Background WavePink WaveYellow Wave

MINISTRY OF COLOURS LTD (11786290)

MINISTRY OF COLOURS LTD (11786290) is an active UK company. incorporated on 24 January 2019. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 3 other business activities. MINISTRY OF COLOURS LTD has been registered for 7 years. Current directors include ELLIS, Nancy, HALLIDAY, Nigel Jonathan.

Company Number
11786290
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Unit 9 Springfield Mills, Huddersfield, HD3 4TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ELLIS, Nancy, HALLIDAY, Nigel Jonathan
SIC Codes
22290, 25990, 46499, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINISTRY OF COLOURS LTD

MINISTRY OF COLOURS LTD is an active company incorporated on 24 January 2019 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 3 other business activities. MINISTRY OF COLOURS LTD was registered 7 years ago.(SIC: 22290, 25990, 46499, 93290)

Status

active

Active since 7 years ago

Company No

11786290

LTD Company

Age

7 Years

Incorporated 24 January 2019

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 7 August 2025 (7 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Unit 9 Springfield Mills Dale Street Huddersfield, HD3 4TG,

Previous Addresses

Studio 33, the Glass Box 6 Friendly Street Huddersfield HD1 1rd England
From: 31 July 2023To: 24 November 2023
The Glass Box Studio 34 6 Friendly Street Huddersfield HD1 1rd England
From: 27 January 2023To: 31 July 2023
Unit 1, Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD United Kingdom
From: 1 March 2022To: 27 January 2023
Unit 3 Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD England
From: 12 October 2020To: 1 March 2022
Unit 3 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England
From: 18 August 2020To: 12 October 2020
South Ive Farm Ive House Lne Luddenden Halifax West Yorkshire HX2 6SL United Kingdom
From: 28 July 2020To: 18 August 2020
Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield West Yorkshire HD3 4NB United Kingdom
From: 24 January 2019To: 28 July 2020
Timeline

27 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Feb 23
6
Funding
8
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KENDALL, Neil Andrew

Active
Springfield Mills, HuddersfieldHD3 4TG
Secretary
Appointed 26 Apr 2021

ELLIS, Nancy

Active
Springfield Mills, HuddersfieldHD3 4TG
Born October 1953
Director
Appointed 09 Mar 2021

HALLIDAY, Nigel Jonathan

Active
Springfield Mills, HuddersfieldHD3 4TG
Born October 1969
Director
Appointed 10 Aug 2020

CARE FUNDRAISING SUPPLIES LTD

Resigned
Tanyard Road, HuddersfieldHD3 4NB
Corporate secretary
Appointed 24 Jan 2019
Resigned 28 Jan 2019

ELLIS, Nancy

Resigned
Albert Street, HuddersfieldHD1 3QD
Born October 1953
Director
Appointed 11 Aug 2020
Resigned 02 Oct 2020

HOLMES, Colin Victor

Resigned
Tanyard Road, HuddersfieldHD3 4NB
Born August 1958
Director
Appointed 28 Jan 2019
Resigned 11 Aug 2020

KENDALL, Neil Andrew

Resigned
Ive House Lne, HalifaxHX2 6SL
Born October 1971
Director
Appointed 24 Jan 2019
Resigned 11 Aug 2020

CARE FUNDRAISING SUPPLIES LTD

Resigned
Tanyard Road, HuddersfieldHD3 4NB
Corporate director
Appointed 24 Jan 2019
Resigned 28 Jan 2019

Persons with significant control

8

3 Active
5 Ceased

Mr Neil Andrew Kendall

Active
Springfield Mills, HuddersfieldHD3 4TG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2021

Mrs Nancy Ellis

Active
Springfield Mills, HuddersfieldHD3 4TG
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2021

Mrs Nancy Ellis

Ceased
Ive House Lane, HalifaxHX2 6SL
Born October 1953

Nature of Control

Significant influence or control
Notified 11 Aug 2020
Ceased 02 Oct 2020

Mr Neil Kendall

Ceased
Shibden Garth, HalifaxHX3 9XE
Born October 1971

Nature of Control

Significant influence or control
Notified 11 Aug 2020
Ceased 11 Aug 2020

Mr Nigel Jonathan Halliday

Active
Springfield Mills, HuddersfieldHD3 4TG
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2020

Mr Colin Victor Holmes

Ceased
Tanyard Road, HuddersfieldHD3 4NB
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 11 Aug 2020

Mr Neil Andrew Kendall

Ceased
Tanyard Road, HuddersfieldHD3 4NB
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 11 Aug 2020
Tanyard Road, Huddersfield

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Incorporation Company
24 January 2019
NEWINCIncorporation