COLUMBO SOUTH LIMITED

Register to unlock more data on OkredoRegister

COLUMBO SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09411281

Incorporation date

28/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire LS12 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2015)
dot icon04/03/2026
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 2 Pavilion Business Park Royds Hall Road Lower Wortley Leeds West Yorkshire LS12 6AJ on 2026-03-04
dot icon23/02/2026
Registration of charge 094112810005, created on 2026-02-20
dot icon22/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon16/01/2024
Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr Steven Ian Ball on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr. Rizwan Khaleel Shaikh on 2024-01-16
dot icon16/01/2024
Change of details for Mr Rizwan Khaleel Shaikh as a person with significant control on 2024-01-16
dot icon16/01/2024
Change of details for Mr. Steven Ian Ball as a person with significant control on 2024-01-16
dot icon04/12/2023
Cancellation of shares. Statement of capital on 2023-10-02
dot icon20/11/2023
Cancellation of shares. Statement of capital on 2023-10-02
dot icon17/11/2023
Cancellation of shares. Statement of capital on 2023-10-02
dot icon08/11/2023
Purchase of own shares.
dot icon08/11/2023
Purchase of own shares.
dot icon08/11/2023
Purchase of own shares.
dot icon26/10/2023
Change of details for Mr. Steven Ian Ball as a person with significant control on 2023-10-02
dot icon26/10/2023
Change of details for Mr Rizwan Khaleel Shaikh as a person with significant control on 2023-10-02
dot icon26/10/2023
Notification of Alexander Frank Hardee as a person with significant control on 2023-10-02
dot icon13/10/2023
Termination of appointment of Andrew Geoffrey Peyton as a director on 2023-09-29
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Registration of charge 094112810004, created on 2022-04-06
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon03/02/2020
Director's details changed for Mr. Andrew Geoffrey Peyton on 2020-02-03
dot icon03/02/2020
Change of details for Mr. Steven Ian Ball as a person with significant control on 2019-05-24
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Director's details changed for Mr. Rizwan Khaleel Shaikh on 2019-05-24
dot icon24/05/2019
Change of details for Mr Rizwan Khaleel Shaikh as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr. Steven Ian Ball on 2019-05-24
dot icon28/01/2019
Change of details for Mr. Steven Ian Ball as a person with significant control on 2018-02-01
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/01/2019
Change of details for Mr. Steven Ian Ball as a person with significant control on 2018-02-01
dot icon28/01/2019
Change of details for Mr. Steven Ian Ball as a person with significant control on 2018-02-01
dot icon28/01/2019
Termination of appointment of Rizwan Khaleel Shaikh as a director on 2018-02-01
dot icon28/01/2019
Notification of Rizwan Khaleel Shaikh as a person with significant control on 2018-02-01
dot icon05/10/2018
Director's details changed for Mr Andrew Geoffrey Peyton on 2018-10-05
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Director's details changed for Mr. Steven Ian Ball on 2018-04-24
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon07/12/2017
Registration of charge 094112810003, created on 2017-12-01
dot icon07/12/2017
Satisfaction of charge 094112810002 in full
dot icon07/12/2017
Satisfaction of charge 094112810001 in full
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon27/03/2017
Appointment of Mr. Rizwan Khaleel Shaikh as a director on 2016-08-01
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/09/2016
Appointment of Mr Rizwan Khaleel Shaikh as a director on 2016-08-01
dot icon06/05/2016
Termination of appointment of Rizwan Khaleel Shaikh as a director on 2015-01-29
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Andrew Geoffrey Peyton on 2015-09-01
dot icon02/02/2016
Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2016-02-02
dot icon02/02/2016
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2016-02-02
dot icon10/11/2015
Registration of charge 094112810002, created on 2015-11-09
dot icon25/06/2015
Registration of charge 094112810001, created on 2015-06-25
dot icon28/05/2015
Appointment of Mr Andrew Geoffrey Peyton as a director on 2015-02-01
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon28/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon+55.11 % *

* during past year

Cash in Bank

£634,464.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
138.91K
-
0.00
409.04K
-
2022
20
727.79K
-
0.00
634.46K
-
2022
20
727.79K
-
0.00
634.46K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

727.79K £Ascended423.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

634.46K £Ascended55.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Steven Ian
Director
28/01/2015 - Present
40
Shaikh, Rizwan Khaleel
Director
01/08/2016 - Present
35
Peyton, Andrew Geoffrey, Mr.
Director
01/02/2015 - 29/09/2023
7

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 COLUMBO SOUTH LIMITED

COLUMBO SOUTH LIMITED is an(a) Active company incorporated on 28/01/2015 with the registered office located at 2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire LS12 6AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBO SOUTH LIMITED?

toggle

COLUMBO SOUTH LIMITED is currently Active. It was registered on 28/01/2015 .

Where is COLUMBO SOUTH LIMITED located?

toggle

COLUMBO SOUTH LIMITED is registered at 2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire LS12 6AJ.

What does COLUMBO SOUTH LIMITED do?

toggle

COLUMBO SOUTH LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does COLUMBO SOUTH LIMITED have?

toggle

COLUMBO SOUTH LIMITED had 20 employees in 2022.

What is the latest filing for COLUMBO SOUTH LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 2 Pavilion Business Park Royds Hall Road Lower Wortley Leeds West Yorkshire LS12 6AJ on 2026-03-04.