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

COLUMBIA CRUISE SERVICES UK LIMITED

C/O VANTAGE ACCOUNTING 1 CEDAR OFFICE PARK, COBHAM ROAD, WIMBORNE, BH21 7SB,
Company Registration Number
02101385
Private Limited Company
Active

Company Overview

About Columbia Cruise Services Uk Ltd
COLUMBIA CRUISE SERVICES UK LIMITED was founded on 1987-02-19 and has its registered office in Wimborne. The organisation's status is listed as "Active". Columbia Cruise Services Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLUMBIA CRUISE SERVICES UK LIMITED
 
Legal Registered Office
C/O VANTAGE ACCOUNTING 1 CEDAR OFFICE PARK
COBHAM ROAD
WIMBORNE
BH21 7SB
Other companies in W1D
 
Previous Names
LOGBRIDGE LIMITED05/08/2021
Filing Information
Company Number 02101385
Company ID Number 02101385
Date formed 1987-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB522104210  
Last Datalog update: 2023-10-08 07:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLUMBIA CRUISE SERVICES UK 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 COLUMBIA CRUISE SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
NEWHAVEN GROUP LIMITED
Company Secretary 1998-11-30
PETER BUSCH
Director 1991-12-01
DENNIS PATRICK RHATIGAN
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BROWN
Director 1995-10-31 2011-11-09
FREDERICK BOLDT
Director 1991-12-01 2002-02-26
QUEEN ANNE STREET REGISTRARS LIMITED
Company Secretary 1991-12-01 1998-11-30
DENNIS FREDERICK SHEPPARD
Director 1991-12-01 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWHAVEN GROUP LIMITED LEGEND FINANCE LIMITED Company Secretary 2013-11-15 CURRENT 1996-10-08 Active - Proposal to Strike off
NEWHAVEN GROUP LIMITED ANGLO CHINESE SECURITIES, LIMITED Company Secretary 2013-02-28 CURRENT 2007-05-10 Active
NEWHAVEN GROUP LIMITED ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED Company Secretary 2013-02-28 CURRENT 1992-02-10 Active
NEWHAVEN GROUP LIMITED ANGLO CHINESE CORPORATE FINANCE, LIMITED Company Secretary 2013-02-28 CURRENT 2007-05-10 Active
NEWHAVEN GROUP LIMITED SPT WORLDWIDE LTD Company Secretary 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
NEWHAVEN GROUP LIMITED GRANDIOSE LIMITED Company Secretary 2006-05-15 CURRENT 2006-03-14 Active
NEWHAVEN GROUP LIMITED PHOENIX FIRE TECHNOLOGIES (UK) LIMITED Company Secretary 2005-05-31 CURRENT 2005-05-27 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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-10DIRECTOR APPOINTED MRS MELANIE LOUISE HOLLOWAY
2023-08-10CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-10Termination of appointment of Bbs Chartered Management Accountants on 2023-07-31
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Farrs House Cowgrove Road Wimborne Dorset BH21 4EL England
2023-06-13APPOINTMENT TERMINATED, DIRECTOR OLAF GROEGER
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR DENNIS PATRICK RHATIGAN
2021-12-31DIRECTOR APPOINTED MR PAUL MARTIN WELLS
2021-12-31AP01DIRECTOR APPOINTED MR PAUL MARTIN WELLS
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PATRICK RHATIGAN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR NORMAN SCHMIEDL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR NORMAN SCHMIEDL
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SCHMIEDL
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05RES15CHANGE OF COMPANY NAME 05/08/21
2021-07-30AP01DIRECTOR APPOINTED MR OLAF GROEGER
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-08AP01DIRECTOR APPOINTED MR NORMAN SCHMIEDL
2021-07-06AP03Appointment of Bbs Chartered Management Accountants as company secretary on 2021-07-06
2021-07-06TM02Termination of appointment of Newhaven Group Limited on 2021-07-06
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUSCH
2021-06-02AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 2 Princes Court Princes Rd Ferndown BH22 9JG England
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 35 Soho Square London W1D 3QX
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-14CH01Director's details changed for Dennis Patrick Rhatigan on 2017-10-16
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR REUBEN HARRY OGGEL / 26/09/2017
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR MEERTINUS SIJPKO KOERT OGGEL / 26/09/2017
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR KURT HEINRICH FELIX OGGEL / 26/09/2017
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR HERMANN EDEN / 26/09/2017
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEERTINUS SIJPKO KOERT OGGEL
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURT HEINRICH FELIX OGGEL
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUBEN HARRY OGGEL
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMANN EDEN
2017-10-03CH04SECRETARY'S DETAILS CHNAGED FOR NEWHAVEN LIMITED on 2017-09-26
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-14AP01DIRECTOR APPOINTED DENNIS PATRICK RHATIGAN
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0104/12/13 ANNUAL RETURN FULL LIST
2012-12-06AR0104/12/12 FULL LIST
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-07AR0104/12/11 FULL LIST
2011-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 04/12/2011
2011-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 06/06/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BUSCH / 04/12/2011
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-14AR0104/12/10 FULL LIST
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-16CH04CHANGE CORPORATE AS SECRETARY
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 40 GERRARD STREET LONDON W1D 5QE
2009-12-10AR0104/12/09 FULL LIST
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-04363aRETURN MADE UP TO 03/12/08; NO CHANGE OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-14363sRETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS
2007-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-12363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19288bDIRECTOR RESIGNED
2002-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/02
2002-03-19363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-17363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-06363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-12-11288bSECRETARY RESIGNED
1998-12-11288aNEW SECRETARY APPOINTED
1998-12-02287REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 38 QUEEN ANNE ST. LONDON W1M 0HN
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-10363sRETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-09363sRETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-08363aRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1996-01-08288DIRECTOR'S PARTICULARS CHANGED
1995-11-16288NEW DIRECTOR APPOINTED
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-06363sRETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-15363sRETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS
1993-01-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-04363(288)SECRETARY'S PARTICULARS CHANGED
1992-12-04363sRETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS
1992-07-08AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-11363sRETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS
1992-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to COLUMBIA CRUISE SERVICES UK 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 COLUMBIA CRUISE SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-09-19 Outstanding ATLANTA TRUST LIMITED
Filed Financial Reports
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 COLUMBIA CRUISE SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBIA CRUISE SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBIA CRUISE SERVICES UK LIMITED
Trademarks
We have not found any records of COLUMBIA CRUISE SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBIA CRUISE SERVICES UK 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 (78200 - Temporary employment agency activities) as COLUMBIA CRUISE SERVICES UK LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where COLUMBIA CRUISE SERVICES UK 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 COLUMBIA CRUISE SERVICES UK 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 COLUMBIA CRUISE SERVICES UK 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.