Company Information for COLOBUS LIMITED
10 DEVONSHIRE PLACE, LONDON, W1G 6HS,
|
Company Registration Number
03789764
Private Limited Company
Active |
Company Name | |
---|---|
COLOBUS LIMITED | |
Legal Registered Office | |
10 DEVONSHIRE PLACE LONDON W1G 6HS Other companies in NW11 | |
Company Number | 03789764 | |
---|---|---|
Company ID Number | 03789764 | |
Date formed | 1999-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB742727720 |
Last Datalog update: | 2024-07-05 10:53:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Colobus Capital Inc. | 26 Twenty Fifth Street Toronto Ontario M8V 3P3 | Dissolved | Company formed on the 2016-01-28 | |
COLOBUS CONSULTANCY SERVICES LIMITED | 25 HERBERT PLACE DUBLIN 2, DUBLIN, D02AY86, IRELAND D02AY86 | Dissolved | Company formed on the 2016-02-09 | |
COLOBUS CONSULTING LTD | FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2018-09-21 | |
COLOBUS CODE LAB LTD | 42 WASHPOOL ROAD BISHOPS CLEEVE CHELTENHAM GL52 8EU | Active | Company formed on the 2024-01-04 | |
COLOBUS HOLDINGS, LLC | 4909 NAUTILUS CT BOULDER CO 80301 | Administratively Dissolved | Company formed on the 2002-10-03 | |
Colobus LLC | Connecticut | Unknown | ||
Colobus Systems, LLC | 540 Sunny Glen Ct. Woodland Park CO 80863 | Delinquent | Company formed on the 2010-03-10 |
Officer | Role | Date Appointed |
---|---|---|
MONTIVERDI LIMITED |
||
CHRISTOPHER JOHN LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
S M SECRETARIES LIMITED |
Company Secretary | ||
ASTRID LOWE |
Company Secretary | ||
TJG SECRETARIES LIMITED |
Nominated Secretary | ||
HUNTSMOOR LIMITED |
Nominated Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILD BUNCH MUSIC LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1995-04-25 | Active | |
BRIE BURKEMAN & SERAFINA CLARKE LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-03-21 | Dissolved 2016-08-02 | |
NELLEE HOOPER FINE ART LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-12-07 | Dissolved 2017-05-16 | |
INDEPENDENT LOCKER SOLUTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2006-08-15 | Active | |
WALSINGHAM ADVISERS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2008-01-09 | Dissolved 2018-04-17 | |
MEANWHILE ... MUSIC LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
WILD BUNCH PRODUCTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-05-07 | Active | |
PERSPECTIVE PRODUCTIONS (2005) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-06-06 | Active | |
HOME RECORDINGS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-04-25 | Active | |
MEANWHILE ... RECORDS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
GOOD BUSINESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1998-05-11 | Active | |
T K H (U.K.) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1990-12-12 | Active - Proposal to Strike off | |
SHORT RUN EXPRESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1996-10-02 | Active - Proposal to Strike off | |
DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2001-11-26 | Active - Proposal to Strike off | |
TOWER BRIDGE (UK) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2004-03-30 | Liquidation | |
FAMILY & EDUCATION MARKETING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-03-17 | Liquidation | |
TIMELESS PROPERTY SERVICES LIMITED | Company Secretary | 2012-11-30 | CURRENT | 2011-11-30 | Liquidation | |
KEALY FOX ASSOCIATES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 2007-01-11 | Dissolved 2013-08-20 | |
UNITE PROPERTIES LIMITED | Company Secretary | 2012-07-07 | CURRENT | 2002-07-02 | Dissolved 2016-11-29 | |
RYAN MOT CENTRE LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-13 | Dissolved 2015-06-16 | |
GRAFTON DESIGNS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1987-06-11 | Dissolved 2016-01-26 | |
AUGUST INNOVATION LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2003-04-28 | Dissolved 2017-08-01 | |
BRUCE'S DEVELOPMENTS LTD | Company Secretary | 2012-07-06 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
THE NURTURE NATURE GARDENING CO LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2000-08-25 | Active | |
TOMKA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-06-18 | Active | |
ROS SCHWARTZ TRANSLATIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
SITE MANAGEMENT CONSULTANTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-02-07 | Active | |
PINPOINT CONSULTING SERVICES LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-10-15 | Active | |
NETHY ENERGY (TURBINES) LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
CHICCA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
NETHY ENERGY LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-03-10 | Active - Proposal to Strike off | |
PATTON MATHEWS & DOBBS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2008-01-09 | Active | |
PRIMROSE FILM PRODUCTIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1955-06-09 | Active | |
MIRACLE ARTISTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-11-03 | Active | |
TEAM GINETTA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ZEBRANO INTERIORS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-10-17 | Active | |
PROSPECTS LAND ACQUISITIONS LIMITED | Company Secretary | 2011-08-04 | CURRENT | 2005-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/06/24, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-12-20 GBP 4,020.00 | ||
Cancellation of shares. Statement of capital on 2023-12-08 GBP 19,020.00 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Cancellation of shares. Statement of capital on 2023-08-04 GBP 29,020.00 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
SH06 | Cancellation of shares. Statement of capital on 2020-07-03 GBP 57,494.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-30 GBP 70,102.27 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM 10 Devonshire Place London England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom | |
TM02 | Termination of appointment of Montiverdi Limited on 2019-03-04 | |
TM02 | Termination of appointment of Montiverdi Limited on 2019-03-04 | |
AA01 | Current accounting period extended from 29/06/19 TO 30/06/19 | |
AA01 | Current accounting period extended from 29/06/19 TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTIVERDI LIMITED on 2018-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM 10-14 Accommodation Road London NW11 8ED | |
SH06 | Cancellation of shares. Statement of capital on 2015-06-30 GBP 305,101.53 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN LOWE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 305101.53 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 309457.46 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 309457.46 | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 309457.46 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 263887.95 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Montiverdi Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY S M SECRETARIES LIMITED | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
SH02 | 30/06/10 STATEMENT OF CAPITAL GBP 263887.95 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S M SECRETARIES LIMITED / 10/06/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
SH01 | 30/06/09 STATEMENT OF CAPITAL GBP 284661.67 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 12-13 ACCOMODATION ROAD LONDON NW11 8ED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
CERTNM | COMPANY NAME CHANGED RED COLOBUS LIMITED CERTIFICATE ISSUED ON 01/05/03 | |
363a | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-08 |
Proposal to Strike Off | 2010-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2013-06-30 | £ 155,150 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 50,069 |
Creditors Due Within One Year | 2012-06-30 | £ 50,069 |
Creditors Due Within One Year | 2011-06-30 | £ 11,054 |
Creditors and other liabilities
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 COLOBUS LIMITED
Called Up Share Capital | 2013-06-30 | £ 263,888 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 263,888 |
Called Up Share Capital | 2012-06-30 | £ 263,888 |
Called Up Share Capital | 2011-06-30 | £ 263,888 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 21,561 |
Cash Bank In Hand | 2012-06-30 | £ 21,561 |
Cash Bank In Hand | 2011-06-30 | £ 43,149 |
Current Assets | 2013-06-30 | £ 48,815 |
Current Assets | 2012-06-30 | £ 77,923 |
Current Assets | 2012-06-30 | £ 77,923 |
Current Assets | 2011-06-30 | £ 58,789 |
Debtors | 2013-06-30 | £ 48,777 |
Debtors | 2012-06-30 | £ 56,362 |
Debtors | 2012-06-30 | £ 56,362 |
Debtors | 2011-06-30 | £ 15,640 |
Shareholder Funds | 2012-06-30 | £ 29,017 |
Shareholder Funds | 2012-06-30 | £ 29,017 |
Shareholder Funds | 2011-06-30 | £ 49,633 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2012-06-30 | £ 1,163 |
Tangible Fixed Assets | 2012-06-30 | £ 1,163 |
Tangible Fixed Assets | 2011-06-30 | £ 1,898 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as COLOBUS LIMITED are:
OUR COMMUNITY ENTERPRISE C.I.C. | £ 127,119 |
SOCIAL FINANCE LIMITED | £ 90,570 |
SILVER BIRCHES LIMITED | £ 89,834 |
WHETSTONE GROUP LIMITED | £ 53,181 |
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED | £ 48,554 |
LG FUTURES LIMITED | £ 34,643 |
HERONSFORD SOLUTIONS LIMITED | £ 20,400 |
BEANSTALK LIMITED | £ 1,772 |
DAVID ALEXANDER LIMITED | £ 950 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COLOBUS LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COLOBUS LIMITED | Event Date | 2010-10-05 |
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. |