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

COLORMATRIX U.K. LIMITED

UNITS 9-11 UNITY GROVE, KNOWSLEY BUSINESS PARK, KNOWSLEY, MERSEYSIDE, L34 9GT,
Company Registration Number
04387873
Private Limited Company
Active

Company Overview

About Colormatrix U.k. Ltd
COLORMATRIX U.K. LIMITED was founded on 2002-03-06 and has its registered office in Knowsley. The organisation's status is listed as "Active". Colormatrix U.k. 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
COLORMATRIX U.K. LIMITED
 
Legal Registered Office
UNITS 9-11 UNITY GROVE
KNOWSLEY BUSINESS PARK
KNOWSLEY
MERSEYSIDE
L34 9GT
Other companies in L34
 
Filing Information
Company Number 04387873
Company ID Number 04387873
Date formed 2002-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLORMATRIX U.K. 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 COLORMATRIX U.K. LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE SAAL
Company Secretary 2016-01-14
GARY JAMES FIELDING
Director 2018-01-16
FAYE MARIE FREEMAN
Director 2016-09-14
ROBERT JAMES
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JASON RONALD SUSLAK
Director 2018-01-16 2018-07-20
HOLGER HANS KRONIMUS
Director 2012-03-13 2018-01-16
BJOERN KLAAS
Director 2013-07-01 2017-10-31
CAROLYN CLARE PATRICK
Company Secretary 2014-08-01 2017-09-15
STEVEN BURGESS TATTUM
Director 2013-07-01 2016-09-14
CAROLINE CLAYTON
Company Secretary 2011-01-17 2015-06-30
MARK DAVID WILSON FROST
Director 2002-03-06 2013-06-30
WILLIAM HAROLD RAVENNA
Director 2002-03-06 2013-03-31
DAVID ALAN NUTTALL
Director 2002-03-06 2011-12-21
DAVID ALAN NUTTALL
Company Secretary 2002-03-06 2011-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-06 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES FIELDING COLORMATRIX EUROPE LIMITED Director 2017-10-31 CURRENT 1993-01-15 Active
GARY JAMES FIELDING COLORMATRIX UK HOLDINGS LIMITED Director 2017-10-30 CURRENT 2006-04-26 Active
GARY JAMES FIELDING TEKNIK INVESTMENTS LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-08-02
FAYE MARIE FREEMAN COLORMATRIX UK HOLDINGS LIMITED Director 2016-09-14 CURRENT 2006-04-26 Active
FAYE MARIE FREEMAN COLORMATRIX EUROPE LIMITED Director 2016-09-14 CURRENT 1993-01-15 Active

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
2024-03-20CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-01-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CESSATION OF COLORMATRIX GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29Notification of Colormatrix Europe Limited as a person with significant control on 2016-04-06
2022-04-29CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-04-29PSC02Notification of Colormatrix Europe Limited as a person with significant control on 2016-04-06
2022-04-29PSC07CESSATION OF COLORMATRIX GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-27AP01DIRECTOR APPOINTED MS AMANDA JAYNE SAAL
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES FIELDING
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-14AP01DIRECTOR APPOINTED MR ZACH DAVID CRAWFORD
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FAYE MARIE FREEMAN
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON RONALD SUSLAK
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BJOERN KLAAS
2018-01-30TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN PATRICK
2018-01-30TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN PATRICK
2018-01-23AP01DIRECTOR APPOINTED MR JASON SUSLAK
2018-01-23AP01DIRECTOR APPOINTED MR ROBERT JAMES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER HANS KRONIMUS
2018-01-22AP01DIRECTOR APPOINTED MR GARY FIELDING
2018-01-13DISS40Compulsory strike-off action has been discontinued
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26AP01DIRECTOR APPOINTED MRS FAYE FREEMAN
2016-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS TATTUM
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-14AP03Appointment of Miss Amanda Jayne Saal as company secretary on 2016-01-14
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15DISS40Compulsory strike-off action has been discontinued
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0106/03/15 FULL LIST
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE CLAYTON
2015-07-14GAZ1FIRST GAZETTE
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-14AP03SECRETARY APPOINTED MS CAROLYN CLARE PATRICK
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0106/03/14 FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BJORN KLAAS / 01/01/2014
2013-11-12AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-29AP01DIRECTOR APPOINTED MR BJORN KLAAS
2013-08-28AP01DIRECTOR APPOINTED DR STEVEN BURGESS TATTUM
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK FROST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAVENNA
2013-05-23AR0106/03/13 FULL LIST
2012-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE PORTER / 10/11/2012
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-22RES01ADOPT ARTICLES 19/03/2012
2012-04-05AR0106/03/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED HOLGER KRONIMUS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NUTTALL
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN NUTTALL / 26/08/2011
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04AR0106/03/11 FULL LIST
2011-03-24AP03SECRETARY APPOINTED CAROLINE PORTER
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID NUTTALL
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AR0106/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILSON FROST / 01/01/2010
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-27363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-08AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 CHURCH MEWS, CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY
2007-04-04363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-07-22CERTNMCOMPANY NAME CHANGED COLOURMATTERS LIMITED CERTIFICATE ISSUED ON 22/07/02
2002-07-02225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COLORMATRIX U.K. 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 COLORMATRIX U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-03-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 COLORMATRIX U.K. LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLORMATRIX U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLORMATRIX U.K. LIMITED
Trademarks
We have not found any records of COLORMATRIX U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLORMATRIX U.K. 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 (74990 - Non-trading company) as COLORMATRIX U.K. LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLORMATRIX U.K. 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 COLORMATRIX U.K. 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 COLORMATRIX U.K. 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.