Company NameColumbus Telecom Solutions Limited
DirectorAseem Abbas
Company StatusActive
Company Number03560308
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Previous NameKentmill Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aseem Abbas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address361 Caledonian Road
London
N7 9DQ
Secretary NameAseem Abbas
NationalityBritish
StatusCurrent
Appointed13 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleManager
Correspondence Address361 Caledonian Road
London
N7 9DQ
Director NameNorman Schman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 1999)
RoleCompany Director
Correspondence Address6 Littleton Crescent
Harrow
Middlesex
HA1 3SX
Secretary NameMr Richard John Schuman
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NamePamela Dawn Rogan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(8 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 24 November 2008)
RoleManager
Correspondence Address1 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameStela Botnarescu
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed20 April 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address361 Caledonian Road
London
N7 9DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Aseem Abbas
100.00%
Ordinary

Financials

Year2014
Net Worth£28,294
Current Liabilities£32,651

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

15 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
1 August 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
10 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 27 May 2020 (3 pages)
20 January 2022Termination of appointment of Stela Botnarescu as a director on 7 January 2022 (1 page)
5 January 2022Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 361 Caledonian Road London N7 9DQ on 5 January 2022 (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
14 July 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 May 2021Previous accounting period shortened from 28 May 2020 to 27 May 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 April 2020Appointment of Stela Botnarescu as a director on 20 April 2020 (2 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
23 August 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
1 July 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
24 August 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2017Secretary's details changed for Aseem Abbas on 23 May 2017 (1 page)
23 May 2017Director's details changed for Aseem Abbas on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Aseem Abbas on 23 May 2017 (2 pages)
23 May 2017Secretary's details changed for Aseem Abbas on 23 May 2017 (1 page)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 25 August 2011 (1 page)
4 August 2011Secretary's details changed for Aseem Abbas on 8 May 2011 (2 pages)
4 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Aseem Abbas on 8 May 2011 (2 pages)
4 August 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Aseem Abbas on 8 May 2011 (2 pages)
4 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
4 August 2011Secretary's details changed for Aseem Abbas on 8 May 2011 (2 pages)
4 August 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 4 August 2011 (1 page)
4 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Aseem Abbas on 8 May 2011 (2 pages)
4 August 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 4 August 2011 (1 page)
4 August 2011Director's details changed for Aseem Abbas on 8 May 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Aseem Abbas on 8 May 2010 (1 page)
23 June 2010Secretary's details changed for Aseem Abbas on 8 May 2010 (1 page)
23 June 2010Director's details changed for Aseem Abbas on 8 May 2010 (2 pages)
23 June 2010Director's details changed for Aseem Abbas on 8 May 2010 (2 pages)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Aseem Abbas on 8 May 2010 (2 pages)
23 June 2010Secretary's details changed for Aseem Abbas on 8 May 2010 (1 page)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 December 2008Appointment terminated director pamela rogan (1 page)
11 December 2008Appointment terminated director pamela rogan (1 page)
9 June 2008Return made up to 08/05/08; full list of members (4 pages)
9 June 2008Return made up to 08/05/08; full list of members (4 pages)
5 July 2007Return made up to 08/05/07; full list of members (3 pages)
5 July 2007Return made up to 08/05/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
26 May 2005Return made up to 08/05/05; full list of members (2 pages)
26 May 2005Return made up to 08/05/05; full list of members (2 pages)
3 June 2004Return made up to 08/05/04; full list of members (8 pages)
3 June 2004Return made up to 08/05/04; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 June 2003Return made up to 08/05/03; full list of members (8 pages)
26 June 2003Return made up to 08/05/03; full list of members (8 pages)
25 June 2002Return made up to 08/05/02; full list of members (9 pages)
25 June 2002Return made up to 08/05/02; full list of members (9 pages)
7 June 2002Company name changed kentmill LTD\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed kentmill LTD\certificate issued on 07/06/02 (2 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
20 May 2002Secretary's particulars changed;director's particulars changed (1 page)
20 May 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
11 September 2001Return made up to 08/05/01; full list of members (8 pages)
11 September 2001Return made up to 08/05/01; full list of members (8 pages)
7 September 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 September 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 June 2000Return made up to 08/05/00; full list of members (5 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
7 June 2000Return made up to 08/05/00; full list of members (5 pages)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Return made up to 08/05/99; full list of members (8 pages)
9 June 1999Return made up to 08/05/99; full list of members (8 pages)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: norman stanley 208 kenton road harrow HA3 8BX (1 page)
30 September 1998Registered office changed on 30/09/98 from: norman stanley 208 kenton road harrow HA3 8BX (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
31 May 1998New director appointed (3 pages)
31 May 1998Registered office changed on 31/05/98 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
31 May 1998Registered office changed on 31/05/98 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 1998Registered office changed on 31/05/98 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 1998New director appointed (3 pages)
8 May 1998Incorporation (14 pages)
8 May 1998Incorporation (14 pages)