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

COLUMBUS TELECOM LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
02957728
Private Limited Company
Active

Company Overview

About Columbus Telecom Ltd
COLUMBUS TELECOM LIMITED was founded on 1994-08-11 and has its registered office in London. The organisation's status is listed as "Active". Columbus Telecom 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
COLUMBUS TELECOM LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in WC2B
 
Filing Information
Company Number 02957728
Company ID Number 02957728
Date formed 1994-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696750481  
Last Datalog update: 2024-04-06 19:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLUMBUS TELECOM 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.
Companies with same name COLUMBUS TELECOM LIMITED
The following companies were found which have the same name as COLUMBUS TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLUMBUS TELECOM SOLUTIONS LIMITED 361 CALEDONIAN ROAD LONDON N7 9DQ Active Company formed on the 1998-05-08
COLUMBUS TELECOM LLC Georgia Unknown
COLUMBUS TELECOM LLC Georgia Unknown

Company Officers of COLUMBUS TELECOM LIMITED

Current Directors
Officer Role Date Appointed
ASEEM ABBAS
Director 1998-12-22
PAUL DAVID WILLINGHAM
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUBLETIDE LIMITED
Company Secretary 2001-12-03 2014-01-16
NIGEL JEREMY BARKLEM
Director 1994-08-11 2002-05-16
RUTLAND SECRETARIES LIMITED
Company Secretary 2000-10-01 2001-12-03
GUUS THOMAS VERWEIJ
Director 1998-12-22 2001-02-09
WALGATE SERVICES LIMITED
Company Secretary 1998-12-22 2000-10-01
BRUCE MARCUS ALEXANDER LAW
Company Secretary 1994-08-11 1998-12-22
JEREMY DAVID GOWER ISAAC
Director 1997-04-10 1998-12-22
BRUCE MARCUS ALEXANDER LAW
Director 1994-08-11 1998-12-22
TIMOTHY ANDREW SMITH
Director 1997-04-10 1997-11-17
HAROLD WAYNE
Nominated Secretary 1994-08-11 1994-08-11
YVONNE WAYNE
Nominated Director 1994-08-11 1994-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASEEM ABBAS CALEDONIA WEST END LTD Director 2008-09-05 CURRENT 2008-09-05 Active - Proposal to Strike off
ASEEM ABBAS VINESIDE LTD Director 2008-09-05 CURRENT 2007-07-17 Active
ASEEM ABBAS BROXWELL LTD Director 2005-05-31 CURRENT 2004-06-17 Active
ASEEM ABBAS COLUMBUS TELECOM SOLUTIONS LIMITED Director 1999-01-13 CURRENT 1998-05-08 Active
ASEEM ABBAS DOUBLETIDE LIMITED Director 1998-12-02 CURRENT 1998-12-01 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-02-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-08-18PSC02Notification of Doubletide Limited as a person with significant control on 2016-04-06
2017-07-20PSC05Change to person with significant control
2017-05-29CH01Director's details changed for Aseem Abbas on 2017-05-29
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CH01Director's details changed for Paul David Willingham on 2016-07-25
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0111/08/14 ANNUAL RETURN FULL LIST
2014-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUBLETIDE LIMITED
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0111/08/13 ANNUAL RETURN FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 12 York Gate London NW1 4QS
2012-12-18CH04SECRETARY'S DETAILS CHNAGED FOR DOUBLETIDE LIMITED on 2012-12-17
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0111/08/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20CH01Director's details changed for Paul David Willingham on 2011-12-19
2011-10-28AR0111/08/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-10CH01Director's details changed for Aseem Abbas on 2010-10-25
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ASEEM ABBAS / 25/10/2010
2010-08-11AR0111/08/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ASEEM ABBAS / 12/06/2009
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-13363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-17363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-12363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-08-12363aRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-09-05363aRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-08-23363aRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-06-13288bDIRECTOR RESIGNED
2002-05-28288cSECRETARY'S PARTICULARS CHANGED
2002-05-20288cDIRECTOR'S PARTICULARS CHANGED
2002-04-30288bSECRETARY RESIGNED
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-24363aRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-11-20288bSECRETARY RESIGNED
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 24 WILLOW STREET LONDON EC2A 4BH
2001-03-09288aNEW SECRETARY APPOINTED
2001-03-09288bDIRECTOR RESIGNED
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-10363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-12-02288cDIRECTOR'S PARTICULARS CHANGED
1999-08-24AUDAUDITOR'S RESIGNATION
1999-08-08AUDAUDITOR'S RESIGNATION
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-25288bDIRECTOR RESIGNED
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW SECRETARY APPOINTED
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: COLUMBUS HOUSE 28 CHARLES SQUARE LONDON N1 6HT
1999-01-21SRES01ADOPT MEM AND ARTS 08/01/99
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COLUMBUS TELECOM 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 COLUMBUS TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLUMBUS TELECOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 COLUMBUS TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBUS TELECOM LIMITED registering or being granted any patents
Domain Names

COLUMBUS TELECOM LIMITED owns 1 domain names.

rdac.co.uk  

Trademarks
We have not found any records of COLUMBUS TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBUS TELECOM 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 (61900 - Other telecommunications activities) as COLUMBUS TELECOM LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where COLUMBUS TELECOM 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 COLUMBUS TELECOM 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 COLUMBUS TELECOM 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.