Columbia
Md21046
Director Name | Mr Brett Isenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Merkle 2nd Floor International House 1 St. Katharines Way London E1W 1UN |
Director Name | Mr Michael Komasinski |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 September 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2020) |
Role | President, Emea |
Country of Residence | England |
Correspondence Address | Merkle Uk 82 Tanner Street London SE1 3GN |
Secretary Name | Andrew Moberly |
---|---|
Status | Closed |
Appointed | 18 September 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Ian Hopkinson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 27 Queens Gate Bristol BS9 1TZ |
Secretary Name | Ms Anunziata Combatti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Secretary Name | Ms Anunziata Combatti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Margaret Anne Hopkinson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Secretary Name | Margaret Anne Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Ms Anunziata Combatti |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Mr Iain Alexander Levein |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Director Name | Mr Colin Stuart Rostron |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Director Name | Mr Simon John Taverner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Director Name | Sally Shanks |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2017) |
Role | Vice President Controller |
Country of Residence | United States |
Correspondence Address | Merkle Inc 7001 Columbia Gateway Drive Columbia Md21046 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.cometgc.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71510685 |
Telephone region | London |
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Comet Solutions Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,935,709 |
Gross Profit | £3,439,815 |
Net Worth | £4,581,145 |
Cash | £5,323,161 |
Current Liabilities | £5,867,376 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 2016 | Delivered on: 12 May 2016 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Material intellectual property comprising community trademark no 013443651 "decision factory". Outstanding |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (3 pages) |
27 September 2019 | Satisfaction of charge 057391120002 in full (1 page) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
18 May 2018 | Notification of Comet Solutions Holdings Ltd as a person with significant control on 1 September 2016 (2 pages) |
18 May 2018 | Withdrawal of a person with significant control statement on 18 May 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
28 September 2017 | Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages) |
28 September 2017 | Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from Arc House 82 Tanner St. London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Sally Shanks as a director on 18 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Sally Shanks as a director on 18 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Arc House 82 Tanner St. London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page) |
28 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
2 December 2016 | Satisfaction of charge 057391120001 in full (1 page) |
2 December 2016 | Satisfaction of charge 057391120001 in full (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 July 2016 | Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 1 July 2016 (1 page) |
12 May 2016 | Registration of charge 057391120002, created on 28 April 2016 (56 pages) |
12 May 2016 | Registration of charge 057391120002, created on 28 April 2016 (56 pages) |
29 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 April 2016 | Termination of appointment of Simon John Taverner as a director on 2 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Simon John Taverner as a director on 2 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Anunziata Elena Combatti as a secretary on 5 July 2006 (2 pages) |
22 March 2016 | Appointment of Sally Shanks as a director on 1 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Iain Alexander Levein as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Colin Stuart Rostron as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Colin Stuart Rostron as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Iain Alexander Levein as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of David Williams as a director on 1 March 2016 (3 pages) |
22 March 2016 | Appointment of Sally Shanks as a director on 1 March 2016 (3 pages) |
22 March 2016 | Appointment of David Williams as a director on 1 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Anunziata Elena Combatti as a secretary on 5 July 2006 (2 pages) |
17 March 2016 | Memorandum and Articles of Association (5 pages) |
17 March 2016 | Memorandum and Articles of Association (5 pages) |
10 March 2016 | Appointment of Mr Simon John Taverner as a director on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Registration of charge 057391120001, created on 1 March 2016 (12 pages) |
10 March 2016 | Registration of charge 057391120001, created on 1 March 2016 (12 pages) |
10 March 2016 | Appointment of Mr Simon John Taverner as a director on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 27 Queens Gate Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 27 Queens Gate Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 June 2015 | Register inspection address has been changed from The Gables the Green Adderbury Banbury Oxfordshire OX17 3NG England to 22 Long Acre London WC2E 9LY (1 page) |
2 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Register inspection address has been changed from The Gables the Green Adderbury Banbury Oxfordshire OX17 3NG England to 22 Long Acre London WC2E 9LY (1 page) |
2 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 July 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
10 July 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
13 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 December 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
31 December 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Register inspection address has been changed from Av Diagonal 177 Planta 7 Barcelona Spain (1 page) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Register inspection address has been changed from Av Diagonal 177 Planta 7 Barcelona Spain (1 page) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Register inspection address has been changed (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
3 April 2013 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 (17 pages) |
23 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 (17 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders
|
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders
|
3 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Iain Alexander Levein as a director (2 pages) |
24 March 2011 | Appointment of Mr Colin Stuart Rostron as a director (2 pages) |
24 March 2011 | Appointment of Mr Iain Alexander Levein as a director (2 pages) |
24 March 2011 | Appointment of Mr Colin Stuart Rostron as a director (2 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
13 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
25 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed;new director appointed (1 page) |
17 July 2006 | New secretary appointed;new director appointed (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
10 March 2006 | Incorporation (16 pages) |
10 March 2006 | Incorporation (16 pages) |