Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04215664 LIMITED
Company Information for

04215664 LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
04215664
Private Limited Company
Liquidation

Company Overview

About 04215664 Ltd
04215664 LIMITED was founded on 2001-05-14 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". 04215664 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
04215664 LIMITED
 
Legal Registered Office
RECOVERY HOUSE HAINAULT BUSINESS PARK
15-17 ROEBUCK ROAD
ILFORD
ESSEX
IG6 3TU
Other companies in CM3
 
Previous Names
COLORMAGIC LTD19/05/2023
REPROGRAPHIC SYSTEMS & MEDIA SUPPLIES LIMITED11/12/2013
Filing Information
Company Number 04215664
Company ID Number 04215664
Date formed 2001-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894088672  
Last Datalog update: 2023-06-05 19:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04215664 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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.

Company Officers of 04215664 LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER LANCE
Company Secretary 2009-04-01
SIMON PETER LANCE
Director 2009-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE LANCE
Director 2006-09-01 2009-09-14
THOMAS RUSSELL GENT
Company Secretary 2008-09-03 2009-04-01
PETER JOHN LANCE
Company Secretary 2001-05-16 2009-01-20
BRIAN EASTALL
Company Secretary 2008-07-07 2008-08-12
THOMAS RUSSELL GENT
Director 2008-05-15 2008-07-14
BRIAN EASTALL
Company Secretary 2008-01-31 2008-07-04
SIMON PETER LANCE
Director 2001-05-14 2008-01-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-05-14 2001-05-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-05-14 2001-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER LANCE COLOURMAGIC UK LTD Company Secretary 2009-05-28 CURRENT 2007-03-05 Dissolved 2014-05-13
SIMON PETER LANCE CHANNEL LOGIX LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
SIMON PETER LANCE REPROQUO LTD Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2017-02-28
SIMON PETER LANCE COLOURMAGIC UK LTD Director 2011-03-31 CURRENT 2007-03-05 Dissolved 2014-05-13
SIMON PETER LANCE REPROGRAPHIC SYSTEMS AND MEDIA SUPPLIES LTD Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2017-03-14
SIMON PETER LANCE COLOURMAGIC LIMITED Director 2010-09-17 CURRENT 2010-09-17 Dissolved 2014-05-13

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
2024-04-26Voluntary liquidation Statement of receipts and payments to 2024-03-13
2023-05-19NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-19Company name changed colormagic LTD\certificate issued on 19/05/23
2023-03-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-24Appointment of a voluntary liquidator
2023-03-24Appointment of a voluntary liquidator
2023-03-24Voluntary liquidation Statement of affairs
2023-03-24Voluntary liquidation Statement of affairs
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Suite 6 Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX England
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Suite 6 Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX England
2023-02-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042156640004
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE LANCE
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Unit 2 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX
2016-05-20AR0114/05/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19SH0119/08/15 STATEMENT OF CAPITAL GBP 100
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1.000025
2015-05-18AR0114/05/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1.000025
2014-06-27AR0114/05/14 ANNUAL RETURN FULL LIST
2013-12-11RES15CHANGE OF NAME 28/11/2013
2013-12-11CERTNMCompany name changed reprographic systems & media supplies LIMITED\certificate issued on 11/12/13
2013-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0114/05/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0114/05/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/11 FROM Unit 4 Park Road Pleshey Chelmsford Essex CM3 1JA
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0114/05/10 FULL LIST
2009-10-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14288aDIRECTOR APPOINTED MR. SIMON PETER LANCE
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR LOUISE LANCE
2009-06-09363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-01288aSECRETARY APPOINTED MR SIMON PETER LANCE
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY THOMAS GENT
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY PETER LANCE
2008-09-03288aSECRETARY APPOINTED MR THOMAS RUSSELL GENT
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY BRIAN EASTALL
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS GENT
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09288aSECRETARY APPOINTED MR BRIAN CHRISTOPHER EASTALL
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY BRIAN EASTALL
2008-06-09363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED MR THOMAS RUSSELL GENT
2008-05-22ELRESS366A DISP HOLDING AGM 26/03/2008
2008-03-05288aSECRETARY APPOINTED MR BRIAN EASTALL
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON LANCE
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: UNIT 6 PARK FARM BUILDINGS PARK ROAD PLESHEY CHELMSFORD ESSEX CM3 1JA
2006-09-2888(2)RAD 31/05/06-31/05/06 £ SI 99@1=99 £ IC 1/100
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-07363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-06-09363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-10-15363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-02-05288aNEW SECRETARY APPOINTED
2001-08-14225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-08-01288aNEW DIRECTOR APPOINTED
2001-05-17288bSECRETARY RESIGNED
2001-05-17288bDIRECTOR RESIGNED
2001-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 04215664 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-03-17
Appointmen2023-03-15
Resolution2023-03-15
Fines / Sanctions
No fines or sanctions have been issued against 04215664 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-04-23 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
CHATTEL MORTGAGE 2006-12-08 Satisfied ASTON ROTHBURY FACTORS LIMITED
DEBENTURE 2006-09-26 Satisfied ASTON ROTHBURY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 04215664 LIMITED

Intangible Assets
Patents
We have not found any records of 04215664 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04215664 LIMITED
Trademarks
We have not found any records of 04215664 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04215664 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 (32990 - Other manufacturing n.e.c.) as 04215664 LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where 04215664 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOLORMAGIC LTDEvent Date2023-03-15
Company Number: 04215664 Name of Company: COLORMAGIC LTD Trading Name: Colormagic Ltd Nature of Business: Reprograhics and ink cartridges Registered office: Recovery House, Hainault Business Park, 15-…
 
Initiating party Event TypeResolution
Defending partyCOLORMAGIC LTDEvent Date2023-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04215664 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 04215664 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.