Background WavePink WaveYellow Wave

COLEMONT UK HOLDINGS LIMITED (05331081)

COLEMONT UK HOLDINGS LIMITED (05331081) is an active UK company. incorporated on 12 January 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLEMONT UK HOLDINGS LIMITED has been registered for 21 years. Current directors include DRINKWATER, James Collingwood, PURVIANCE, Scott Michael.

Company Number
05331081
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRINKWATER, James Collingwood, PURVIANCE, Scott Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLEMONT UK HOLDINGS LIMITED

COLEMONT UK HOLDINGS LIMITED is an active company incorporated on 12 January 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COLEMONT UK HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05331081

LTD Company

Age

21 Years

Incorporated 12 January 2005

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 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

107 Leadenhall Street London EC3A 4AF England
From: 22 April 2016To: 21 February 2021
5 New Street Square London EC4A 3TW
From: 12 January 2005To: 22 April 2016
Timeline

12 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Apr 16
Director Joined
Apr 17
Owner Exit
Jan 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 19 Jan 2021

DRINKWATER, James Collingwood

Active
Bishopsgate, LondonEC2N 4BQ
Born April 1963
Director
Appointed 22 Sept 2021

PURVIANCE, Scott Michael

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1970
Director
Appointed 06 Apr 2017

GAVES, Kelly Lorraine

Resigned
35 Wellington Hill West, BristolBS9 4SP
Secretary
Appointed 12 Jan 2005
Resigned 25 Apr 2007

STURGESS, Christopher Julian

Resigned
Leadenhall Street, LondonEC3A 4AF
Secretary
Appointed 25 Apr 2007
Resigned 19 Jan 2021

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 12 Jan 2005
Resigned 12 Jan 2005

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 Jan 2005
Resigned 12 Apr 2016

BEERH, Surinder Kumar

Resigned
New Street Square, LondonEC4A 3TW
Born August 1952
Director
Appointed 12 Jan 2005
Resigned 01 Dec 2010

CRANE, Matthew Francis

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1972
Director
Appointed 31 Jan 2021
Resigned 08 Sept 2021

GAVES, Kelly Lorraine

Resigned
35 Wellington Hill West, BristolBS9 4SP
Born February 1975
Director
Appointed 12 Jan 2005
Resigned 25 Apr 2007

KATH, Marshall Paul

Resigned
4209 Arcady Ave, Dallas
Born April 1957
Director
Appointed 12 Jan 2005
Resigned 20 Jan 2005

KING, Laurence John

Resigned
New Street Square, LondonEC4A 3TW
Born October 1968
Director
Appointed 31 May 2012
Resigned 06 Apr 2016

STURGESS, Christopher Julian

Resigned
Leadenhall Street, LondonEC3A 4AF
Born December 1961
Director
Appointed 24 Apr 2007
Resigned 31 Jan 2021

UNDERWOOD, John Jeremy Campbell

Resigned
New Street Square, LondonEC4A 3TW
Born August 1950
Director
Appointed 26 Oct 2010
Resigned 31 May 2012

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 12 Jan 2005
Resigned 12 Jan 2005

Persons with significant control

1

0 Active
1 Ceased
2 Church Street, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Auditors Resignation Company
13 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Resolution
25 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
26 January 2009
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
21 November 2008
287Change of Registered Office
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
9 May 2006
88(3)88(3)
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
123Notice of Increase in Nominal Capital
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
288cChange of Particulars
Legacy
2 June 2005
123Notice of Increase in Nominal Capital
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Incorporation Company
12 January 2005
NEWINCIncorporation