Company NameColour Urban Design Limited
DirectorsKathryn Ann Owens and Peter Michael Owens
Company StatusActive
Company Number04399719
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameKathryn Ann Owens
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressI6 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NamePeter Michael Owens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleUrban Designer/Landscape Archi
Country of ResidenceEngland
Correspondence AddressI6 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Secretary NameKathryn Ann Owens
NationalityBritish
StatusCurrent
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI6 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitewww.colour-udl.com/
Telephone020 73878560
Telephone regionLondon

Location

Registered AddressI6 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Kathryn Ann Owens
49.51%
Ordinary
2k at £1Peter Michael Owens
49.51%
Ordinary
40 at £1Owens Family Trust
0.98%
Ordinary A

Financials

Year2014
Net Worth£272,981
Cash£130,789
Current Liabilities£230,340

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
15 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
27 March 2017Director's details changed for Peter Michael Owens on 24 March 2017 (2 pages)
27 March 2017Director's details changed for Kathryn Ann Owens on 24 March 2017 (2 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Peter Michael Owens on 24 March 2017 (2 pages)
27 March 2017Director's details changed for Kathryn Ann Owens on 24 March 2017 (2 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4,100
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4,100
(5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,100
(5 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,100
(5 pages)
13 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 September 2013Memorandum and Articles of Association (6 pages)
23 September 2013Memorandum and Articles of Association (6 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,100
(4 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 05/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,100
(4 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 05/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,100
(4 pages)
24 April 2013Director's details changed for Peter Michael Owens on 27 August 2012 (2 pages)
24 April 2013Director's details changed for Kathryn Ann Owens on 27 August 2012 (2 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Kathryn Ann Owens on 27 August 2012 (2 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Peter Michael Owens on 27 August 2012 (2 pages)
23 April 2013Secretary's details changed for Kathryn Ann Owens on 27 August 2012 (1 page)
23 April 2013Secretary's details changed for Kathryn Ann Owens on 27 August 2012 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Peter Michael Owens on 20 March 2011 (2 pages)
18 May 2011Director's details changed for Kathryn Ann Owens on 20 March 2011 (2 pages)
18 May 2011Director's details changed for Kathryn Ann Owens on 20 March 2011 (2 pages)
18 May 2011Director's details changed for Peter Michael Owens on 20 March 2011 (2 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 April 2010Director's details changed for Peter Michael Owens on 20 March 2010 (3 pages)
20 April 2010Director's details changed for Kathryn Ann Owens on 20 March 2010 (3 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
20 April 2010Director's details changed for Kathryn Ann Owens on 20 March 2010 (3 pages)
20 April 2010Secretary's details changed for Kathryn Ann Owens on 20 March 2010 (3 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
20 April 2010Director's details changed for Peter Michael Owens on 20 March 2010 (3 pages)
20 April 2010Secretary's details changed for Kathryn Ann Owens on 20 March 2010 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Return made up to 20/03/09; full list of members (5 pages)
8 June 2009Return made up to 20/03/09; full list of members (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 20/03/08; full list of members (4 pages)
8 July 2008Return made up to 20/03/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
27 March 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
29 March 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003£ nc 1000/10000 28/02/03 (1 page)
24 June 2003£ nc 1000/10000 28/02/03 (1 page)
24 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
31 January 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Incorporation (17 pages)
20 March 2002Incorporation (17 pages)