Background WavePink WaveYellow Wave

COLHOUN ONE TRADING LIMITED (10190755)

COLHOUN ONE TRADING LIMITED (10190755) is an active UK company. incorporated on 20 May 2016. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COLHOUN ONE TRADING LIMITED has been registered for 9 years. Current directors include GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina.

Company Number
10190755
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLHOUN ONE TRADING LIMITED

COLHOUN ONE TRADING LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COLHOUN ONE TRADING LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10190755

LTD Company

Age

9 Years

Incorporated 20 May 2016

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 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 14 February 2022To: 5 July 2022
1 Conduit Street London W1S 2XA United Kingdom
From: 20 May 2016To: 14 February 2022
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Capital Update
Aug 21
Capital Update
Apr 22
New Owner
Feb 23
Director Left
Dec 24
Director Joined
Feb 25
Capital Update
Sept 25
Owner Exit
Dec 25
Owner Exit
Dec 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PORTERS ASSOCIATES LTD

Active
Polegate, United KingdomBN26 6PL
Corporate secretary
Appointed 16 Nov 2024

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 20 May 2016

STEIN, David Joseph

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1996
Director
Appointed 18 Feb 2025

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 12 Nov 2019

STELLAR COMPANY SECRETARY LIMITED

Resigned
Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 20 May 2016
Resigned 04 May 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 04 May 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 30 Nov 2024

MILLS, Christopher

Resigned
Conduit Street, LondonW1S 2XA
Born September 1965
Director
Appointed 20 Sept 2018
Resigned 30 Sept 2019

WATSON, Andrew Philip

Resigned
Conduit Street, LondonW1S 2XA
Born September 1963
Director
Appointed 26 Jun 2017
Resigned 20 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2025

Mr Timothy Colhoun Matthews

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 27 Nov 2025

Mrs Gayna Matthews

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
30 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 September 2025
SH19Statement of Capital
Legacy
11 September 2025
CAP-SSCAP-SS
Resolution
11 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 May 2022
AP04Appointment of Corporate Secretary
Capital Statement Capital Company With Date Currency Figure
26 April 2022
SH19Statement of Capital
Legacy
26 April 2022
SH20SH20
Legacy
26 April 2022
CAP-SSCAP-SS
Resolution
26 April 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 August 2021
SH19Statement of Capital
Legacy
16 August 2021
SH20SH20
Legacy
16 August 2021
CAP-SSCAP-SS
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2016
NEWINCIncorporation