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

COLUMBUS MIDCO LIMITED

HIGHPOINT, 9 SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3RX,
Company Registration Number
08181000
Private Limited Company
Active

Company Overview

About Columbus Midco Ltd
COLUMBUS MIDCO LIMITED was founded on 2012-08-15 and has its registered office in Guildford. The organisation's status is listed as "Active". Columbus Midco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLUMBUS MIDCO LIMITED
 
Legal Registered Office
HIGHPOINT
9 SYDENHAM ROAD
GUILDFORD
SURREY
GU1 3RX
Other companies in GU1
 
Filing Information
Company Number 08181000
Company ID Number 08181000
Date formed 2012-08-15
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 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLUMBUS MIDCO 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 COLUMBUS MIDCO LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE EVERARD
Company Secretary 2017-10-13
LISA MARIE HAYCOX
Director 2016-01-26
ROBERT CERDIC WILLIAM HICKS
Director 2012-08-15
ALAN KELSEY
Director 2013-09-24
CRAIG JONATHAN LIGHT
Director 2014-04-01
WILLIAM STABB MILLS
Director 2012-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEIGH CLAIRE RICHARDS
Company Secretary 2017-07-27 2017-10-13
MATTHEW JOHN OSBORN
Company Secretary 2016-01-01 2017-07-27
SUSAN COTTERILL
Company Secretary 2014-01-17 2015-12-31
SIMON KENNETH GILES
Company Secretary 2012-08-22 2014-01-17
SIMON KENNETH GILES
Director 2012-08-15 2014-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARIE HAYCOX EXPLORE LEARNING LIMITED Director 2016-01-26 CURRENT 2000-11-27 Active
LISA MARIE HAYCOX COLUMBUS BIDCO LIMITED Director 2016-01-26 CURRENT 2012-08-16 Active
LISA MARIE HAYCOX COLUMBUS TOPCO LIMITED Director 2016-01-26 CURRENT 2012-08-15 Active
ALAN KELSEY EXPLORE LEARNING LIMITED Director 2013-09-24 CURRENT 2000-11-27 Active
ALAN KELSEY COLUMBUS BIDCO LIMITED Director 2013-09-24 CURRENT 2012-08-16 Active
ALAN KELSEY COLUMBUS TOPCO LIMITED Director 2013-09-24 CURRENT 2012-08-15 Active
CRAIG JONATHAN LIGHT EXPLORE LEARNING LIMITED Director 2014-04-01 CURRENT 2000-11-27 Active
CRAIG JONATHAN LIGHT COLUMBUS BIDCO LIMITED Director 2014-04-01 CURRENT 2012-08-16 Active
CRAIG JONATHAN LIGHT COLUMBUS TOPCO LIMITED Director 2014-04-01 CURRENT 2012-08-15 Active
WILLIAM STABB MILLS COLUMBUS BIDCO LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
WILLIAM STABB MILLS COLUMBUS TOPCO LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
WILLIAM STABB MILLS BROOKHAM ENERGY LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
WILLIAM STABB MILLS EXPLORE LEARNING LIMITED Director 2000-11-27 CURRENT 2000-11-27 Active
WILLIAM STABB MILLS STANLEY FARM CAPITAL LIMITED Director 1999-08-17 CURRENT 1999-08-17 Active
WILLIAM STABB MILLS HIGHFIELD SCHOOL (LIPHOOK) LIMITED Director 1992-01-18 CURRENT 1975-07-29 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
2023-08-21APPOINTMENT TERMINATED, DIRECTOR CATRIONA JANE SCOTT
2023-08-21CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06DIRECTOR APPOINTED MR RICHARD ZAK REYNOLDS
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Spaces Station View Austen House Units a-J Guildford Surrey GU1 4AR England
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-09-09CH01Director's details changed for Miss Lisa Marie Haycox on 2016-09-01
2021-08-26AP01DIRECTOR APPOINTED DR DAVID THOMAS KELLY
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KELSEY
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 74 North Street Guildford Surrey GU1 4AW
2020-10-17SH0102/10/20 STATEMENT OF CAPITAL GBP 120
2020-10-17SH02Sub-division of shares on 2020-10-02
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081810000005
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CERDIC WILLIAM HICKS
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-07-24AP03Appointment of Mr Toby Warwick Austin as company secretary on 2019-07-24
2019-07-24TM02Termination of appointment of Lucy Jane Everard on 2019-07-24
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-07-05CH01Director's details changed for Miss Catriona Jane Scott on 2018-07-01
2018-07-05AP01DIRECTOR APPOINTED MISS CATRIONA JANE SCOTT
2018-04-09MEM/ARTSARTICLES OF ASSOCIATION
2018-04-09RES13Resolutions passed:
  • Directors authority to implementresolutions as they see fit company enter into arrangments 12/04/2017
  • ALTER ARTICLES
2018-04-09RES01ALTER ARTICLES 12/04/2017
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081810000004
2017-10-17AP03Appointment of Mrs Lucy Jane Everard as company secretary on 2017-10-13
2017-10-17TM02Termination of appointment of Hayleigh Claire Richards on 2017-10-13
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27AP03Appointment of Miss Hayleigh Claire Richards as company secretary on 2017-07-27
2017-07-27TM02Termination of appointment of Matthew John Osborn on 2017-07-27
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081810000003
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-24AP01DIRECTOR APPOINTED MISS LISA MARIE HAYCOX
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-01-07AP03Appointment of Mr Matthew John Osborn as company secretary on 2016-01-01
2016-01-07TM02Termination of appointment of Susan Cotterill on 2015-12-31
2015-10-23AUDAUDITOR'S RESIGNATION
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081810000002
2014-04-23AP01DIRECTOR APPOINTED MR CRAIG JONATHAN LIGHT
2014-01-17AP03SECRETARY APPOINTED MISS SUSAN COTTERILL
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILES
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON GILES
2013-10-04AP01DIRECTOR APPOINTED MR ALAN KELSEY
2013-09-09AR0115/08/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-29SH0122/08/12 STATEMENT OF CAPITAL GBP 100
2012-10-09AP03SECRETARY APPOINTED SIMON KENNETH GILES
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM FOURTH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ UNITED KINGDOM
2012-10-09AA01CURRSHO FROM 31/08/2013 TO 31/12/2012
2012-08-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLUMBUS MIDCO 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 MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2014-05-22 Outstanding HSBC BANK PLC
GROUP DEBENTURE 2013-02-20 Satisfied INVESTEC BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 MIDCO LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBUS MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBUS MIDCO LIMITED
Trademarks
We have not found any records of COLUMBUS MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBUS MIDCO 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 (85590 - Other education n.e.c.) as COLUMBUS MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLUMBUS MIDCO 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 MIDCO 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 MIDCO 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.