Background WavePink WaveYellow Wave

THE COLONY WILMSLOW LIMITED (08825022)

THE COLONY WILMSLOW LIMITED (08825022) is an active UK company. incorporated on 23 December 2013. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE COLONY WILMSLOW LIMITED has been registered for 12 years. Current directors include KERSHAW, Edward Musgrave, LABABEDI, Adel Samir.

Company Number
08825022
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
The Colony, Wilmslow, SK9 4LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERSHAW, Edward Musgrave, LABABEDI, Adel Samir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLONY WILMSLOW LIMITED

THE COLONY WILMSLOW LIMITED is an active company incorporated on 23 December 2013 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE COLONY WILMSLOW LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08825022

LTD Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 27 June 2023 - 26 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 27 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Colony Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

, 2 Beaufort Chase, Wilmslow, Cheshire, SK9 2BZ
From: 14 August 2015To: 28 December 2016
, Enterprise House 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT
From: 23 December 2013To: 14 August 2015
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KERSHAW, Edward Musgrave

Active
Altrincham Road, WilmslowSK9 4LY
Born July 1970
Director
Appointed 23 Dec 2013

LABABEDI, Adel Samir

Active
Altrincham Road, WilmslowSK9 4LY
Born August 1966
Director
Appointed 23 Dec 2013

Persons with significant control

1

Mr Adel Samir Lababedi

Active
Wilmslow Road, MacclesfieldSK10 4QT
Born August 1966

Nature of Control

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

Filing History

48

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed
27 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
15 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
14 September 2015
AAMDAAMD
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
23 December 2013
NEWINCIncorporation