COLOMBO TOPCO LIMITED

Register to unlock more data on OkredoRegister

COLOMBO TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11470771

Incorporation date

18/07/2018

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2018)
dot icon30/03/2026
Replacement Filing of Confirmation Statement dated 2019-07-19
dot icon30/09/2025
Full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon10/02/2025
Change of details for 3I Infrastructure Plc as a person with significant control on 2025-02-10
dot icon10/02/2025
Change of details for 3I Investments Plc as a person with significant control on 2025-02-10
dot icon10/02/2025
Change of details for 3I Tampnet Holdings Limited as a person with significant control on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr James Peter Dawes on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Jonathan Peter Doberman on 2025-02-10
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon29/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon19/07/2024
Change of details for 3I Tampnet Holdings Limited as a person with significant control on 2024-02-07
dot icon18/07/2024
Change of details for 31 Tampnet Holdings Limited as a person with significant control on 2024-07-18
dot icon08/07/2024
Full accounts made up to 2024-03-31
dot icon13/02/2024
Change of details for 3I Infrastructure Plc as a person with significant control on 2024-02-08
dot icon26/01/2024
Director's details changed for Mr James Peter Dawes on 2024-01-26
dot icon26/01/2024
Director's details changed for Mr Jonathan Peter Doberman on 2024-01-26
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon20/07/2023
Full accounts made up to 2023-03-31
dot icon20/03/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20
dot icon02/09/2022
Termination of appointment of Lars Oscar Tylegard as a director on 2022-08-16
dot icon02/09/2022
Appointment of Mr Jonathan Peter Doberman as a director on 2022-08-16
dot icon02/09/2022
Termination of appointment of Scott Bruce Michael Moseley as a director on 2022-08-16
dot icon02/09/2022
Appointment of Mr James Peter Dawes as a director on 2022-08-16
dot icon02/09/2022
Termination of appointment of Matt Barker as a director on 2022-07-28
dot icon19/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon18/07/2022
Full accounts made up to 2022-03-31
dot icon17/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon05/07/2021
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon03/09/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon03/09/2020
Registered office address changed from 16 Palace Street London SW1E 5JD England to 125 Wood Street London EC2V 7AN on 2020-09-03
dot icon16/07/2020
Full accounts made up to 2020-03-31
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon30/04/2019
Notification of 3I Investments Plc as a person with significant control on 2019-03-13
dot icon30/04/2019
Notification of 31 Tampnet Holdings Limited as a person with significant control on 2019-03-29
dot icon30/04/2019
Change of details for 3I Infrastructure Plc as a person with significant control on 2019-03-29
dot icon04/04/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon29/03/2019
Resolutions
dot icon29/03/2019
Resolutions
dot icon20/03/2019
Appointment of Mr Lars Oscar Tylegard as a director on 2019-03-14
dot icon20/03/2019
Termination of appointment of Jonathan Peter Doberman as a director on 2019-03-14
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon20/03/2019
Appointment of Mr Scott Bruce Michael Moseley as a director on 2019-03-14
dot icon19/07/2018
Director's details changed for Mr Matt Barker on 2018-07-18
dot icon19/07/2018
Registered office address changed from 16 Palace Street London SW1E 5JQ United Kingdom to 16 Palace Street London SW1E 5JD on 2018-07-19
dot icon18/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, James Peter
Director
16/08/2022 - Present
42
Doberman, Jonathan Peter
Director
16/08/2022 - Present
29

Persons with Significant Control

3
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 COLOMBO TOPCO LIMITED

COLOMBO TOPCO LIMITED is an(a) Active company incorporated on 18/07/2018 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. 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 COLOMBO TOPCO LIMITED?

toggle

COLOMBO TOPCO LIMITED is currently Active. It was registered on 18/07/2018 .

Where is COLOMBO TOPCO LIMITED located?

toggle

COLOMBO TOPCO LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does COLOMBO TOPCO LIMITED do?

toggle

COLOMBO TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COLOMBO TOPCO LIMITED?

toggle

The latest filing was on 30/03/2026: Replacement Filing of Confirmation Statement dated 2019-07-19.