Background WavePink WaveYellow Wave

COLECAR STRATEGIC LAND (KIBWORTH) LTD (11733689)

COLECAR STRATEGIC LAND (KIBWORTH) LTD (11733689) is an active UK company. incorporated on 19 December 2018. with registered office in Henley On Thames. The company operates in the Construction sector, engaged in development of building projects. COLECAR STRATEGIC LAND (KIBWORTH) LTD has been registered for 7 years. Current directors include CARDWELL, Thomas Charles.

Company Number
11733689
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
The Coach House, Henley On Thames, RG9 4QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARDWELL, Thomas Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLECAR STRATEGIC LAND (KIBWORTH) LTD

COLECAR STRATEGIC LAND (KIBWORTH) LTD is an active company incorporated on 19 December 2018 with the registered office located in Henley On Thames. The company operates in the Construction sector, specifically engaged in development of building projects. COLECAR STRATEGIC LAND (KIBWORTH) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11733689

LTD Company

Age

7 Years

Incorporated 19 December 2018

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 24 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

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MINTRIDGE (KIBWORTH) LTD
From: 18 October 2023To: 23 December 2024
BOWBRIDGE (KIBWORTH) LIMITED
From: 19 December 2018To: 18 October 2023
Contact
Address

The Coach House Greys Green Business Centre Henley On Thames, RG9 4QG,

Previous Addresses

Unit 4 Shieling Court Corby NN18 9QD England
From: 20 August 2020To: 22 December 2024
5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom
From: 19 December 2018To: 20 August 2020
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
May 23
Director Joined
Oct 23
Director Left
Dec 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRUTON CHARLES

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Corporate secretary
Appointed 17 Dec 2024

CARDWELL, Thomas Charles

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born February 1985
Director
Appointed 01 Oct 2023

MOSNAK, Zuzana

Resigned
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 24 Oct 2022
Resigned 17 Dec 2024

PASKE, Norman Charles

Resigned
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 19 Dec 2018
Resigned 17 Dec 2024

PURDAY, Oliver Thomas

Resigned
Priors Haw Road, CorbyNN17 5JG
Born May 1980
Director
Appointed 19 Dec 2018
Resigned 10 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Greys Green Business Centre, Henley On ThamesRG9 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2022
Priors Haw Road, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 24 Oct 2022
Corby Gate Business Park, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Certificate Change Of Name Company
23 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 December 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
19 December 2018
NEWINCIncorporation