Background WavePink WaveYellow Wave

KOLORCRAFT HOLDINGS LIMITED (12166250)

KOLORCRAFT HOLDINGS LIMITED (12166250) is an active UK company. incorporated on 20 August 2019. with registered office in Ossett. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KOLORCRAFT HOLDINGS LIMITED has been registered for 6 years. Current directors include ATKINSON, Michael, STEPHENSON, Craig.

Company Number
12166250
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
Concept House, Ossett, WF5 9JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKINSON, Michael, STEPHENSON, Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLORCRAFT HOLDINGS LIMITED

KOLORCRAFT HOLDINGS LIMITED is an active company incorporated on 20 August 2019 with the registered office located in Ossett. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KOLORCRAFT HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12166250

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

KOLORCRAFT GROUP LIMITED
From: 30 September 2019To: 1 October 2019
KCGH LIMITED
From: 20 August 2019To: 30 September 2019
Contact
Address

Concept House Milner Way Ossett, WF5 9JE,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Nov 21
Director Left
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEPHENSON, Craig

Active
Milner Way, OssettWF5 9JE
Secretary
Appointed 10 Oct 2019

ATKINSON, Michael

Active
Milner Way, OssettWF5 9JE
Born December 1968
Director
Appointed 20 Aug 2019

STEPHENSON, Craig

Active
Milner Way, OssettWF5 9JE
Born December 1971
Director
Appointed 10 Oct 2019

STOTHART, Stephen

Resigned
Milner Way, OssettWF5 9JE
Secretary
Appointed 02 Oct 2019
Resigned 10 Oct 2019

FINDLEY, Philip Michael

Resigned
Milner Way, OssettWF5 9JE
Born August 1956
Director
Appointed 02 Oct 2019
Resigned 31 Jan 2023

STOTHART, Stephen

Resigned
Milner Way, OssettWF5 9JE
Born February 1963
Director
Appointed 02 Oct 2019
Resigned 10 Oct 2019

Persons with significant control

1

Mr Michael Atkinson

Active
Milner Way, OssettWF5 9JE
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Capital Cancellation Shares
10 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Resolution
20 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Resolution
1 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2019
CONNOTConfirmation Statement Notification
Resolution
30 September 2019
RESOLUTIONSResolutions
Incorporation Company
20 August 2019
NEWINCIncorporation