COLOUR ANATOMY LIMITED

Status: Active

Address: Unit 108, 48-54 Washington Street, Glasgow

Incorporation date: 17 Jul 2022

COLOUR AND CLOTH LTD

Status: Active

Address: 140 Roslyn Street, Belfast

Incorporation date: 16 Sep 2021

COLOUR AND FORM LIMITED

Status: Active

Address: 55 Loudoun Road, London

Incorporation date: 31 Oct 2016

COLOUR AND SHAPE LIMITED

Status: Active

Address: 28 Lawrie Park Road, London

Incorporation date: 27 Nov 2023

Address: Leiston Enterprise Centre Unit 12, Eastlands Industrial Estate, Leiston

Incorporation date: 07 Apr 2005

Address: 14 Trade Street, Cardiff

Incorporation date: 29 Oct 2007

COLOUR BLIND ME LTD

Status: Active

Address: Unit B Lynstock Way, Lostock, Bolton

Incorporation date: 11 Apr 2019

COLOUR BOMB LTD

Status: Active - Proposal To Strike Off

Address: Unit 2 Colour Bomb Salon, 87 Kenton Road, Harrow

Incorporation date: 12 Dec 2018

COLOUR BOUTIQUE LTD

Status: Active - Proposal To Strike Off

Address: Unit 20b, Yarrow Business Centre, Yarrow Road, Chorley

Incorporation date: 07 May 2018

Address: 11 St. Pauls Square, Birmingham

Incorporation date: 20 Oct 2017

COLOUR BOX HAIR LIMITED

Status: Active

Address: 100a Kiln Lane, Eccleston, St. Helens

Incorporation date: 01 Jul 2013

COLOUR BY ROGERS LIMITED

Status: Active

Address: 17 Sussex Road, Tonbridge

Incorporation date: 22 Aug 2017

COLOUR CALENDARS LTD

Status: Active

Address: Unit 1 Aller Vale Ind Est Moor Park Road, Kingskerswell, Newton Abbot

Incorporation date: 24 Jul 2008

COLOUR CARSMETIC LIMITED

Status: Active

Address: 112 Limekiln Lane, Lilleshall, Newport

Incorporation date: 04 Jul 2003

COLOUR CASES LTD

Status: Active

Address: 40 Shirley Road, Sidcup

Incorporation date: 15 Jun 2022

Address: Unit 11 Compton Green Business Park, Redmarley, Newent

Incorporation date: 11 Jan 2016

COLOUR CHECK SERVICES LTD

Status: Active

Address: The Studio, 40 Aikman Avenue, Leicester

Incorporation date: 05 Mar 2009

COLOUR CHRONICLES LTD

Status: Active

Address: 5 Faversham Road, London

Incorporation date: 25 Jun 2018

COLOUR CLAD PROFILES LTD

Status: Active

Address: Unit A, Mendip Business Park, Rooksbridge

Incorporation date: 10 Sep 2018

COLOUR CLOUD LIMITED

Status: Active

Address: 94 Whalley New Road, Blackburn

Incorporation date: 26 Nov 2018

COLOUR COATERS LIMITED

Status: Active

Address: 51 Brookdale, Dudley

Incorporation date: 14 Mar 2022

Address: Stirling House Culpeper Close, Medway City Estate, Rochester

Incorporation date: 02 Apr 2002

Address: 48 The Causeway, Chippenham

Incorporation date: 07 Sep 2021

COLOUR CODE WRAPS LTD

Status: Active

Address: 21 Hunter Street, East Kilbride, Glasgow

Incorporation date: 03 Jun 2019

Address: River Bank House 65a Bishopstoke Road, Bishopstoke, Eastleigh

Incorporation date: 10 Dec 2002

Address: Derwent House, 141-145 Dale Road, Matlock

Incorporation date: 10 Sep 2007

Address: 14 Lapwater Court, Leigh-on-sea

Incorporation date: 23 Jan 2004

COLOUR CONSULTANCY LTD

Status: Active

Address: Accountancy House Station Road, Upper Broughton, Melton Mowbray

Incorporation date: 31 Jan 2005

COLOUR CORRECTION LIMITED

Status: Active

Address: Colour Correction Astwood Lane, Astwood Bank, Redditch

Incorporation date: 03 Sep 2020

Address: Wheldrake Lane, Crockey Hill, York

Incorporation date: 18 Mar 2008

COLOUR CREATE LIMITED

Status: Active

Address: 42 Crosby Road North, Liverpool

Incorporation date: 02 Mar 2012

Address: Unit 7 Hyders Farm Bonnetts Lane, Ifield, Crawley

Incorporation date: 04 Mar 2019

Address: 8 Stoneleigh Park Road, Epsom

Incorporation date: 10 Jan 2017

COLOUR DYNAMICS LIMITED

Status: Active

Address: Fosse Road, Oakley Hay Industrial Estate, Corby

Incorporation date: 31 May 2005

Address: 7 Crockenhall Way, Istead Rise, Gravesend

Incorporation date: 14 May 2021

COLOUR FISH LIMITED

Status: Active

Address: 30 Oaks Road, Great Glen, Leicester

Incorporation date: 19 Jun 2009

COLOUR FLASH LTD

Status: Active

Address: 70 Priory Road, Kenilworth

Incorporation date: 15 Sep 2011

COLOUR FURNITURE LIMITED

Status: Active

Address: 134 Talbot Street, Whitwick, Coalville

Incorporation date: 07 May 2021

COLOUR GAMUT UK LIMITED

Status: Active

Address: 28 Primrose Field, Stone Cross, Pevensey

Incorporation date: 08 May 2023

COLOUR GENIE LTD

Status: Active

Address: 8 Denmark Street, Wokingham

Incorporation date: 25 Jul 2013

COLOUR GLASS GLAZING LTD

Status: Active

Address: Enterprise House, The Courtyard, Bromborough

Incorporation date: 07 Aug 2017

Address: Charter Buildings, 9 Ashton Lane, Sale

Incorporation date: 05 Sep 2022

COLOUR GREEN LIMITED

Status: Active

Address: 5th Floor 22, Eastcheap, London

Incorporation date: 26 Feb 2010

COLOUR HISTORY LIMITED

Status: Active

Address: Suite 2ff, Newton House, Easingwold Business Park Birch Way, Easingwold, York

Incorporation date: 05 Mar 2004

COLOUR HIVE LIMITED

Status: Active

Address: 73 Cornhill, London

Incorporation date: 12 Nov 2015

COLOUR HOLDINGS LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 28 Jun 2019

Address: Fittingshop Building, 79 Trinity Buoy Wharf, London

Incorporation date: 05 Sep 2016

Address: 73 Croydon Road, Croydon Road, Caterham

Incorporation date: 15 Jul 2019

Address: 167-169 Great Portland Street, Fifth Floor, London

Incorporation date: 30 Sep 2021

Address: 27 Mortimer Street, London

Incorporation date: 29 Nov 2019

Address: 64b Dukesway, Teesside Industrial Estate, Stockton-on-tees

Incorporation date: 02 Dec 2008

COLOUR INFINITY LTD

Status: Active

Address: 30 30 Restharrow Road, Broughton

Incorporation date: 23 Sep 2013

COLOUR INTERIORS LIMITED

Status: Active

Address: 46-48 Jaggard Way, London

Incorporation date: 01 Apr 2015

COLOUR INVESTMENTS LTD

Status: Active

Address: Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast

Incorporation date: 23 Feb 2006

COLOUR ISLE LIMITED

Status: Active

Address: 31 North Lodge Drive, Papworth Everard, Cambridge

Incorporation date: 28 May 2021

COLOUR IT IN LIMITED

Status: Active

Address: 13 Canal Wharf, Bondgate Green, Ripon

Incorporation date: 29 Aug 2009

Address: 91 Alexander Street, Airdrie

Incorporation date: 09 May 2019

COLOUR LUXE LTD

Status: Active

Address: 10 Standfast Walk, Dorchester

Incorporation date: 31 Jan 2022

COLOUR MAFIA LIMITED

Status: Active

Address: 51 Borough Road, Loughor, Swansea

Incorporation date: 08 Jan 2015

COLOUR MAGIC LTD

Status: Active

Address: Fortress House, 301 High Road, Benfleet

Incorporation date: 11 Dec 2019

COLOUR MATTERS LIMITED

Status: Active

Address: 57 Scawen Road, London

Incorporation date: 25 Feb 2014

COLOUR MAX LIMITED

Status: Active

Address: 19 Coppard Gardens, Coppard Gardens, Chessington

Incorporation date: 30 Apr 2010

COLOUR ME CARNE LTD

Status: Active

Address: 34 Margarite Way, Wickford

Incorporation date: 07 Jul 2023

COLOUR ME CULTURED LTD

Status: Active

Address: 5 Brayford Square, London, London

Incorporation date: 16 May 2023

Address: 7 Myatt Avenue, Stone

Incorporation date: 14 Nov 2019

COLOUR ME KIDDO LIMITED

Status: Active

Address: Unit 1h Grovemere House, Lancaster Way Business Park, Ely

Incorporation date: 16 Jul 2015

COLOUR ME UP LIMITED

Status: Active

Address: 23 Clarkes Avenue, Kenilworth

Incorporation date: 26 Jun 1997

Address: 40 Kidsgrove Road, Stoke-on-trent

Incorporation date: 27 Apr 2021

COLOUR NAILS & SPA LTD

Status: Active

Address: 16 Broomknoll Street, Airdrie

Incorporation date: 21 Sep 2023

Address: 4 St George Road, Sevenoaks Kent

Incorporation date: 03 Oct 2019

Address: 1 Mendlesham, Welwyn Garden City

Incorporation date: 28 Feb 2022

COLOUR PRINTING SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: Carleton House, 266-268 Stratford Road, Shirley, Solihull

Incorporation date: 01 Oct 2001

Address: Paramount House, 2 Concorde Drive, Clevedon

Incorporation date: 16 Jul 2002

COLOUR PVC-U LIMITED

Status: Active

Address: Unit 11 Henson Road, Allington Way, Darlington

Incorporation date: 16 Jun 2006

COLOUR RECRUITMENT LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 02 Mar 2016

COLOUR REPUBLIC LTD

Status: Active - Proposal To Strike Off

Address: 10 Albert Mews, Hove

Incorporation date: 25 Feb 2020

COLOUR SAREES LTD

Status: Active - Proposal To Strike Off

Address: Unit - 31, East Shopping Center, 232 - 236 Green Street, London

Incorporation date: 09 Aug 2012

Address: Colour Sound Experiment, St. Leonards Road, London

Incorporation date: 13 Feb 2006

COLOUR SPARKS THERAPY LTD

Status: Active

Address: 46 Tyne Way, Rushden

Incorporation date: 20 Nov 2018

COLOUR SPECTRUM LIMITED

Status: Active

Address: 35 Sunnyside Road, London

Incorporation date: 24 May 2021

Address: 8 Segedunum Business Centre, Station Road, Wallsend

Incorporation date: 01 Feb 2023

Address: First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 18 Nov 1982

COLOUR SUPPLIES LIMITED

Status: Active

Address: 1 Mill Street, Whitchurch, Shropshire

Incorporation date: 03 Aug 1987

COLOUR SWATCH LTD

Status: Active

Address: C/o Patrick Charles & Co, Sheldon Chambers 2235-2243 Coventry Road, Sheldon, Birmingham

Incorporation date: 04 May 2020

COLOUR THE MAP LTD

Status: Active

Address: 66 Firwood Avenue, Urmston, Manchester

Incorporation date: 08 Apr 2021

COLOUR THEMES LIMITED

Status: Active

Address: 33 Cork Street, 1st Floor, London

Incorporation date: 15 Nov 2011

COLOUR THIRST LIMITED

Status: Active

Address: Rose Cottage Bearsted Road, Weavering, Maidstone

Incorporation date: 06 Jun 2013

Address: Belvoir Way, Fairfield Industrial Estate, Louth

Incorporation date: 21 Mar 1996

COLOUR TRIM LTD

Status: Active

Address: 14 Rutherford Close, Leigh-on-sea

Incorporation date: 29 Jun 2021

COLOUR TV LIMITED

Status: Active

Address: 2nd Floor, 101 Wardour Street, London

Incorporation date: 15 Apr 2005

COLOUR UNCODED LTD

Status: Active

Address: 455 Sutton Road, Walsall

Incorporation date: 04 Jul 2020

Address: 14 Progress Business Centre, Whittle Parkway, Slough

Incorporation date: 28 Nov 2017

Address: 8 Morgan Close, Oldbury, Birmingham

Incorporation date: 25 Feb 2019

COLOUR WORLD (UK) LIMITED

Status: Active

Address: 27 St Helens Road, Ormskirk, Lancashire

Incorporation date: 12 Apr 2001

COLOUR WOVENS LIMITED

Status: Active

Address: Bourne Enterprise Centre Bourne Enterprise Centre, Wrotham Road, Borough Green

Incorporation date: 24 Jun 2020

COLOUR ZERO LTD

Status: Active

Address: 63-66 Hatton Garden, 5th Floor, Suite 23, London

Incorporation date: 16 Jan 2017