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

COLUMBO BIDCO LIMITED

11 STRAND, LONDON, WC2N 5HR,
Company Registration Number
09333134
Private Limited Company
Active

Company Overview

About Columbo Bidco Ltd
COLUMBO BIDCO LIMITED was founded on 2014-11-28 and has its registered office in London. The organisation's status is listed as "Active". Columbo Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COLUMBO BIDCO LIMITED
 
Legal Registered Office
11 STRAND
LONDON
WC2N 5HR
 
Filing Information
Company Number 09333134
Company ID Number 09333134
Date formed 2014-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 05:27:26
Primary Source:Companies House
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 COLUMBO BIDCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN JAMES BURKE
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID PAUL INSLEY
Director 2015-01-30 2017-11-29
MICHEL VAN LEEUWEN
Director 2015-01-30 2016-07-13
GILES ASHLEY CHEEK
Director 2014-11-28 2015-01-31
IVAN STOYANOV
Director 2014-11-28 2015-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN JAMES BURKE COLUMBO MIDCO LIMITED Director 2016-03-24 CURRENT 2014-11-28 Active
STEPHEN JOHN JAMES BURKE COLUMBO TOPCO LIMITED Director 2015-01-30 CURRENT 2014-11-28 Active
STEPHEN JOHN JAMES BURKE CENTRALIS UK LIMITED Director 2013-11-26 CURRENT 1999-03-23 Active
STEPHEN JOHN JAMES BURKE CORDIUM INV CO LIMITED Director 2012-04-03 CURRENT 2010-09-16 Active
STEPHEN JOHN JAMES BURKE CORDIUM HOLD CO LIMITED Director 2012-04-03 CURRENT 2010-09-15 Active
STEPHEN JOHN JAMES BURKE CORDIUM CONSULTING LIMITED Director 2010-11-29 CURRENT 1999-06-14 Active
STEPHEN JOHN JAMES BURKE CORDIUM CONSULTING GROUP LIMITED Director 2007-03-02 CURRENT 2006-10-11 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
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-10-18Termination of appointment of Matthew Steinhilber on 2023-10-18
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ADAM KEITH PALMER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SHVETANK SHAH
2023-06-15DIRECTOR APPOINTED PATRICK OLSON
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093331340002
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 130 Jermyn Street London SW1Y 4UR England
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-12AP01DIRECTOR APPOINTED DIRECTOR NEERAJ KARHADE
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KINSEY METZGER
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-22AP01DIRECTOR APPOINTED MR DAVID MICHAEL KINSEY METZGER
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RON GARETH WEEKES
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093331340002
2020-06-01AP01DIRECTOR APPOINTED MR SHVETANK SHAH
2020-06-01AP01DIRECTOR APPOINTED MR SHVETANK SHAH
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE EICHENLAUB
2020-03-10SH20Statement by Directors
2020-03-10SH20Statement by Directors
2020-03-10SH19Statement of capital on 2020-03-10 GBP 33,677,488
2020-03-10SH19Statement of capital on 2020-03-10 GBP 33,677,488
2020-03-10CAP-SSSolvency Statement dated 03/03/20
2020-03-10CAP-SSSolvency Statement dated 03/03/20
2020-03-10RES13Resolutions passed:
  • Reduction of share premium account 03/03/2020
2020-03-10RES13Resolutions passed:
  • Reduction of share premium account 03/03/2020
2020-03-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Companys articles of association shall not apply to the allotment and issuance authorised under resolution 2 herein 13/02/2020
2020-03-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Companys articles of association shall not apply to the allotment and issuance authorised under resolution 2 herein 13/02/2020
2020-02-17SH0113/02/20 STATEMENT OF CAPITAL GBP 33677488
2020-02-17SH0113/02/20 STATEMENT OF CAPITAL GBP 33677488
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOUIS STYPE, JR
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GRUBBS
2019-02-05SH20Statement by Directors
2019-02-05SH19Statement of capital on 2019-02-05 GBP 33,677,487
2019-02-05CAP-SSSolvency Statement dated 04/02/19
2019-02-05RES13Resolutions passed:
  • Reduction of the share premium account 04/02/2019
2019-01-03AP01DIRECTOR APPOINTED MR RON GARETH WEEKES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093331340001
2018-09-21SH0131/08/18 STATEMENT OF CAPITAL GBP 33677487
2018-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-13AP01DIRECTOR APPOINTED ROBERT LOUIS STYPE, JR
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN JAMES BURKE
2018-09-13AP03Appointment of Matthew Steinhilber as company secretary on 2018-08-31
2018-09-04AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17
2018-04-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17
2018-04-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17
2018-04-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O CORDIUM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW INSLEY
2017-04-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16
2017-04-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-04-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16
2017-04-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 33677486
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL VAN LEEUWEN
2016-04-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-04-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-04-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-04-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-03-31SH0130/03/16 STATEMENT OF CAPITAL GBP 33677486
2016-03-30AP01DIRECTOR APPOINTED MR STEPHEN JOHN JAMES BURKE
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 130 JERMYN STREET LONDON SW1Y 4UR
2015-12-11AR0128/11/15 FULL LIST
2015-09-03ANNOTATIONPart Rectified
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IVAN STOYANOV
2015-07-08Annotation
2015-06-15SH0130/01/15 STATEMENT OF CAPITAL GBP 30677486
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM, 25 BEDFORD STREET LONDON, WC2E 9ES, UNITED KINGDOM
2015-02-26AP01DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY
2015-02-26AP01DIRECTOR APPOINTED MICHEL VAN LEEUWEN
2015-02-26AA01CURRSHO FROM 30/11/2015 TO 30/06/2015
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GILES CHEEK
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IVAN STOYANOV
2015-01-23MEM/ARTSARTICLES OF ASSOCIATION
2015-01-23RES01ALTER ARTICLES 18/12/2014
2015-01-23MEM/ARTSARTICLES OF ASSOCIATION
2015-01-23RES01ALTER ARTICLES 18/12/2014
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 093331340001
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-28LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2014-11-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLUMBO BIDCO 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 COLUMBO BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of COLUMBO BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COLUMBO BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBO BIDCO LIMITED
Trademarks
We have not found any records of COLUMBO BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBO BIDCO 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 (70100 - Activities of head offices) as COLUMBO BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLUMBO BIDCO 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 COLUMBO BIDCO 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 COLUMBO BIDCO 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.