Background WavePink WaveYellow Wave

COLOUR HOLDINGS LTD (12074628)

COLOUR HOLDINGS LTD (12074628) is an active UK company. incorporated on 28 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COLOUR HOLDINGS LTD has been registered for 6 years. Current directors include DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas and 1 others.

Company Number
12074628
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
2 Park Street, London, W1K 2HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas, LYNCH, Alexandra Joy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOUR HOLDINGS LTD

COLOUR HOLDINGS LTD is an active company incorporated on 28 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COLOUR HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12074628

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 July 2024 - 30 April 2025(11 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

2 Park Street 1st Floor London, W1K 2HX,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 June 2022To: 6 March 2025
152-160 City Road London EC1V 2NX England
From: 28 June 2019To: 22 June 2022
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DENSON, Adrian Kevin

Active
Park Street, LondonW1K 2HX
Born December 1972
Director
Appointed 04 Mar 2025

HADEN, Peter Demmery

Active
Park Street, LondonW1K 2HX
Born October 1973
Director
Appointed 04 Mar 2025

KENNY, Alexander Thomas

Active
Park Street, LondonW1K 2HX
Born August 1981
Director
Appointed 04 Mar 2025

LYNCH, Alexandra Joy

Active
Park Street, LondonW1K 2HX
Born November 1983
Director
Appointed 04 Mar 2025

QUAIL, John Matthew

Resigned
LondonEC1V 2NX
Born May 1985
Director
Appointed 28 Jun 2019
Resigned 04 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025

Mr John Matthew Quail

Ceased
CarrickfergusBT38 7JG
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Incorporation Company
28 June 2019
NEWINCIncorporation