Background WavePink WaveYellow Wave

COLORAMA HOUSE LIMITED (10624488)

COLORAMA HOUSE LIMITED (10624488) is an active UK company. incorporated on 16 February 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. COLORAMA HOUSE LIMITED has been registered for 9 years. Current directors include PATEL, Jayesh Nareshkumar, PATEL, Vinod Mohanbhai.

Company Number
10624488
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Jayesh Nareshkumar, PATEL, Vinod Mohanbhai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLORAMA HOUSE LIMITED

COLORAMA HOUSE LIMITED is an active company incorporated on 16 February 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. COLORAMA HOUSE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10624488

LTD Company

Age

9 Years

Incorporated 16 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Dec 17
Loan Secured
May 21
Loan Cleared
Jun 21
Director Joined
Apr 24
Director Left
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Jayesh Naresh

Active
Copse Wood Way, NorthwoodHA6 2UE
Secretary
Appointed 16 Feb 2017

PATEL, Jayesh Nareshkumar

Active
Copse Wood Way, NorthwoodHA6 2UE
Born December 1966
Director
Appointed 04 Mar 2024

PATEL, Vinod Mohanbhai

Active
Dormers Lodge, 373 Cockfosters Road, EnfieldEN4 0JT
Born November 1952
Director
Appointed 16 Feb 2017

PATEL, Maheshkumar Mohanbhai

Resigned
Poles House, Poles Park, ThundridgeSG12 0UD
Born February 1949
Director
Appointed 16 Feb 2017
Resigned 20 Mar 2025

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Memorandum Articles
14 August 2021
MAMA
Resolution
14 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Incorporation Company
16 February 2017
NEWINCIncorporation