COLOMBIAGE

Register to unlock more data on OkredoRegister

COLOMBIAGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06319829

Incorporation date

23/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

32 Mulberry Way, Armthorpe, Doncaster DN3 3UECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon14/10/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 2017-10-12
dot icon26/09/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-23 no member list
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-07-23 no member list
dot icon06/03/2014
Amended accounts made up to 2013-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-07-23 no member list
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-23 no member list
dot icon21/12/2011
Registered office address changed from 12 Beechdale Road London SW2 2BE Uk on 2011-12-21
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Compulsory strike-off action has been discontinued
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon21/11/2011
Annual return made up to 2011-07-23 no member list
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-07-23
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-07-23 no member list
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/02/2009
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon12/01/2009
Director appointed mrs landa carolina acevedo-scott
dot icon09/09/2008
Annual return made up to 23/07/08
dot icon09/09/2008
Registered office changed on 09/09/2008 from 12 beechdale road ground floor london SW2 2BE uk
dot icon09/09/2008
Registered office changed on 09/09/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon23/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.91K
-
0.00
-
-
2022
0
29.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Kevin Conroy
Director
23/07/2007 - Present
8
Acevedo-Scott, Landa Carolina
Director
13/08/2007 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOMBIAGE

COLOMBIAGE is an(a) Active company incorporated on 23/07/2007 with the registered office located at 32 Mulberry Way, Armthorpe, Doncaster DN3 3UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLOMBIAGE?

toggle

COLOMBIAGE is currently Active. It was registered on 23/07/2007 .

Where is COLOMBIAGE located?

toggle

COLOMBIAGE is registered at 32 Mulberry Way, Armthorpe, Doncaster DN3 3UE.

What does COLOMBIAGE do?

toggle

COLOMBIAGE operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COLOMBIAGE?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.