Background WavePink WaveYellow Wave

COLEHOUSE LTD (05460913)

COLEHOUSE LTD (05460913) is an active UK company. incorporated on 24 May 2005. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COLEHOUSE LTD has been registered for 20 years. Current directors include BYRNE, Patrick Michael, TOOTELL, Philip Robert.

Company Number
05460913
Status
active
Type
ltd
Incorporated
24 May 2005
Age
20 years
Address
Ground Floor Southway House, Colchester, CO2 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BYRNE, Patrick Michael, TOOTELL, Philip Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLEHOUSE LTD

COLEHOUSE LTD is an active company incorporated on 24 May 2005 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COLEHOUSE LTD was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05460913

LTD Company

Age

20 Years

Incorporated 24 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BLOKCOMM LTD
From: 20 June 2018To: 15 October 2019
PAXTON CONSULTING LTD
From: 24 May 2005To: 20 June 2018
Contact
Address

Ground Floor Southway House 29 Southway Colchester, CO2 7BA,

Previous Addresses

70 High Street Great Baddow Chelmsford CM2 7HH England
From: 2 July 2015To: 24 May 2018
Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA
From: 20 June 2015To: 2 July 2015
The Old Stables the Street Stoke by Clare Sudbury Suffolk CO10 8HP
From: 7 August 2013To: 20 June 2015
Cilcain Cock Green Felsted Dunmow Essex CM6 3NA England
From: 9 July 2012To: 7 August 2013
Pippins the Orchard Felsted CM6 3DE
From: 24 May 2005To: 9 July 2012
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 20
Director Joined
Dec 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
May 23
Funding Round
Jun 23
Funding Round
Jun 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Mar 24
Director Left
Dec 24
Share Issue
Dec 24
Funding Round
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Nov 25
Share Buyback
Nov 25
5
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BYRNE, Patrick Michael

Active
Southway House, ColchesterCO2 7BA
Born January 1959
Director
Appointed 01 Mar 2025

TOOTELL, Philip Robert

Active
Southway House, ColchesterCO2 7BA
Born July 1972
Director
Appointed 28 Mar 2022

PAXTON, Garry

Resigned
29 Southway, ColchesterCO2 7BA
Secretary
Appointed 24 May 2005
Resigned 06 Apr 2018

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 24 May 2005
Resigned 25 May 2005

COOPER, Joseph Matthew

Resigned
Southway House, ColchesterCO2 7BA
Born February 1987
Director
Appointed 01 Nov 2020
Resigned 31 Dec 2021

MOSSMAN, Richard Dennis

Resigned
29 Southway, ColchesterCO2 7BA
Born April 1966
Director
Appointed 06 Apr 2018
Resigned 29 Nov 2024

O'CONNOR, Daniel

Resigned
Southway House, ColchesterCO2 7BA
Born January 1990
Director
Appointed 23 Oct 2023
Resigned 23 May 2025

PARKIN, Julian Michael

Resigned
Southway House, ColchesterCO2 7BA
Born August 1967
Director
Appointed 28 Mar 2022
Resigned 28 Feb 2023

PAXTON, Elizabeth Glynis

Resigned
29 Southway, ColchesterCO2 7BA
Born July 1953
Director
Appointed 24 May 2005
Resigned 06 Apr 2018

PAXTON, Garry

Resigned
29 Southway, ColchesterCO2 7BA
Born April 1956
Director
Appointed 24 May 2005
Resigned 06 Apr 2018

TILL, Mark David

Resigned
Southway House, ColchesterCO2 7BA
Born December 1970
Director
Appointed 07 Jul 2020
Resigned 28 Mar 2022

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 24 May 2005
Resigned 25 May 2005

Persons with significant control

5

1 Active
4 Ceased
Ajeltake Road, Ajeltake IslandMH96960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Ceased 01 Jan 2022

Mr Philip Robert Tootell

Active
Southway House, ColchesterCO2 7BA
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Richard Dennis Mossman

Ceased
29 Southway, ColchesterCO2 7BA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 01 Oct 2025

Mrs Elizabeth Glynis Paxton

Ceased
29 Southway, ColchesterCO2 7BA
Born July 1953

Nature of Control

Significant influence or control
Notified 22 May 2017
Ceased 06 Apr 2018

Mr Garry Thomas Paxton

Ceased
29 Southway, ColchesterCO2 7BA
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2017
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

99

Capital Return Purchase Own Shares Treasury Capital Date
1 December 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
26 September 2023
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 June 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Resolution
15 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
9 June 2005
88(2)R88(2)R
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Incorporation Company
24 May 2005
NEWINCIncorporation