Background WavePink WaveYellow Wave

OUR COLCHESTER LIMITED (11250584)

OUR COLCHESTER LIMITED (11250584) is an active UK company. incorporated on 12 March 2018. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. OUR COLCHESTER LIMITED has been registered for 8 years. Current directors include DULAI, Sukhjit Singh, FIELD, Timothy, MITCHELL, Daniel Kenneth and 6 others.

Company Number
11250584
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2018
Age
8 years
Address
Unit 4 Portal Precinct, Colchester, CO1 1JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DULAI, Sukhjit Singh, FIELD, Timothy, MITCHELL, Daniel Kenneth, MOTTS, Andrew Terence, NEWNES, Craig, PECK, Neil, REYNOLDS, Michelle, ROBERTSON, David, TURNER, Mark William
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR COLCHESTER LIMITED

OUR COLCHESTER LIMITED is an active company incorporated on 12 March 2018 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. OUR COLCHESTER LIMITED was registered 8 years ago.(SIC: 82110, 82990)

Status

active

Active since 8 years ago

Company No

11250584

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Unit 4 Portal Precinct Sir Isaac Walk Colchester, CO1 1JJ,

Previous Addresses

1 Woodbridge Road Ipswich Suffolk IP4 2EA England
From: 3 March 2021To: 12 March 2024
The Master's House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ England
From: 29 October 2019To: 3 March 2021
St. Martin's House 63 West Stockwell Street Colchester CO1 1HE United Kingdom
From: 12 March 2018To: 29 October 2019
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Nov 19
Owner Exit
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

DULAI, Sukhjit Singh

Active
Portal Precinct, ColchesterCO1 1JJ
Born August 1966
Director
Appointed 02 Aug 2018

FIELD, Timothy

Active
Portal Precinct, ColchesterCO1 1JJ
Born January 1979
Director
Appointed 20 Sept 2018

MITCHELL, Daniel Kenneth

Active
The Old Joinery, ColchesterCO2 0LT
Born June 1987
Director
Appointed 09 Jan 2021

MOTTS, Andrew Terence

Active
Portal Precinct, ColchesterCO1 1JJ
Born November 1957
Director
Appointed 02 Aug 2018

NEWNES, Craig

Active
Crusader Business Park, Clacton-On-SeaCO15 4TN
Born May 1968
Director
Appointed 01 Jul 2022

PECK, Neil

Active
ColchesterCO3 3JF
Born January 1979
Director
Appointed 09 Jan 2021

REYNOLDS, Michelle

Active
Portal Precinct, ColchesterCO1 1JJ
Born January 1959
Director
Appointed 02 Aug 2018

ROBERTSON, David

Active
Portal Precinct, ColchesterCO1 1JJ
Born January 1969
Director
Appointed 28 Feb 2019

TURNER, Mark William

Active
Sir Isaccs Walk, ColchesterC01 1JJ
Born August 1966
Director
Appointed 01 Mar 2026

BLAXILL, Simon Christopher

Resigned
Portal Precinct, ColchesterCO1 1JJ
Born May 1961
Director
Appointed 08 Oct 2019
Resigned 11 Feb 2026

CHARRINGTON, Alice Calmeyer

Resigned
Trinity Street, ColchesterCO1 1JN
Born April 1990
Director
Appointed 02 Aug 2018
Resigned 31 Jan 2021

FOSTER, Nancy

Resigned
152 High Street, ColchesterCO1 1PN
Born April 1978
Director
Appointed 09 Jan 2021
Resigned 10 Oct 2025

JOHNSTON, Bryan Campbell

Resigned
63 West Stockwell Street, ColchesterCO1 1HE
Born March 1957
Director
Appointed 12 Mar 2018
Resigned 13 Nov 2018

MORGAN, Christopher David

Resigned
High Street, ColchesterCO1 1DB
Born August 1983
Director
Appointed 02 Aug 2018
Resigned 06 Dec 2024

SCOPES, Peter

Resigned
63 West Stockwell Street, ColchesterCO1 1HE
Born September 1973
Director
Appointed 02 Aug 2018
Resigned 28 Feb 2019

SKELLS, Rachel Marion

Resigned
63 West Stockwell Street, ColchesterCO1 1HE
Born August 1971
Director
Appointed 02 Aug 2018
Resigned 15 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Bryan Campbell Johnston

Ceased
63 West Stockwell Street, ColchesterCO1 1HE
Born March 1957

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2019
AA01Change of Accounting Reference Date
Resolution
30 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Incorporation Company
12 March 2018
NEWINCIncorporation