Company NameColtlevel Limited
DirectorPhilip Silvert
Company StatusActive
Company Number03399502
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Silvert
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Church Croft
Hollins
Bury
Lancashire
BL9 8JD
Director NameValerie Maxine Silvert
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(4 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 18 February 2009)
RoleSecretary
Correspondence Address4 Church Croft
Hollins
Bury
Lancashire
BL9 8JD
Secretary NameValerie Maxine Silvert
NationalityBritish
StatusResigned
Appointed05 August 1997(4 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 18 February 2009)
RoleSecretary
Correspondence Address4 Church Croft
Hollins
Bury
Lancashire
BL9 8JD
Director NameBrian David Silvert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(11 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2020)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address21 Linksview Court
Whitefield
Manchester
Lancashire
M45 7HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Philip Silvert
100.00%
Ordinary

Financials

Year2014
Net Worth£61,780
Cash£8,897
Current Liabilities£6,181

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Termination of appointment of Brian David Silvert as a director on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 June 2017Notification of Philip Silvert as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Philip Silvert as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Director's details changed for Brian David Silvert on 21 June 2014 (2 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Director's details changed for Brian David Silvert on 21 June 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Brian David Silvert on 1 March 2012 (2 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Brian David Silvert on 1 March 2012 (2 pages)
9 July 2012Director's details changed for Brian David Silvert on 1 March 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Director's details changed for Philip Silvert on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Philip Silvert on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Brian David Silvert on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Philip Silvert on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Brian David Silvert on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Brian David Silvert on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 March 2009Director appointed brian david silvert (2 pages)
11 March 2009Director appointed brian david silvert (2 pages)
5 March 2009Appointment terminated director and secretary valerie silvert (1 page)
5 March 2009Appointment terminated director and secretary valerie silvert (1 page)
3 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 August 2008Return made up to 21/06/08; full list of members (4 pages)
26 August 2008Return made up to 21/06/08; full list of members (4 pages)
4 August 2007Return made up to 21/06/07; no change of members (7 pages)
4 August 2007Return made up to 21/06/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 October 2006Return made up to 21/06/06; full list of members (7 pages)
26 October 2006Return made up to 21/06/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 July 2005Return made up to 21/06/05; full list of members (7 pages)
8 July 2005Return made up to 21/06/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 July 2004Return made up to 07/07/04; full list of members (7 pages)
2 July 2004Return made up to 07/07/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 July 2003Return made up to 07/07/03; full list of members (7 pages)
15 July 2003Return made up to 07/07/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: 15 hilton street manchester M1 1JL (1 page)
3 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 August 2002Return made up to 07/07/02; full list of members (7 pages)
1 August 2002Return made up to 07/07/02; full list of members (7 pages)
20 July 2001Return made up to 07/07/01; full list of members (6 pages)
20 July 2001Return made up to 07/07/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 August 2000Return made up to 07/07/00; full list of members (6 pages)
14 August 2000Return made up to 07/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 July 1999Return made up to 07/07/99; full list of members (6 pages)
7 July 1999Return made up to 07/07/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
21 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
5 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Ad 29/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1997Ad 29/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
7 July 1997Incorporation (13 pages)
7 July 1997Incorporation (13 pages)