Background WavePink WaveYellow Wave

COLICO LIVING LIMITED (12420069)

COLICO LIVING LIMITED (12420069) is an active UK company. incorporated on 23 January 2020. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COLICO LIVING LIMITED has been registered for 6 years. Current directors include ARCHIBALD, Lisa Jane Michelle, STEWART, Jonathan Alistair Gerard.

Company Number
12420069
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Orchard House, Exeter, EX5 1BR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARCHIBALD, Lisa Jane Michelle, STEWART, Jonathan Alistair Gerard
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLICO LIVING LIMITED

COLICO LIVING LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COLICO LIVING LIMITED was registered 6 years ago.(SIC: 68100, 68320)

Status

active

Active since 6 years ago

Company No

12420069

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

COLICO LIMITED
From: 23 January 2020To: 23 April 2020
Contact
Address

Orchard House Clyst St. Mary Exeter, EX5 1BR,

Previous Addresses

The Homestead Kent Street Cheddar BS27 3LG United Kingdom
From: 23 January 2020To: 7 July 2020
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Apr 24
Director Left
Jun 25
Loan Secured
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STEWART, Jonathan

Active
Kent Street, CheddarBS27 3LG
Secretary
Appointed 23 Jan 2020

ARCHIBALD, Lisa Jane Michelle

Active
Shepherds Lane, SidmouthEX10 0LP
Born May 1967
Director
Appointed 23 Jan 2020

STEWART, Jonathan Alistair Gerard

Active
Kent Street, CheddarBS27 3LG
Born October 1970
Director
Appointed 23 Jan 2020

WHATSON, Andrew

Resigned
Free Green Lane, CheshireWA16 9QY
Born October 1966
Director
Appointed 23 Jan 2020
Resigned 29 May 2025

Persons with significant control

2

Mr Jonathan Alistair Gerard Stewart

Active
Kent Street, CheddarBS27 3LG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020

Andrew Whatson

Active
Free Green Lane, CheshireWA16 9QY
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
1 September 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Resolution
23 April 2020
RESOLUTIONSResolutions
Incorporation Company
23 January 2020
NEWINCIncorporation