Background WavePink WaveYellow Wave

COLOUR VENTURES LIMITED (NI070913)

COLOUR VENTURES LIMITED (NI070913) is an active UK company. incorporated on 31 October 2008. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. COLOUR VENTURES LIMITED has been registered for 17 years. Current directors include DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas and 1 others.

Company Number
NI070913
Status
active
Type
ltd
Incorporated
31 October 2008
Age
17 years
Address
Linenhall Exchange, Belfast, BT2 8BG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas, LYNCH, Alexandra Joy
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOUR VENTURES LIMITED

COLOUR VENTURES LIMITED is an active company incorporated on 31 October 2008 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. COLOUR VENTURES LIMITED was registered 17 years ago.(SIC: 63110)

Status

active

Active since 17 years ago

Company No

NI070913

LTD Company

Age

17 Years

Incorporated 31 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 November 2024 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CLAIMS 4 FREE LIMITED
From: 31 October 2008To: 10 May 2018
Contact
Address

Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
From: 31 October 2012To: 20 April 2021
C/O Flannigan Edmonds Bannon 2Nd Floor Pearl Assurance House Donegall Square East Belfast BT1 5HB
From: 31 October 2008To: 31 October 2012
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
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

7

4 Active
3 Resigned

DENSON, Adrian Kevin

Active
1st Floor, 26 Linenhall Street, BelfastBT2 8BG
Born December 1972
Director
Appointed 04 Mar 2025

HADEN, Peter Demmery

Active
1st Floor, 26 Linenhall Street, BelfastBT2 8BG
Born October 1973
Director
Appointed 04 Mar 2025

KENNY, Alexander Thomas

Active
1st Floor, 26 Linenhall Street, BelfastBT2 8BG
Born August 1981
Director
Appointed 04 Mar 2025

LYNCH, Alexandra Joy

Active
1st Floor, 26 Linenhall Street, BelfastBT2 8BG
Born November 1983
Director
Appointed 04 Mar 2025

PALMER, Desmond Robert

Resigned
31 Kilmaine RoadBT19 6DT
Born March 1941
Director
Appointed 31 Oct 2008
Resigned 31 Oct 2008

QUAIL, John Matthew

Resigned
2 Donegall Square East, BelfastBT1 5HB
Born May 1985
Director
Appointed 31 Oct 2008
Resigned 04 Mar 2025

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 31 Oct 2008
Resigned 31 Oct 2008

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
Mullaghboy Road, IslandmageeBT40 3TT
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 06 Apr 2016
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2025
AA01Change of Accounting Reference Date
Memorandum Articles
14 March 2025
MAMA
Resolution
14 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
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Resolution
10 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
3 December 2008
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Incorporation Company
31 October 2008
NEWINCIncorporation