COLUMBO LIMITED

Register to unlock more data on OkredoRegister

COLUMBO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04386468

Incorporation date

04/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Resolutions
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon07/04/2025
Cessation of Kirsty Elizabeth Falk as a person with significant control on 2025-03-31
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Satisfaction of charge 1 in full
dot icon18/05/2024
Change of share class name or designation
dot icon18/05/2024
Change of share class name or designation
dot icon18/05/2024
Resolutions
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Sub-division of shares on 2023-05-05
dot icon01/06/2023
Notification of Kirsty Elizabeth Falk as a person with significant control on 2023-05-23
dot icon01/06/2023
Notification of Simon John Falk as a person with significant control on 2023-05-23
dot icon01/06/2023
Change of details for Ho2 Management Limited as a person with significant control on 2023-05-05
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Change of share class name or designation
dot icon22/05/2023
Particulars of variation of rights attached to shares
dot icon12/05/2023
Appointment of Mrs Julie Ann Clarkson as a director on 2023-05-05
dot icon12/05/2023
Appointment of Mrs Leah Victoria Khan as a director on 2023-05-05
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon12/05/2023
Notification of Jac All Investments Limited as a person with significant control on 2023-05-05
dot icon12/05/2023
Notification of Lopsided Ltd as a person with significant control on 2023-05-05
dot icon09/01/2023
Termination of appointment of Kirsty Elizabeth Falk as a secretary on 2018-11-21
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon21/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon10/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon18/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon28/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2019
Current accounting period shortened from 2017-12-31 to 2017-12-30
dot icon05/03/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon05/12/2018
Change of details for Ho2 Management Limited as a person with significant control on 2018-11-21
dot icon05/12/2018
Change of share class name or designation
dot icon05/12/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon17/10/2018
Particulars of variation of rights attached to shares
dot icon17/10/2018
Change of share class name or designation
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon27/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon27/03/2018
Notification of Ho2 Management Limited as a person with significant control on 2017-07-03
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Kirsty Elizabeth Falk as a director on 2017-10-13
dot icon18/07/2017
Resolutions
dot icon18/07/2017
Appointment of Mrs Kirsty Elizabeth Falk as a director on 2017-07-03
dot icon10/07/2017
Registered office address changed from 456 Roundhay Road Leeds West Yorkshire LS8 2HU to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2017-07-10
dot icon10/07/2017
Appointment of Mr Imran Hakim as a director on 2017-07-03
dot icon10/07/2017
Cessation of Simon John Falk as a person with significant control on 2017-07-03
dot icon10/07/2017
Cessation of Kirsty Elizabeth Falk as a person with significant control on 2017-07-03
dot icon10/07/2017
Notification of Ho2 Management Limited as a person with significant control on 2017-07-03
dot icon14/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Satisfaction of charge 2 in full
dot icon18/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Resolutions
dot icon11/05/2012
Resolutions
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon18/05/2010
Director's details changed for Simon John Falk on 2010-02-01
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 04/03/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 04/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 04/03/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon16/05/2007
Secretary's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 04/03/06; full list of members
dot icon15/03/2006
Return made up to 04/03/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 04/03/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/08/2003
Secretary's particulars changed
dot icon11/03/2003
Return made up to 04/03/03; full list of members
dot icon22/10/2002
Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2002
Registered office changed on 09/09/02 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB
dot icon15/03/2002
Director resigned
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon04/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falk, Simon John
Director
04/03/2002 - Present
5
Hakim, Imran
Director
03/07/2017 - Present
504
Khan, Leah Victoria
Director
05/05/2023 - Present
6
Falk, Kirsty Elizabeth
Secretary
04/03/2002 - 21/11/2018
-
Clarkson, Julie Ann
Director
05/05/2023 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COLUMBO LIMITED

COLUMBO LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE. There are currently 4 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 COLUMBO LIMITED?

toggle

COLUMBO LIMITED is currently Active. It was registered on 04/03/2002 .

Where is COLUMBO LIMITED located?

toggle

COLUMBO LIMITED is registered at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE.

What does COLUMBO LIMITED do?

toggle

COLUMBO LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COLUMBO LIMITED?

toggle

The latest filing was on 07/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.