Background WavePink WaveYellow Wave

COLOURGRAPHIC ARTS LTD (06816049)

COLOURGRAPHIC ARTS LTD (06816049) is an active UK company. incorporated on 11 February 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLOURGRAPHIC ARTS LTD has been registered for 17 years. Current directors include BIRCH, Jeffrey, RICHARDS, Paul Colin, SLEE, Spencer Elton.

Company Number
06816049
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Units 45-50 10 Hornsey Street, London, N7 8EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRCH, Jeffrey, RICHARDS, Paul Colin, SLEE, Spencer Elton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOURGRAPHIC ARTS LTD

COLOURGRAPHIC ARTS LTD is an active company incorporated on 11 February 2009 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. COLOURGRAPHIC ARTS LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06816049

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Units 45-50 10 Hornsey Street London, N7 8EL,

Previous Addresses

43 Woolmer Way Bordon Hants GU35 9QE
From: 11 February 2009To: 31 July 2025
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 10
Funding Round
Mar 10
Loan Secured
Oct 13
Director Left
Oct 13
Loan Cleared
Jul 16
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIRCH, Jeffrey

Active
10 Hornsey Street, LondonN7 8EL
Born January 1973
Director
Appointed 12 Sept 2023

RICHARDS, Paul Colin

Active
10 Hornsey Street, LondonN7 8EL
Born July 1967
Director
Appointed 12 Sept 2023

SLEE, Spencer Elton

Active
10 Hornsey Street, LondonN7 8EL
Born August 1967
Director
Appointed 12 Sept 2023

SCARDARELLA, Vincenzo

Resigned
Woolmer Way, BordonGU35 9QE
Secretary
Appointed 11 Feb 2009
Resigned 12 Sept 2023

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 11 Feb 2009
Resigned 11 Feb 2009

SCARDARELLA, Fernando Antonio

Resigned
Woolmer Way, BordonGU35 9QE
Born February 1962
Director
Appointed 11 Feb 2009
Resigned 30 Sept 2013

SCARDARELLA, Giovanni

Resigned
Woolmer Way, BordonGU35 9QE
Born April 1988
Director
Appointed 26 Feb 2010
Resigned 12 Sept 2023

SCARDARELLA, Vincenzo

Resigned
Woolmer Way, BordonGU35 9QE
Born April 1956
Director
Appointed 11 Feb 2009
Resigned 12 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Ivor Solution Limited

Active
Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Vincenzo Scardarella

Ceased
Woolmer Way, BordonGU35 9QE
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2023

Mrs Maria Scardarell

Ceased
Woolmer Way, BordonGU35 9QE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Legacy
24 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Change Person Director Company With Change Date
22 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
288bResignation of Director or Secretary
Incorporation Company
11 February 2009
NEWINCIncorporation