Background WavePink WaveYellow Wave

COLORSPORT IMAGES LIMITED (05555923)

COLORSPORT IMAGES LIMITED (05555923) is an active UK company. incorporated on 7 September 2005. with registered office in Brockham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. COLORSPORT IMAGES LIMITED has been registered for 20 years. Current directors include BREEN, Michael Martin Gareth, NORRIE, David Alistair John, SHAH, Kamal Somchand.

Company Number
05555923
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
8 Tanners Court, Brockham, RH3 7NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
BREEN, Michael Martin Gareth, NORRIE, David Alistair John, SHAH, Kamal Somchand
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLORSPORT IMAGES LIMITED

COLORSPORT IMAGES LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Brockham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. COLORSPORT IMAGES LIMITED was registered 20 years ago.(SIC: 74209)

Status

active

Active since 20 years ago

Company No

05555923

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

8 Tanners Court Tanners Meadow Brockham, RH3 7NH,

Previous Addresses

The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE United Kingdom
From: 10 January 2017To: 30 August 2023
631 the Linen Hall 162-168 Regent Street London W1B 5TG
From: 16 June 2011To: 10 January 2017
17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom
From: 7 September 2005To: 16 June 2011
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 10
Funding Round
Jul 10
Funding Round
Aug 11
Director Joined
Oct 11
Director Left
Dec 12
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NORRIE, David Alistair John

Active
Copper Bend New Barn Lane, DorkingRH5 5DS
Secretary
Appointed 07 Sept 2005

BREEN, Michael Martin Gareth

Active
Lowsley House, LiphookGU30 7PU
Born June 1962
Director
Appointed 07 Sept 2005

NORRIE, David Alistair John

Active
Copper Bend New Barn Lane, DorkingRH5 5DS
Born May 1953
Director
Appointed 07 Sept 2005

SHAH, Kamal Somchand

Active
Grace Court, LondonN20 8PY
Born July 1959
Director
Appointed 05 Oct 2009

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 07 Sept 2005
Resigned 07 Sept 2005

PINNIGER, James Andrew

Resigned
Station Road, Princes RisboroughHP27 9DL
Born April 1974
Director
Appointed 05 Oct 2009
Resigned 12 Dec 2012

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 07 Sept 2005
Resigned 07 Sept 2005

Persons with significant control

4

1 Active
3 Ceased

Edna Wray Grandchildren's A & M Trust

Ceased
St Helier, JerseyJE1 1PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Edna Wray Grandchildren's A & M Trust

Ceased
St Helier, JerseyJE1 1PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Edna Wray Grandchildren's A & M Trust

Ceased
St Helier, JerseyJE1 1PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Alistair John Norrie

Active
Hogspudding Lane, NewdigateRH5 5DS
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
8 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Legacy
19 January 2009
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Incorporation Company
7 September 2005
NEWINCIncorporation