3 8QG
Secretary
Appointed 01 Jan 2013
Resigned 28 Feb 2020

PHILLIPS, Amanda Jane

Resigned
Clare Wood Drive, West MallingME19 6PA
Secretary
Appointed 11 Sept 2008
Resigned 23 Feb 2009

HARPER, Denis George Henry

Resigned
28 Garden Road, BromleyBR1 3LX
Born September 1947
Director
Appointed N/A
Resigned 01 Dec 2003

PHILLIPS, James

Resigned
2 Clarewood Drive, West MallingME19 6PA
Born March 1958
Director
Appointed N/A
Resigned 27 Feb 2009

Persons with significant control

1

Mr Elgin Daniel Loane

Active
Poland Street, LondonW1F 8QW
Born July 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
21 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Change Sail Address Company
30 May 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Resolution
6 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Auditors Resignation Company
17 August 2005
AUDAUD
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 2001
AAAnnual Accounts
Legacy
19 June 2001
88(2)R88(2)R
Legacy
16 June 2001
88(2)R88(2)R
Legacy
16 June 2001
123Notice of Increase in Nominal Capital
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 September 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
24 August 1996
403aParticulars of Charge Subject to s859A
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Resolution
2 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
16 May 1991
88(2)R88(2)R
Legacy
16 May 1991
363aAnnual Return
Legacy
16 May 1991
363363
Legacy
14 November 1990
288288
Accounts With Accounts Type Small Group
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Dormant
4 April 1990
AAAnnual Accounts
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
4 April 1990
363363
Certificate Change Of Name Company
12 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1988
287Change of Registered Office
Legacy
9 August 1988
288288
Resolution
9 August 1988
RESOLUTIONSResolutions
Incorporation Company
11 May 1988
NEWINCIncorporation