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

COLOMBIA CARAVANA LIMITED

33 BOWLING GREEN LANE, DEIGHTON PIERCE GLYNN, LONDON, EC1R 0BJ,
Company Registration Number
07223671
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Colombia Caravana Ltd
COLOMBIA CARAVANA LIMITED was founded on 2010-04-14 and has its registered office in London. The organisation's status is listed as "Active". Colombia Caravana Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLOMBIA CARAVANA LIMITED
 
Legal Registered Office
33 BOWLING GREEN LANE
DEIGHTON PIERCE GLYNN
LONDON
EC1R 0BJ
Other companies in WC1B
 
Charity Registration
Charity Number 1141255
Charity Address FLAT 1 207 BINGLEY ROAD, SHIPLEY, BD18 4DH
Charter
Filing Information
Company Number 07223671
Company ID Number 07223671
Date formed 2010-04-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOMBIA CARAVANA 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.

Company Officers of COLOMBIA CARAVANA LIMITED

Current Directors
Officer Role Date Appointed
BISHOP & SEWELL SECRETARIES LIMITED
Company Secretary 2010-07-18
REBECCA ANNE CHALK
Director 2017-01-21
SARA JEAN MARY CHANDLER
Director 2010-04-14
CATHERINE MARY EVANS
Director 2016-11-04
JEFFREY ALLAN FORREST
Director 2010-04-14
CHARLOTTE ELIZABETH GILL
Director 2012-07-25
CAMILLA SOPHIE GRAHAM WOOD
Director 2012-11-26
THOMAS MACMANUS
Director 2016-04-14
PIERGIUSEPPE PARISI
Director 2017-06-20
ALEXANDRA ZERNOVA
Director 2012-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA SUNYER
Director 2015-10-13 2017-04-12
SUSAN ELIZABETH WILLMAN
Director 2012-02-13 2017-01-21
ALUN HOWARD GIBBS
Director 2016-01-15 2016-11-04
SNEHA GANGULY
Director 2013-10-08 2015-08-15
OLE LIND HANSEN
Director 2010-04-14 2014-11-17
DAVID LEE PALMER
Director 2012-02-13 2013-10-08
PETER KENNETH BURBRIDGE
Director 2010-04-14 2013-06-25
KIM MARIE ARCHER
Director 2010-07-16 2012-10-29
JACINTA ELIZABETH BARRETT JONES
Director 2012-02-13 2012-10-29
CAMILLA SOPHIE GRAHAM-WOOD
Director 2010-04-14 2012-02-06
NICOLA EVANS
Company Secretary 2010-04-14 2010-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BISHOP & SEWELL SECRETARIES LIMITED LUMIERE FREEHOLD LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
BISHOP & SEWELL SECRETARIES LIMITED BERKELEY COURT (READING) FREEHOLD LIMITED Company Secretary 2018-06-12 CURRENT 2018-06-12 Active
BISHOP & SEWELL SECRETARIES LIMITED 124 QUEEN'S GATE MANAGEMENT LIMITED Company Secretary 2018-06-11 CURRENT 2018-06-11 Active
BISHOP & SEWELL SECRETARIES LIMITED MASTERMEL LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
BISHOP & SEWELL SECRETARIES LIMITED CHARLOTTE ROSE HOUSE FREEHOLD LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 22-24 HUNGERFORD ROAD FREEHOLD LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BISHOP & SEWELL SECRETARIES LIMITED 4 TREMADOC ROAD MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
BISHOP & SEWELL SECRETARIES LIMITED 25 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
BISHOP & SEWELL SECRETARIES LIMITED 42-43 LOCKESFIELD PLACE LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED 70 WOOLSTONE ROAD LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Active
BISHOP & SEWELL SECRETARIES LIMITED BOO PROPERTIES LTD Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
BISHOP & SEWELL SECRETARIES LIMITED 62 TO 64 LOCKES FIELD PLACE LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
BISHOP & SEWELL SECRETARIES LIMITED 288 GRAYS INN ROAD FREEHOLD LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
BISHOP & SEWELL SECRETARIES LIMITED 7-12 ALWYNE MANSIONS FREEHOLD LIMITED Company Secretary 2017-09-23 CURRENT 2017-09-23 Active
BISHOP & SEWELL SECRETARIES LIMITED 47 BLACKSTOCK ROAD FREEHOLD LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BISHOP & SEWELL SECRETARIES LIMITED 5 WESTGATE TERRACE FREEHOLD LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
BISHOP & SEWELL SECRETARIES LIMITED 17 GARRETT STREET LIMITED Company Secretary 2017-08-14 CURRENT 2017-08-14 Active
BISHOP & SEWELL SECRETARIES LIMITED SUNWEST LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
BISHOP & SEWELL SECRETARIES LIMITED 24 EDITH GROVE FREEHOLD LIMITED Company Secretary 2017-07-06 CURRENT 2017-07-06 Active
BISHOP & SEWELL SECRETARIES LIMITED 26 COURCY ROAD LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
BISHOP & SEWELL SECRETARIES LIMITED BASKERVILLE GARDENS FREEHOLD LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 18 COLVILLE ROAD LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
BISHOP & SEWELL SECRETARIES LIMITED 40 CLIFTON GARDENS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
BISHOP & SEWELL SECRETARIES LIMITED BALTIC QUAY MANAGEMENT (1994) LIMITED Company Secretary 2017-03-20 CURRENT 1994-01-05 Active
BISHOP & SEWELL SECRETARIES LIMITED SWALLOW COURT (WIMBLEDON) FREEHOLD LIMITED Company Secretary 2017-01-30 CURRENT 2017-01-30 Active
BISHOP & SEWELL SECRETARIES LIMITED 37 AYLESFORD STREET FREEHOLD LIMITED Company Secretary 2017-01-16 CURRENT 2015-04-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 12 BRUCE GROVE FREEHOLD LIMITED Company Secretary 2017-01-04 CURRENT 2017-01-04 Active
BISHOP & SEWELL SECRETARIES LIMITED 61 BRONDESBURY VILLAS FREEHOLD LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
BISHOP & SEWELL SECRETARIES LIMITED RED STAG INVESTMENTS LIMITED Company Secretary 2016-10-26 CURRENT 2012-01-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 2 MILTON AVENUE FREEHOLD LIMITED Company Secretary 2016-09-27 CURRENT 2016-09-27 Active
BISHOP & SEWELL SECRETARIES LIMITED ALBERT CLIFF LIMITED Company Secretary 2016-09-19 CURRENT 2011-09-23 Active
BISHOP & SEWELL SECRETARIES LIMITED CARDLANE LIMITED Company Secretary 2016-09-19 CURRENT 1993-01-26 Active
BISHOP & SEWELL SECRETARIES LIMITED 48-49 ELVASTON PLACE LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
BISHOP & SEWELL SECRETARIES LIMITED C'EST CAROLINE LIMITED Company Secretary 2016-09-09 CURRENT 2007-10-08 Active
BISHOP & SEWELL SECRETARIES LIMITED 8 BRYANSTON SQUARE FREEHOLD LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 22 HIGHBURY NEW PARK LIMITED Company Secretary 2016-08-09 CURRENT 2016-08-09 Active
BISHOP & SEWELL SECRETARIES LIMITED NORTH PLACE (TEDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 1997-02-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 15 LORAINE ROAD LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
BISHOP & SEWELL SECRETARIES LIMITED 34 EARLS AVENUE FREEHOLD LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
BISHOP & SEWELL SECRETARIES LIMITED 6-18 SKIPWORTH ROAD FREEHOLD (LONDON E9) LIMITED Company Secretary 2016-03-15 CURRENT 2011-06-24 Active
BISHOP & SEWELL SECRETARIES LIMITED 64-66 ELM PARK ROAD FREEHOLD LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Active
BISHOP & SEWELL SECRETARIES LIMITED 37 AYLESFORD STREET FREEHOLD LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 12 RECREATION ROAD FREEHOLD LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
BISHOP & SEWELL SECRETARIES LIMITED BLUE LION PLACE FREEHOLD LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
BISHOP & SEWELL SECRETARIES LIMITED 14 KING'S MEWS FREEHOLD LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
BISHOP & SEWELL SECRETARIES LIMITED 31 ELVASTON PLACE FREEHOLD LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
BISHOP & SEWELL SECRETARIES LIMITED KENCOURT MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 1994-08-05 Active
BISHOP & SEWELL SECRETARIES LIMITED WELLBEING RESOURCES LIMITED Company Secretary 2010-05-25 CURRENT 2006-02-27 Active
BISHOP & SEWELL SECRETARIES LIMITED GLOBALLY HOTELS LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active
BISHOP & SEWELL SECRETARIES LIMITED JAM FACTORY FREEHOLD LIMITED Company Secretary 2010-02-10 CURRENT 2009-03-09 Active
BISHOP & SEWELL SECRETARIES LIMITED PEMBRIDGE ADVISORS LIMITED Company Secretary 2009-06-30 CURRENT 2009-04-29 Active
BISHOP & SEWELL SECRETARIES LIMITED BISHOP & SEWELL DIRECTORS LIMITED Company Secretary 2008-05-14 CURRENT 2005-05-31 Active
BISHOP & SEWELL SECRETARIES LIMITED BISHOP & SEWELL TRUSTEE COMPANY LIMITED Company Secretary 2008-04-10 CURRENT 2005-05-20 Active
BISHOP & SEWELL SECRETARIES LIMITED THE BISHOP & SEWELL FOUNDATION Company Secretary 2008-04-08 CURRENT 2008-04-08 Active
BISHOP & SEWELL SECRETARIES LIMITED IVANHOE CAPITAL CORPORATION (UK) LIMITED Company Secretary 2008-01-01 CURRENT 1997-01-16 Active
BISHOP & SEWELL SECRETARIES LIMITED POETS PARK MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2015-12-08
BISHOP & SEWELL SECRETARIES LIMITED 31 SAMOS ROAD FREEHOLD LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
BISHOP & SEWELL SECRETARIES LIMITED TECHLOGIX SOFTWARE (UK) LIMITED Company Secretary 2007-03-19 CURRENT 2001-03-22 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED THE CITY HOTEL LIMITED Company Secretary 2006-11-06 CURRENT 1999-05-06 Active
BISHOP & SEWELL SECRETARIES LIMITED THE CORPORATE TEAM LIMITED Company Secretary 2006-10-21 CURRENT 1997-02-07 Dissolved 2016-02-09
BISHOP & SEWELL SECRETARIES LIMITED OLYMPIC ESTATES LIMITED Company Secretary 2006-08-21 CURRENT 1981-10-21 Dissolved 2015-02-03
BISHOP & SEWELL SECRETARIES LIMITED TERRACO (U.K.) LIMITED Company Secretary 2006-08-21 CURRENT 1984-08-22 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED 1-10 SUMMER'S STREET MANAGEMENT LIMITED Company Secretary 2006-08-21 CURRENT 1999-01-06 Dissolved 2018-06-12
BISHOP & SEWELL SECRETARIES LIMITED STRATHMORE HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 1995-08-03 Active
BISHOP & SEWELL SECRETARIES LIMITED THE LANCASTER HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2003-05-06 Active
BISHOP & SEWELL SECRETARIES LIMITED ST. PAUL'S HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2004-02-16 Active
BISHOP & SEWELL SECRETARIES LIMITED SAINT PAUL'S HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2004-02-16 Active
BISHOP & SEWELL SECRETARIES LIMITED FITZROVIA HOTELS LIMITED Company Secretary 2006-08-21 CURRENT 1996-04-26 Active
BISHOP & SEWELL SECRETARIES LIMITED HOTEL HUB LIMITED Company Secretary 2006-08-21 CURRENT 1996-07-15 Active
BISHOP & SEWELL SECRETARIES LIMITED HYDROWATT SYSTEMS LIMITED Company Secretary 2006-08-21 CURRENT 1977-09-28 Active
BISHOP & SEWELL SECRETARIES LIMITED KINGSGATE NOMINEES LIMITED Company Secretary 2006-08-14 CURRENT 1981-03-25 Active
BISHOP & SEWELL SECRETARIES LIMITED PORTIA NOMINEES LIMITED Company Secretary 2006-08-14 CURRENT 1982-03-09 Active
BISHOP & SEWELL SECRETARIES LIMITED GLENDALE INDUSTRIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 1983-04-08 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED GLOUCESTER PLACE (LIVERPOOL) MANAGEMENT LIMITED Company Secretary 2006-05-18 CURRENT 2004-08-31 Dissolved 2015-12-08
SARA JEAN MARY CHANDLER LAW SOCIETY TRUSTEES LIMITED(THE) Director 2004-06-30 CURRENT 1974-11-22 Active
SARA JEAN MARY CHANDLER CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED Director 2003-12-04 CURRENT 1981-05-20 Active - Proposal to Strike off
ALEXANDRA ZERNOVA LONDON CITY ASSOCIATES LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off

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
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ALICE CAROLE FRANCOISE GARSIDE
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-15CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 382 City Road London EC1V 2QA England
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 382 City Road London EC1V 2QA England
2022-09-29DIRECTOR APPOINTED DR PIERGIUSEPPE PARISI
2022-09-29DIRECTOR APPOINTED MISS HEATHER BAIN
2022-09-29DIRECTOR APPOINTED MR MICHAEL WILSON
2022-09-29AP01DIRECTOR APPOINTED DR PIERGIUSEPPE PARISI
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA SOPHIE GRAHAM WOOD
2022-03-24AP01DIRECTOR APPOINTED MISS LAURA MERCEDES LAZARO CABRERA
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH GILL
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED MS AIRLIE TAYLOR
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ZERNOVA
2021-04-28TM02Termination of appointment of Bishop & Sewell Secretaries Limited on 2021-04-19
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 8 Union Street London SE1 1SZ England
2020-12-03CH01Director's details changed for Ms Rebecca Anne Chalk on 2020-11-11
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACMANUS
2019-05-01AP01DIRECTOR APPOINTED MS MARIA DEL CARMEN JIMENEZ BLANCO
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA SUNYER
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA SUNYER
2017-09-04AP01DIRECTOR APPOINTED MR PIERGIUSEPPE PARISI
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WILLMAN
2017-02-06AP01DIRECTOR APPOINTED MS REBECCA ANNE CHALK
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28AP01DIRECTOR APPOINTED MS CATHERINE MARY EVANS
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALUN HOWARD GIBBS
2016-11-16AP01DIRECTOR APPOINTED MR ALUN HOWARD GIBBS
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 59/60 RUSSELL SQUARE LONDON WC1B 4HP
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCMANUS / 17/05/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCMANUS / 17/05/2016
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 59/60 RUSSELL SQUARE LONDON WC1B 4HP
2016-05-10AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-10AP01DIRECTOR APPOINTED MS GEMMA SUNYER
2016-05-09AP01DIRECTOR APPOINTED MR THOMAS MCMANUS
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SNEHA GANGULY
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR OLE LIND HANSEN
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-12AR0114/04/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MS SNEHA GANGULY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURBRIDGE
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-05-07AR0114/04/13 NO MEMBER LIST
2013-05-07AP01DIRECTOR APPOINTED MS CAMILLA SOPHIE GRAHAM WOOD
2013-05-07AP01DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH GILL
2012-11-09AA31/03/12 TOTAL EXEMPTION FULL
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KIM ARCHER
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA JONES
2012-05-29AR0114/04/12 NO MEMBER LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ZERNOVA / 14/04/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH WILLMAN / 14/04/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE PALMER / 14/04/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACINTA ELIZABETH BARRETT JONES / 14/04/2012
2012-03-01AP01DIRECTOR APPOINTED DAVID LEE PALMER
2012-02-24AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH WILLMAN
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA GRAHAM-WOOD
2012-02-24AP01DIRECTOR APPOINTED MISS ALEXANDRA ZERNOVA
2012-02-24AP01DIRECTOR APPOINTED MISS JACINTA ELIZABETH BARRETT JONES
2012-01-04MEM/ARTSARTICLES OF ASSOCIATION
2012-01-04RES13COMPANY BUSINESS 06/12/2011
2012-01-04RES01ALTER ARTICLES 06/12/2011
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-05-03AR0114/04/11 NO MEMBER LIST
2011-02-23RES01ADOPT ARTICLES 21/02/2011
2011-02-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE LIND HANSEN / 10/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA SOPHIE GRAHAM-WOOD / 10/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN FORREST / 10/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JEAN MARY CHANDLER / 10/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH BURBRIDGE / 10/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM MARIE ARCHER / 10/12/2010
2011-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 10/12/2010
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP
2010-08-03AP01DIRECTOR APPOINTED MRS KIM MARIE ARCHER
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY NICOLA EVANS
2010-08-03AP04CORPORATE SECRETARY APPOINTED BISHOP & SEWELL SECRETARIES LIMITED
2010-08-02AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-04-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2010-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COLOMBIA CARAVANA LIMITED

Intangible Assets
Patents
We have not found any records of COLOMBIA CARAVANA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOMBIA CARAVANA LIMITED
Trademarks
We have not found any records of COLOMBIA CARAVANA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOMBIA CARAVANA 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 (74990 - Non-trading company) as COLOMBIA CARAVANA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLOMBIA CARAVANA 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 COLOMBIA CARAVANA 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 COLOMBIA CARAVANA 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.