Background WavePink WaveYellow Wave

COLANDER TECHNOLOGY LIMITED (10852334)

COLANDER TECHNOLOGY LIMITED (10852334) is an active UK company. incorporated on 5 July 2017. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. COLANDER TECHNOLOGY LIMITED has been registered for 8 years. Current directors include GRAY, Timothy John, HAINING, William James.

Company Number
10852334
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
Platt Mill, Shrewsbury, SY4 1LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
GRAY, Timothy John, HAINING, William James
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLANDER TECHNOLOGY LIMITED

COLANDER TECHNOLOGY LIMITED is an active company incorporated on 5 July 2017 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. COLANDER TECHNOLOGY LIMITED was registered 8 years ago.(SIC: 46180)

Status

active

Active since 8 years ago

Company No

10852334

LTD Company

Age

8 Years

Incorporated 5 July 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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Platt Mill Ruyton Xi Towns Shrewsbury, SY4 1LS,

Previous Addresses

Platt Bridge Ruyton Xi Towns Shrewsbury Shropshire SY4 1LS United Kingdom
From: 5 July 2017To: 12 January 2018
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Oct 17
Funding Round
Oct 17
New Owner
Jan 18
Director Joined
Jan 18
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

PHILLIPS, Gareth Roger

Active
Ruyton Xi Towns, ShrewsburySY4 1LS
Secretary
Appointed 25 Sept 2017

GRAY, Timothy John

Active
Ruyton Xi Towns, ShrewsburySY4 1LS
Born November 1968
Director
Appointed 05 Jul 2017

HAINING, William James

Active
Ruyton Xi Towns, ShrewsburySY4 1LS
Born March 1979
Director
Appointed 11 Jan 2018

Persons with significant control

2

Mr William James Haining

Active
Ruyton Xi Towns, ShrewsburySY4 1LS
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Aug 2017

Mr Timothy John Gray

Active
Ruyton Xi Towns, ShrewsburySY4 1LS
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Legacy
4 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Resolution
13 September 2017
RESOLUTIONSResolutions
Incorporation Company
5 July 2017
NEWINCIncorporation