Background WavePink WaveYellow Wave

COLART PENSION TRUSTEES LIMITED (03876981)

COLART PENSION TRUSTEES LIMITED (03876981) is an active UK company. incorporated on 15 November 1999. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLART PENSION TRUSTEES LIMITED has been registered for 26 years. Current directors include COULSON, Mark Andrew, VIDETT TRUST CORPORATION LIMITED.

Company Number
03876981
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
C/O Bdo Llp Two Snowhill, Birmingham, B4 6GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COULSON, Mark Andrew, VIDETT TRUST CORPORATION LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLART PENSION TRUSTEES LIMITED

COLART PENSION TRUSTEES LIMITED is an active company incorporated on 15 November 1999 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLART PENSION TRUSTEES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03876981

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

BROOMCO (2005) LIMITED
From: 15 November 1999To: 13 January 2000
Contact
Address

C/O Bdo Llp Two Snowhill 7th Floor Birmingham, B4 6GA,

Previous Addresses

Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
From: 18 April 2019To: 18 November 2024
The Studio Building 21 Evesham Street London W11 4AJ
From: 5 January 2012To: 18 April 2019
Whitefriars Avenue Harrow Middlesex HA3 5RH
From: 15 November 1999To: 5 January 2012
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Dec 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Mar 15
Director Left
Jun 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Oct 19
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

COULSON, Mark Andrew

Active
Leggatts Way, WatfordWD24 5NQ
Born March 1962
Director
Appointed 11 Mar 2021

VIDETT TRUST CORPORATION LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 11 Jun 2020

BOWEN, Anthony

Resigned
21 Evesham Street, LondonW11 4AJ
Secretary
Appointed 07 Dec 2010
Resigned 14 Sept 2017

BOWEN, Anthony

Resigned
21 Evesham Street, LondonW11 4AJ
Secretary
Appointed 07 Dec 2010
Resigned 17 May 2013

ROBSON, Neil

Resigned
31 Fanshawe Crescent, WareSG12 0AR
Secretary
Appointed 13 Jul 2006
Resigned 07 Dec 2010

WALKER, Michael Frederick

Resigned
88 Westminster Way, OxfordOX2 0LP
Secretary
Appointed 23 Mar 2000
Resigned 13 Jul 2006

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 23 Mar 2000

ALMOND, Yvonne Jane

Resigned
249 Long Road, LowestoftNR33 9DF
Born May 1945
Director
Appointed 11 Sept 2001
Resigned 11 Sept 2004

BONEY, Michael John

Resigned
Howe Lane, VerwoodBH31 6JF
Born May 1953
Director
Appointed 20 Apr 2008
Resigned 17 May 2013

BOWEN, Anthony David

Resigned
Forde Hall Lane, Tanworth-In-ArdenB94 5AX
Born December 1957
Director
Appointed 01 Oct 2019
Resigned 11 Jun 2025

BOWEN, Anthony David

Resigned
21 Evesham Street, LondonW11 4AJ
Born December 1957
Director
Appointed 07 Dec 2010
Resigned 14 Sept 2017

BRYAN, Harry Howard

Resigned
21 Evesham Street, LondonW11 4AJ
Born March 1947
Director
Appointed 17 May 2013
Resigned 23 Nov 2016

CLEVELAND, Raymond Gary

Resigned
1 Buxton Avenue, Great YarmouthNR31 6HG
Born June 1960
Director
Appointed 01 Oct 2004
Resigned 10 Mar 2021

FORSTER, Michelle

Resigned
50 Hillcrest Drive, LowestoftNR32 4EA
Born November 1971
Director
Appointed 23 Mar 2000
Resigned 20 Feb 2001

HEYWOOD, Philip John

Resigned
50 West Drive, HarrowHA3 6TS
Born March 1963
Director
Appointed 23 Mar 2000
Resigned 31 Dec 2008

KEIGHTLEY, Janet Rosalyn

Resigned
Orchard Cottage, Hemel HempsteadHP2 6HR
Born August 1950
Director
Appointed 18 Jul 2008
Resigned 11 Mar 2015

LLEWELLYN, Richard Gwilym

Resigned
36 Garrod Approach, WoodbridgeIP12 1TD
Born March 1961
Director
Appointed 19 Feb 2004
Resigned 17 May 2013

LOWE, Christopher

Resigned
2nd Floor, GuildfordGU1 4HD
Born May 1958
Director
Appointed 17 May 2013
Resigned 20 May 2020

NEWSOME, John Carl

Resigned
21 Evesham Street, LondonW11 4AJ
Born August 1958
Director
Appointed 17 May 2013
Resigned 17 Jun 2016

ROBSON, Neil

Resigned
31 Fanshawe Crescent, WareSG12 0AR
Born August 1969
Director
Appointed 13 Jul 2006
Resigned 07 Dec 2010

SELLARS, Paul

Resigned
2nd Floor, GuildfordGU1 4HD
Born February 1954
Director
Appointed 11 Mar 2011
Resigned 20 May 2020

SMITH, Peter Anthony

Resigned
28 Connaught Avenue, Great YarmouthNR31 7LU
Born October 1940
Director
Appointed 23 Mar 2000
Resigned 11 Nov 2003

THOMAS, Stephen Francis

Resigned
21 Evesham Street, LondonW11 4AJ
Born September 1982
Director
Appointed 14 Sept 2017
Resigned 01 Oct 2018

WALKER, Michael Frederick

Resigned
88 Westminster Way, OxfordOX2 0LP
Born July 1944
Director
Appointed 23 Mar 2000
Resigned 13 Jul 2006

WICKES, Reginald Mabon

Resigned
Cornerstone Cottage, Cleobury MortimerDY14 0BY
Born December 1946
Director
Appointed 23 Mar 2000
Resigned 14 Dec 2004

WOODWARD, Paul

Resigned
10 Mill Pool Place, Cleobury MortimerDY14 8EZ
Born June 1958
Director
Appointed 05 Sept 2005
Resigned 11 Mar 2011

WRAIGHT, Christopher Edward

Resigned
9 Aston Park, WatlingtonOX49 5SW
Born March 1948
Director
Appointed 23 Mar 2000
Resigned 18 Jul 2008

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Nov 1999
Resigned 23 Mar 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Nov 1999
Resigned 23 Mar 2000

HR TRUSTEES LIMITED

Resigned
Strand, LondonWC2N 5HR
Corporate director
Appointed 01 Apr 2013
Resigned 11 Jun 2020

Persons with significant control

1

Colart International Holdings Ltd

Active
The Mediaworks Building, LondonW12 7FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
31 October 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
31 October 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 June 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
27 March 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Resolution
5 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2013
CC04CC04
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Appoint Corporate Director Company With Name
19 April 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288cChange of Particulars
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
225Change of Accounting Reference Date
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Memorandum Articles
15 April 2000
MEM/ARTSMEM/ARTS
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
287Change of Registered Office
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1999
NEWINCIncorporation