Background WavePink WaveYellow Wave

COLOUR HOUSE ONE LIMITED (05304712)

COLOUR HOUSE ONE LIMITED (05304712) is an active UK company. incorporated on 3 December 2004. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLOUR HOUSE ONE LIMITED has been registered for 21 years. Current directors include BURROWS, Adrian Christopher Mortimer, GUILBERT, Bertille Celine Claire.

Company Number
05304712
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
93 Aldwick Road, Bognor Regis, PO21 2NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURROWS, Adrian Christopher Mortimer, GUILBERT, Bertille Celine Claire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOUR HOUSE ONE LIMITED

COLOUR HOUSE ONE LIMITED is an active company incorporated on 3 December 2004 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLOUR HOUSE ONE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05304712

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

93 Aldwick Road Bognor Regis, PO21 2NW,

Previous Addresses

93 93 Aldwick Road Bognor Regis PO21 2NW England
From: 9 September 2019To: 21 February 2024
Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
From: 13 October 2016To: 9 September 2019
C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
From: 11 October 2011To: 13 October 2016
C/O John a Tuffin & Co 12-13 Ship Street Brighton BN1 1AD
From: 3 December 2004To: 11 October 2011
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 12
New Owner
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Loan Cleared
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Owner Exit
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURROWS, Adrian Christopher Mortimer

Active
Aldwick Road, Bognor RegisPO21 2NW
Born December 1979
Director
Appointed 01 Oct 2023

GUILBERT, Bertille Celine Claire

Active
The Drive, Bognor RegisPO21 4DT
Born March 1976
Director
Appointed 01 Nov 2023

GUILBERT, Bertille Celine Claire

Resigned
93 Aldwick Road, Bognor RegisPO21 2NW
Secretary
Appointed 05 Jul 2008
Resigned 01 Oct 2023

PATTISON, Louise Margaret

Resigned
23 Nassau Road, LondonSW13 9QF
Secretary
Appointed 03 Dec 2004
Resigned 15 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 2004
Resigned 03 Dec 2004

BURROWS, Adrian Christopher Mortimer

Resigned
Seacroft, Bognor RegisPO21 4DU
Born December 1979
Director
Appointed 03 Dec 2004
Resigned 15 May 2010

GUILBERT, Bertille Celine Claire

Resigned
93 Aldwick Road, Bognor RegisPO21 2NW
Born March 1976
Director
Appointed 15 May 2010
Resigned 01 Oct 2023

PATTISON, Ronald Spicer Ryder

Resigned
23 Nassau Road, LondonSW13 9QF
Born October 1950
Director
Appointed 03 Dec 2004
Resigned 15 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
Level 1, Britannia House, Valletta

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 15 Dec 2025

Mr Adrian Christopher Mortimer Burrows

Ceased
Aldwick Road, Bognor RegisPO21 2NW
Born December 1979

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Oct 2023
Ceased 15 Dec 2025

Miss Bertille Guilbert

Ceased
93 Aldwick Road, Bognor RegisPO21 2NW
Born March 1976

Nature of Control

Significant influence or control
Notified 03 Dec 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
22 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Miscellaneous
7 October 2011
MISCMISC
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
9 May 2008
AAMDAAMD
Legacy
4 December 2007
363aAnnual Return
Legacy
23 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
5 December 2004
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation