Background WavePink WaveYellow Wave

COLPIN LIMITED (09520270)

COLPIN LIMITED (09520270) is an active UK company. incorporated on 31 March 2015. with registered office in Hull. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COLPIN LIMITED has been registered for 10 years. Current directors include COLEMAN, Jason Christopher, CULLINGWORTH, Sally.

Company Number
09520270
Status
active
Type
ltd
Incorporated
31 March 2015
Age
10 years
Address
Essex House, Hull, HU1 1YU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLEMAN, Jason Christopher, CULLINGWORTH, Sally
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLPIN LIMITED

COLPIN LIMITED is an active company incorporated on 31 March 2015 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. COLPIN LIMITED was registered 10 years ago.(SIC: 41100, 68209)

Status

active

Active since 10 years ago

Company No

09520270

LTD Company

Age

10 Years

Incorporated 31 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Essex House Manor Street Hull, HU1 1YU,

Previous Addresses

1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE United Kingdom
From: 31 March 2015To: 11 November 2019
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Feb 16
Loan Secured
Oct 16
New Owner
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLEMAN, Jason Christopher

Active
Manor Street, HullHU1 1YU
Born March 1969
Director
Appointed 31 Mar 2015

CULLINGWORTH, Sally

Active
Manor Street, HullHU1 1YU
Born April 1982
Director
Appointed 27 Sept 2024

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 31 Mar 2015
Resigned 01 Apr 2015

HARPIN, Richard David

Resigned
Manor Street, HullHU1 1YU
Born September 1964
Director
Appointed 31 Mar 2015
Resigned 27 Sept 2024

Persons with significant control

2

Mr Richard David Harpin

Active
Manor Street, HullHU1 1YU
Born September 1964

Nature of Control

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

Mr Jason Christopher Coleman

Active
Manor Street, HullHU1 1YU
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
19 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Resolution
29 June 2015
RESOLUTIONSResolutions
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Incorporation Company
31 March 2015
NEWINCIncorporation