Background WavePink WaveYellow Wave

COLOURFUL CPD LTD (10773887)

COLOURFUL CPD LTD (10773887) is an active UK company. incorporated on 16 May 2017. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. COLOURFUL CPD LTD has been registered for 8 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
10773887
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOURFUL CPD LTD

COLOURFUL CPD LTD is an active company incorporated on 16 May 2017 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. COLOURFUL CPD LTD was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10773887

LTD Company

Age

8 Years

Incorporated 16 May 2017

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 30 September 2025 (6 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BVRA LIMITED
From: 16 May 2017To: 23 January 2019
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Hacheston Lodge the Street Hacheston Woodbridge IP13 0DL England
From: 1 November 2022To: 20 September 2023
Woburn House Yelverton Yelverton Devon PL20 6BS England
From: 22 February 2018To: 1 November 2022
Springfield Woodlands Dousland Yelverton Devon PL20 6NB United Kingdom
From: 16 May 2017To: 22 February 2018
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
12
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BETTS, Benjamin William, Dr

Active
Jessops Riverside, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
Jessops Riverside, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BODHA, James Sanjay

Resigned
Jessops Riverside, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

BRAY, Kay Maria

Resigned
The Street, WoodbridgeIP13 0DL
Born August 1968
Director
Appointed 16 May 2017
Resigned 25 Oct 2022

FAULKNER, Brian Thomas

Resigned
Jessops Riverside, SheffieldS9 2RX
Born August 1970
Director
Appointed 16 May 2017
Resigned 19 Sept 2023

FAULKNER, Georgia

Resigned
The Street, WoodbridgeIP13 0DL
Born January 1973
Director
Appointed 07 Nov 2022
Resigned 19 Sept 2023

KIRKLAND, Jenifer

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1976
Director
Appointed 19 Sept 2023
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
Jessops Riverside, SheffieldS9 2RX
Born May 1969
Director
Appointed 19 Sept 2023
Resigned 08 Sept 2025

Persons with significant control

9

1 Active
8 Ceased
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2023

Mr Brian Thomas Faulkner

Ceased
Jessops Riverside, SheffieldS9 2RX
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2022
Ceased 19 Sept 2023

Mrs Georgia Faulkner

Ceased
Jessops Riverside, SheffieldS9 2RX
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Oct 2022
Ceased 19 Sept 2023

Mr Brian Faulkner

Ceased
The Street, WoodbridgeIP13 0DL
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2022
Ceased 25 Oct 2022

Mrs Kay Maria Bray

Ceased
The Street, WoodbridgeIP13 0DL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 07 Mar 2022

Mrs Georgia Faulkner

Ceased
The Street, WoodbridgeIP13 0DL
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018
Ceased 08 Aug 2023

Mr Brian Faulkner

Ceased
The Street, WoodbridgeIP13 0DL
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018
Ceased 07 Mar 2022

Entia A&C Limited

Ceased
Devizes Road, SwindonSN1 4BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 05 Mar 2018

The Colourful Consultancy Limited

Ceased
The Street, WoodbridgeIP13 0DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2023
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
29 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Resolution
23 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Incorporation Company
16 May 2017
NEWINCIncorporation