Company NameColumbus Telecom Limited
DirectorsAseem Abbas and Paul David Willingham
Company StatusActive
Company Number02957728
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 9 months ago)
Previous NameColumbus Telecommunications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Aseem Abbas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilngavie Enterprise Centre Ellangowan Court
Milngavie
Glasgow
G62 8PH
Scotland
Director NameMr Paul David Willingham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(12 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMilngavie Enterprise Centre Ellangowan Court
Milngavie
Glasgow
G62 8PH
Scotland
Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgemore End Lambridge Lane
Henley-On-Thames
Oxfordshire
RG9 4NR
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJeremy David Gower Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address48a Pembroke Road
London
W8 6NU
Director NameTimothy Andrew Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 1997)
RoleAnalyst
Correspondence Address9 Sunderland Avenue
St Albans
Hertfordshire
AL1 4HJ
Director NameGuus Thomas Verweij
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed22 December 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressHill Cottage Johns Road
Tatsfield
Westerham
Kent
TN16 2AP
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed22 December 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2000)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2001)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameDoubletide Limited (Corporation)
StatusResigned
Appointed03 December 2001(7 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 January 2014)
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitecolumbustelecom.com
Telephone07 446808509
Telephone regionMobile

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Doubletide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,577
Cash£43,572
Current Liabilities£149,401

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 September 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
24 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Notification of Doubletide Limited as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 August 2017Notification of Doubletide Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for a person with significant control (2 pages)
29 May 2017Director's details changed for Aseem Abbas on 29 May 2017 (2 pages)
29 May 2017Director's details changed for Aseem Abbas on 29 May 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Director's details changed for Paul David Willingham on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Paul David Willingham on 25 July 2016 (2 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
21 January 2014Termination of appointment of Doubletide Limited as a secretary (1 page)
21 January 2014Termination of appointment of Doubletide Limited as a secretary (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Secretary's details changed for Doubletide Limited on 17 December 2012 (2 pages)
18 December 2012Secretary's details changed for Doubletide Limited on 17 December 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Director's details changed for Paul David Willingham on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Paul David Willingham on 19 December 2011 (2 pages)
28 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 December 2010Director's details changed for Aseem Abbas on 25 October 2010 (2 pages)
10 December 2010Director's details changed for Aseem Abbas on 25 October 2010 (2 pages)
9 December 2010Director's details changed for Aseem Abbas on 25 October 2010 (2 pages)
9 December 2010Director's details changed for Aseem Abbas on 25 October 2010 (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 11/08/09; full list of members (3 pages)
24 August 2009Return made up to 11/08/09; full list of members (3 pages)
21 August 2009Director's change of particulars / aseem abbas / 12/06/2009 (1 page)
21 August 2009Director's change of particulars / aseem abbas / 12/06/2009 (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 11/08/08; full list of members (3 pages)
13 October 2008Return made up to 11/08/08; full list of members (3 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 11/08/07; full list of members (2 pages)
22 October 2007Return made up to 11/08/07; full list of members (2 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 August 2006Return made up to 11/08/06; full list of members (2 pages)
17 August 2006Return made up to 11/08/06; full list of members (2 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 August 2004Return made up to 11/08/04; full list of members (2 pages)
12 August 2004Return made up to 11/08/04; full list of members (2 pages)
5 September 2003Return made up to 11/08/03; full list of members (2 pages)
5 September 2003Return made up to 11/08/03; full list of members (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2001 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2001 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 August 2002Return made up to 11/08/02; full list of members (5 pages)
23 August 2002Return made up to 11/08/02; full list of members (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
28 May 2002Secretary's particulars changed (1 page)
28 May 2002Secretary's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
30 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 11/08/01; full list of members (5 pages)
24 April 2002Return made up to 11/08/01; full list of members (5 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 24 willow street london EC2A 4BH (1 page)
3 July 2001Registered office changed on 03/07/01 from: 24 willow street london EC2A 4BH (1 page)
3 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
11 October 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
11 October 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Return made up to 11/08/99; full list of members (5 pages)
10 December 1999Return made up to 11/08/99; full list of members (5 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
24 August 1999Auditor's resignation (1 page)
24 August 1999Auditor's resignation (1 page)
8 August 1999Auditor's resignation (1 page)
8 August 1999Auditor's resignation (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1999New director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: columbus house 28 charles square london N1 6HT (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: columbus house 28 charles square london N1 6HT (1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1999Memorandum and Articles of Association (21 pages)
21 January 1999Conve 08/01/99 (1 page)
21 January 1999Conve 08/01/99 (1 page)
21 January 1999Memorandum and Articles of Association (21 pages)
24 August 1998Return made up to 11/08/98; full list of members (9 pages)
24 August 1998Return made up to 11/08/98; full list of members (9 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 March 1997 (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (4 pages)
4 September 1997Return made up to 11/08/97; full list of members (11 pages)
4 September 1997Return made up to 11/08/97; full list of members (11 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
9 June 1997Conve 27/05/97 (1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 June 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1997Conve 27/05/97 (1 page)
9 June 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Company name changed columbus telecommunications limi ted\certificate issued on 24/04/97 (2 pages)
23 April 1997Company name changed columbus telecommunications limi ted\certificate issued on 24/04/97 (2 pages)
21 April 1997Mins.meeting held 100497 (1 page)
21 April 1997New director appointed (3 pages)
21 April 1997Mins.meeting held 100497 (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (3 pages)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 August 1996Return made up to 11/08/96; full list of members (6 pages)
28 August 1996Return made up to 11/08/96; full list of members (6 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 September 1995Return made up to 11/07/95; full list of members (10 pages)
7 September 1995Return made up to 11/07/95; full list of members (10 pages)
11 August 1994Incorporation (12 pages)
11 August 1994Incorporation (12 pages)