Background WavePink WaveYellow Wave

COLENSO GROUP LIMITED (05578490)

COLENSO GROUP LIMITED (05578490) is an active UK company. incorporated on 29 September 2005. with registered office in Huntington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLENSO GROUP LIMITED has been registered for 20 years. Current directors include HARROWSMITH, Edward Bruce Alec, PEAK, Richard James Michael, REEVES, Maxwell Rowland John.

Company Number
05578490
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
Colenso House, Huntington, YO32 9GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARROWSMITH, Edward Bruce Alec, PEAK, Richard James Michael, REEVES, Maxwell Rowland John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLENSO GROUP LIMITED

COLENSO GROUP LIMITED is an active company incorporated on 29 September 2005 with the registered office located in Huntington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COLENSO GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05578490

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Colenso House 1 Omega Monks Cross Drive Huntington, YO32 9GZ,

Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Capital Reduction
Feb 14
Director Left
Feb 14
Share Buyback
Feb 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Owner Exit
Oct 17
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PEAK, Richard James Michael

Active
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed 27 Jan 2014

HARROWSMITH, Edward Bruce Alec

Active
Colenso House, HuntingtonYO32 9GZ
Born November 1983
Director
Appointed 03 Feb 2022

PEAK, Richard James Michael

Active
Colenso House, HuntingtonYO32 9GZ
Born March 1970
Director
Appointed 03 Oct 2005

REEVES, Maxwell Rowland John

Active
Colenso House, HuntingtonYO32 9GZ
Born May 1986
Director
Appointed 14 Jan 2022

EELES, John Lincoln

Resigned
12 Strother Close, YorkYO42 2GR
Secretary
Appointed 03 Oct 2005
Resigned 27 Jan 2014

THORNTON, Kerry Ann

Resigned
41 Cross Street, BarnsleyS72 0EH
Secretary
Appointed 29 Sept 2005
Resigned 03 Oct 2005

EELES, John Lincoln

Resigned
12 Strother Close, YorkYO42 2GR
Born June 1951
Director
Appointed 03 Oct 2005
Resigned 27 Jan 2014

REEVES, William John Graham

Resigned
Colenso House, HuntingtonYO32 9GZ
Born April 1956
Director
Appointed 03 Oct 2005
Resigned 11 Jan 2022

SMITH, Matthew Neale

Resigned
13 Robin Grove, YorkYO24 4DR
Born May 1977
Director
Appointed 29 Sept 2005
Resigned 03 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Monks Cross Drive, YorkYO32 9GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2017

Mr William John Graham Reeves

Ceased
Colenso House, HuntingtonYO32 9GZ
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Auditors Resignation Company
21 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Capital Cancellation Shares
10 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 February 2014
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Capital Cancellation Shares
14 February 2014
SH06Cancellation of Shares
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
123Notice of Increase in Nominal Capital
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
169169
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
287Change of Registered Office
Resolution
18 January 2006
RESOLUTIONSResolutions
Statement Of Affairs
16 January 2006
SASA
Legacy
10 January 2006
88(2)R88(2)R
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
123Notice of Increase in Nominal Capital
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
287Change of Registered Office
Legacy
11 October 2005
288bResignation of Director or Secretary
Incorporation Company
29 September 2005
NEWINCIncorporation