Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLKEN LIMITED
Company Information for

COLKEN LIMITED

CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY,
Company Registration Number
00637639
Private Limited Company
Active

Company Overview

About Colken Ltd
COLKEN LIMITED was founded on 1959-09-22 and has its registered office in London. The organisation's status is listed as "Active". Colken Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLKEN LIMITED
 
Legal Registered Office
CONNECT HOUSE 133-137 ALEXANDRA ROAD
WIMBLEDON
LONDON
SW19 7JY
Other companies in SW19
 
Filing Information
Company Number 00637639
Company ID Number 00637639
Date formed 1959-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB564239431  
Last Datalog update: 2024-04-06 19:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLKEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLKEN LIMITED
The following companies were found which have the same name as COLKEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLKEN CONSTRUCTION LLC North Carolina Unknown
COLKEN CORP. 140 MIDDLE COUNTRY ROAD SUFFOLK MIDDLE ISLAND NEW YORK 11953 Active Company formed on the 2002-06-14
COLKEN FINANCIAL LIMITED 5 FRASCATI PARK BLACKROCK, DUBLIN, A94E5F1, IRELAND A94E5F1 Active Company formed on the 2013-11-15
COLKEN HOLDINGS, LLC 714 S MAIN ST BOERNE TX 78006 Active Company formed on the 2021-03-13
COLKEN PAINTING SERVICES LTD. 5220 - 51 AVENUE WETASKIWIN ALBERTA T9A 0V4 Dissolved Company formed on the 2007-04-11
COLKEN PROPERTIES LLC North Carolina Unknown
COLKEN REALTY LLC North Carolina Unknown

Company Officers of COLKEN LIMITED

Current Directors
Officer Role Date Appointed
WSM SERVICES LIMITED
Company Secretary 2010-11-24
BERNARD COLEMAN
Director 1991-11-24
JOYCE COLEMAN
Director 2012-04-27
JAMES FAIRCLOUGH
Director 2007-06-21
BRIAN KEITH JOHN HUGH-JONES
Director 2016-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARY KENDRICK
Company Secretary 1991-11-24 2010-11-24
JOYCE HUGH-JONES
Director 1991-11-24 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WSM SERVICES LIMITED ARGENTINE CLUB LIMITED Company Secretary 2016-03-04 CURRENT 1910-05-12 Active
WSM SERVICES LIMITED CALAIS STREET LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-10
WSM SERVICES LIMITED OLIVE TREE LONDON LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
WSM SERVICES LIMITED HARLAND ASSOCIATES LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2018-04-24
WSM SERVICES LIMITED IPCN LIMITED Company Secretary 2014-09-02 CURRENT 2007-10-08 Active
WSM SERVICES LIMITED PTARMIGAN PROPERTIES LIMITED Company Secretary 2014-04-03 CURRENT 1982-09-21 Active
WSM SERVICES LIMITED THE ZENITH PARTNERSHIP (LONDON) LIMITED Company Secretary 2014-03-06 CURRENT 2010-02-25 Active
WSM SERVICES LIMITED ALEXANDER DI CARCACI LIMITED Company Secretary 2014-02-13 CURRENT 2003-01-16 Active
WSM SERVICES LIMITED MELLMAR CAPITAL LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
WSM SERVICES LIMITED PIONEER CONSULTING LIMITED Company Secretary 2013-11-19 CURRENT 2003-01-30 Dissolved 2018-06-14
WSM SERVICES LIMITED ZEME CAPITAL LIMITED Company Secretary 2013-10-17 CURRENT 2013-03-26 Active
WSM SERVICES LIMITED QUENTIN BLAKE LIMITED Company Secretary 2013-09-13 CURRENT 2012-12-13 Active
WSM SERVICES LIMITED UR BEAUTIFUL LIMITED Company Secretary 2013-03-05 CURRENT 2007-03-09 Liquidation
WSM SERVICES LIMITED STEEL STREAM CAPITAL PLC Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-02-09
WSM SERVICES LIMITED SUREWELL MANAGEMENT CONSULTANTS LIMITED Company Secretary 2012-05-15 CURRENT 1978-10-24 Active
WSM SERVICES LIMITED POPULAR UK PTE LIMITED Company Secretary 2011-08-01 CURRENT 2004-08-18 Active - Proposal to Strike off
WSM SERVICES LIMITED BERNARD COLEMAN LIMITED Company Secretary 2010-11-24 CURRENT 1945-06-27 Dissolved 2015-08-18
WSM SERVICES LIMITED COLUMBA CAPITAL MANAGEMENT LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Dissolved 2015-05-19
WSM SERVICES LIMITED GCE DATA CENTRES LIMITED Company Secretary 2010-04-29 CURRENT 2010-04-29 Liquidation
WSM SERVICES LIMITED INDIGO BLU INVESTMENTS LIMITED Company Secretary 2010-02-01 CURRENT 2001-03-01 Active
WSM SERVICES LIMITED BROWN PR LIMITED Company Secretary 2009-09-16 CURRENT 2007-06-15 Dissolved 2017-04-04
WSM SERVICES LIMITED TOURHOTEL INVESTMENT LIMITED Company Secretary 2009-06-23 CURRENT 2003-11-17 Dissolved 2013-12-17
WSM SERVICES LIMITED UK INVEST III LIMITED Company Secretary 2009-02-27 CURRENT 2008-02-27 Dissolved 2015-03-09
WSM SERVICES LIMITED CUMULUS WHITE LIMITED Company Secretary 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
WSM SERVICES LIMITED FIRST QUANTUM GROUP LTD. Company Secretary 2008-10-06 CURRENT 2008-07-14 Liquidation
WSM SERVICES LIMITED THE EDGE MANAGEMENT TEAM LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2015-11-17
WSM SERVICES LIMITED SKYBERRY LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active - Proposal to Strike off
WSM SERVICES LIMITED DOWNERS DESIGN LIMITED Company Secretary 2008-01-03 CURRENT 2003-04-15 Active
WSM SERVICES LIMITED HIFEN TRADING LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
WSM SERVICES LIMITED PEOPLE4BANKS LTD Company Secretary 2007-09-24 CURRENT 2007-06-20 Active - Proposal to Strike off
WSM SERVICES LIMITED PHYLLIDA BARR & ASSOCIATES LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Dissolved 2017-08-01
WSM SERVICES LIMITED ONE HOPE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-07-07
WSM SERVICES LIMITED AFOURNIR LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-07-04
WSM SERVICES LIMITED TAM PROJECTS LIMITED Company Secretary 2006-05-16 CURRENT 2006-03-20 Active
WSM SERVICES LIMITED RED SNAPPER EVENTS LIMITED Company Secretary 2005-11-02 CURRENT 2003-03-13 Liquidation
WSM SERVICES LIMITED EU FOLKESTONE LTD Company Secretary 2005-07-27 CURRENT 2005-07-25 Dissolved 2015-10-06
WSM SERVICES LIMITED CITY SKYLINE LTD Company Secretary 2004-11-25 CURRENT 2004-11-10 Active
WSM SERVICES LIMITED QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED Company Secretary 2004-09-08 CURRENT 1986-08-18 Active
WSM SERVICES LIMITED MARK REEVES ARCHITECTS LTD Company Secretary 2004-07-06 CURRENT 2004-07-06 Active
WSM SERVICES LIMITED COUGHLAN EVANS LIMITED Company Secretary 2003-12-24 CURRENT 2003-12-22 Dissolved 2014-02-11
WSM SERVICES LIMITED EMKAT DEVELOPMENTS LIMITED Company Secretary 2003-11-03 CURRENT 2003-05-14 Dissolved 2014-03-18
WSM SERVICES LIMITED 12 HILLS LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2016-01-19
WSM SERVICES LIMITED HILL COMMUNICATIONS AND MARKETING LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Dissolved 2013-10-15
WSM SERVICES LIMITED VYNAL TRUSTEE COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
WSM SERVICES LIMITED BRIDGING ARTS LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
WSM SERVICES LIMITED 26 KINGS ROAD MANAGEMENT LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Active
WSM SERVICES LIMITED CC LONDON CONSTRUCTION LIMITED Company Secretary 2002-04-02 CURRENT 2002-04-02 Active
WSM SERVICES LIMITED E.V.B. TRAINING CONSULTANCY LIMITED Company Secretary 2001-12-21 CURRENT 1994-11-17 Active - Proposal to Strike off
WSM SERVICES LIMITED SHORROCK CONSULTANCY SERVICES LIMITED Company Secretary 1997-01-06 CURRENT 1997-01-06 Active
WSM SERVICES LIMITED ST. JUDES HOME LIMITED Company Secretary 1995-06-30 CURRENT 1985-03-12 Dissolved 2015-04-07
WSM SERVICES LIMITED A & S DISPLAY LIMITED Company Secretary 1995-06-30 CURRENT 1982-12-01 Active - Proposal to Strike off
WSM SERVICES LIMITED HAMBRIGHT LIMITED Company Secretary 1995-06-27 CURRENT 1995-03-20 Active - Proposal to Strike off
WSM SERVICES LIMITED GAUDIO PROPERTIES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-31 Active
WSM SERVICES LIMITED THE KAIZEN APPROACH LTD Company Secretary 1994-02-07 CURRENT 1994-02-07 Active - Proposal to Strike off
BERNARD COLEMAN BERNARD COLEMAN LIMITED Director 1991-07-25 CURRENT 1945-06-27 Dissolved 2015-08-18
JOYCE COLEMAN BERNARD COLEMAN LIMITED Director 2012-04-27 CURRENT 1945-06-27 Dissolved 2015-08-18
JAMES FAIRCLOUGH THE JOED FOUNDATION Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22AA31/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-07-0631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT CUNDY
2023-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT CUNDY
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FAIRCLOUGH
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD MICHAEL ISAACSON
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE FAIRCLOUGH
2023-02-21CESSATION OF BERNARD COLEMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-21PSC07CESSATION OF BERNARD COLEMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD MICHAEL ISAACSON
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH JOHN HUGH-JONES
2022-03-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD COLEMAN
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AP01DIRECTOR APPOINTED NEIL MACDONALD STEWART
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-11-13AP01DIRECTOR APPOINTED ARNOLD MICHAEL ISAACSON
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE COLEMAN
2020-06-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-12-06CH01Director's details changed for Brian Keith John Hugh-Jones on 2019-11-24
2019-07-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-06PSC04Change of details for Bernard Coleman as a person with significant control on 2018-11-24
2018-12-06CH01Director's details changed for Joyce Coleman on 2018-11-24
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 85100
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 85100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED BRIAN KEITH JOHN HUGH-JONES
2016-06-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 85100
2015-12-04AR0124/11/15 FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAIRCLOUGH / 12/12/2014
2015-07-22AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSM SERVICES LIMITED / 16/03/2015
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 85100
2014-12-10AR0124/11/14 FULL LIST
2014-12-09ANNOTATIONClarification
2014-12-09RP04SECOND FILING FOR FORM AP01
2014-06-04AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 85100
2013-12-11AR0124/11/13 FULL LIST
2013-12-10SH0112/11/13 STATEMENT OF CAPITAL GBP 85100
2013-07-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-30AR0124/11/12 FULL LIST
2012-05-22AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-11AP01DIRECTOR APPOINTED JOYCE COLEMAN
2012-05-11AP01DIRECTOR APPOINTED JOYCE COLEMAN
2011-12-06AR0124/11/11 FULL LIST
2011-04-06AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-03AR0124/11/10 FULL LIST
2010-12-09AP04CORPORATE SECRETARY APPOINTED WSM SERVICES LIMITED
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM MOONSTONE PILGRIMS WAY, WESTHUMBLE DORKING SURREY RH5 6AP
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY PAULINE KENDRICK
2010-06-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-06AR0124/11/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD COLEMAN / 24/11/2009
2009-03-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-21363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-24169£ IC 105000/85000 15/04/06 £ SR 20000@1=20000
2006-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-05-24RES06REDUCE ISSUED CAPITAL 28/03/06
2006-01-18363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-22363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-19363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: MOONSTONE PILGRIM WAY WEST HUMBLE DORKING SURREY BH5 6AP
2002-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/02
2002-12-13363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-29363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-20363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-01363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-10363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-12363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-09363sRETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS
1995-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-10363sRETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS
1994-12-10287REGISTERED OFFICE CHANGED ON 10/12/94 FROM: SUITE 15 GERRARD HOUSE WORTHING ROAD EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 1SW
1994-12-10288DIRECTOR'S PARTICULARS CHANGED
1994-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-31363aRETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS
1994-01-31287REGISTERED OFFICE CHANGED ON 31/01/94 FROM: COX FARM DORKING ROAD WARNHAM WEST SUSSEX RH12 3RL
1993-09-17CERTNMCOMPANY NAME CHANGED WOODIES (NEW MALDEN) LIMITED CERTIFICATE ISSUED ON 20/09/93
1993-09-17CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/09/93
1993-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1993-01-24ELRESS366A DISP HOLDING AGM 24/11/92
1993-01-24ELRESS252 DISP LAYING ACC 24/11/92
1993-01-24363sRETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS
1991-12-16363bRETURN MADE UP TO 24/11/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLKEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLKEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1977-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-01-17 Satisfied BARCLAYS BANK PLC
MORTGAGE 1968-04-18 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1967-09-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-08-17 Satisfied REGENT OIL COMPANY LIMITED
MORTGAGE 1963-10-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-10-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1962-05-14 Satisfied FORWARD TRUST LTD
MORTGAGE 1962-05-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLKEN LIMITED

Intangible Assets
Patents
We have not found any records of COLKEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLKEN LIMITED
Trademarks
We have not found any records of COLKEN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ALTONWOOD LIMITED 2008-08-12 Outstanding

We have found 1 mortgage charges which are owed to COLKEN LIMITED

Income
Government Income
We have not found government income sources for COLKEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COLKEN LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where COLKEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLKEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLKEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.