Background WavePink WaveYellow Wave

THE COLOR COMPANY (TM) LIMITED (05266481)

THE COLOR COMPANY (TM) LIMITED (05266481) is an active UK company. incorporated on 21 October 2004. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE COLOR COMPANY (TM) LIMITED has been registered for 21 years. Current directors include LOANE, Elgin Daniel.

Company Number
05266481
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
27a Poland Street, London, W1F 8QW
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
LOANE, Elgin Daniel
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLOR COMPANY (TM) LIMITED

THE COLOR COMPANY (TM) LIMITED is an active company incorporated on 21 October 2004 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE COLOR COMPANY (TM) LIMITED was registered 21 years ago.(SIC: 18129)

Status

active

Active since 21 years ago

Company No

05266481

LTD Company

Age

21 Years

Incorporated 21 October 2004

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 24 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

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

PRINTING INVESTMENTS LIMITED
From: 21 October 2004To: 13 June 2011
Contact
Address

27a Poland Street London, W1F 8QW,

Previous Addresses

41 York Road London SE1 7NJ
From: 21 October 2004To: 22 January 2010
Timeline

5 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Sept 10
Funding Round
Oct 10
Loan Secured
May 18
Owner Exit
Jul 20
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LOANE, Elgin Daniel

Active
Poland Street, LondonW1F 8QW
Born July 1973
Director
Appointed 19 Feb 2007

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 21 Oct 2004
Resigned 08 Dec 2004

MOORE, Keith John

Resigned
154 Avenue Road, LondonW3 8QG
Secretary
Appointed 08 Dec 2004
Resigned 28 Feb 2021

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Born September 1936
Director
Appointed 21 Oct 2004
Resigned 08 Dec 2004

EGAN, Thomas Patrick

Resigned
107 Stamford Court, LondonW6 0XE
Born May 1977
Director
Appointed 15 Feb 2006
Resigned 01 Jun 2009

LOANE, Elgin Daniel

Resigned
84 Clarence Gate Gardens, LondonNW1 6QR
Born July 1973
Director
Appointed 08 Dec 2004
Resigned 15 Feb 2006

PAYNE, Brian John

Resigned
1 High Street Mews, LondonSW19 7RG
Born April 1944
Director
Appointed 21 Oct 2004
Resigned 08 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
Poland Street, LondonW1F 8QW

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Jan 2020

Mr Elgin Daniel Loane

Ceased
Poland Street, LondonW1F 8QW
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 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
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2011
CONNOTConfirmation Statement Notification
Resolution
19 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Legacy
21 September 2010
MG01MG01
Legacy
2 September 2010
MG02MG02
Legacy
17 August 2010
MG01MG01
Legacy
6 May 2010
MG02MG02
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
6 October 2009
MG01MG01
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
18 November 2008
123Notice of Increase in Nominal Capital
Legacy
17 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
288cChange of Particulars
Legacy
5 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
88(2)R88(2)R
Legacy
20 November 2006
363aAnnual Return
Legacy
8 August 2006
287Change of Registered Office
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
88(2)R88(2)R
Legacy
11 November 2005
363aAnnual Return
Legacy
3 October 2005
395Particulars of Mortgage or Charge
Memorandum Articles
18 March 2005
MEM/ARTSMEM/ARTS
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
88(2)R88(2)R
Legacy
3 March 2005
287Change of Registered Office
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Incorporation Company
21 October 2004
NEWINCIncorporation