COLUMBUS ENERGY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

COLUMBUS ENERGY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10186358

Incorporation date

18/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2023)
dot icon09/04/2026
Secretary's details changed for Mr Fraser Dunsmore Pritchard on 2026-04-01
dot icon07/04/2026
Appointment of Mr Fraser Dunsmore Pritchard as a secretary on 2026-04-01
dot icon06/04/2026
Termination of appointment of Columbus Innovations Limited as a director on 2026-04-05
dot icon05/04/2026
Change of details for Columbus Innovations Limited as a person with significant control on 2026-03-31
dot icon06/01/2026
Director's details changed for Mr Fraser Dunsmore Pritchard on 2026-01-06
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/01/2026
Micro company accounts made up to 2025-12-31
dot icon01/01/2026
Change of details for Columbus Innovations Limited as a person with significant control on 2025-12-31
dot icon21/04/2025
Director's details changed for Columbus Innovations Limited on 2025-04-08
dot icon21/04/2025
Change of details for Columbus Innovations Limited as a person with significant control on 2025-04-08
dot icon19/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/04/2025
Appointment of Mr Fraser Dunsmore Pritchard as a director on 2025-04-07
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon15/05/2024
Director's details changed for Columbus Innovations Limited on 2024-05-14
dot icon14/01/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/07/2023
Registered office address changed from 36 36-38 Cornhill International House London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-04
dot icon03/07/2023
Registered office address changed from 24 Holborn Viaduct International House London EC1A 2BN United Kingdom to 36 36-38 Cornhill International House London EC3V 3NG on 2023-07-03
dot icon02/01/2023
Micro company accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELLCO SECRETARIES LTD
Corporate Secretary
18/05/2016 - 05/08/2016
168
COLUMBUS INNOVATIONS LIMITED
Corporate Director
09/09/2022 - 05/04/2026
7
Pritchard, Fraser Dunsmore
Director
07/04/2025 - Present
10
Denjean, Kimberley Beulah
Director
18/05/2016 - 21/12/2018
18
Denjean, Kimberley Beulah
Director
29/01/2019 - Present
18

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 COLUMBUS ENERGY PARTNERS LIMITED

COLUMBUS ENERGY PARTNERS LIMITED is an(a) Active company incorporated on 18/05/2016 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBUS ENERGY PARTNERS LIMITED?

toggle

COLUMBUS ENERGY PARTNERS LIMITED is currently Active. It was registered on 18/05/2016 .

Where is COLUMBUS ENERGY PARTNERS LIMITED located?

toggle

COLUMBUS ENERGY PARTNERS LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does COLUMBUS ENERGY PARTNERS LIMITED do?

toggle

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

How many employees does COLUMBUS ENERGY PARTNERS LIMITED have?

toggle

COLUMBUS ENERGY PARTNERS LIMITED had 1 employees in 2021.

What is the latest filing for COLUMBUS ENERGY PARTNERS LIMITED?

toggle

The latest filing was on 09/04/2026: Secretary's details changed for Mr Fraser Dunsmore Pritchard on 2026-04-01.