Columbia
Md21046
United States
Director Name | Mr Brett Isenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2017(9 years, 11 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(9 years, 11 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(9 years, 11 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 | 05 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Queens Gate Bristol BS9 1TZ |
Secretary Name | Ms Anunziata Combatti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2007(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 | Mr Colin Stuart Rostron |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2016) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gables The Green Adderbury Banbury Oxfordshire OX17 3NG |
Director Name | Mr Iain Alexander Levein |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
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(8 years, 5 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 United States |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Website | www.cometsolutions.co.uk |
---|
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 |
66 at £0.04 | Comet Global Consulting (Bvi) Limited 65.42% Ordinary |
---|---|
22 at £0.04 | Colin Rostron 21.81% Ordinary |
12 at £0.04 | Worcestershire Tech Limited 11.89% Ordinary |
- | OTHER 0.88% - |
Year | 2014 |
---|---|
Turnover | £23,394,336 |
Gross Profit | £8,100,900 |
Net Worth | £7,674,759 |
Cash | £7,569,632 |
Current Liabilities | £5,752,939 |
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 |
---|---|
24 March 2016 | Delivered on: 30 March 2016 Persons entitled: Manufacturers and Traders Trust Company in Its Capacity as Us Administrative Agent Classification: A registered charge Particulars: Nil. Outstanding |
1 March 2016 | Delivered on: 9 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: Nil. 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) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
27 September 2019 | Satisfaction of charge 063915050003 in full (1 page) |
23 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
14 May 2018 | Notification of Merkle Marketing Limited as a person with significant control on 18 September 2017 (2 pages) |
2 October 2017 | Cessation of Sally Shanks as a person with significant control on 18 September 2017 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Cessation of David Scott Williams as a person with significant control on 18 September 2017 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Cessation of David Scott Williams as a person with significant control on 18 September 2017 (1 page) |
2 October 2017 | Cessation of Sally Shanks as a person with significant control on 18 September 2017 (1 page) |
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 Mr Brett Isenberg as a director 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 | Termination of appointment of Sally Shanks as a director on 18 September 2017 (1 page) |
27 September 2017 | Appointment of Andrew Moberly as a secretary 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 | 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 | Termination of appointment of Sally Shanks as a director on 18 September 2017 (1 page) |
27 September 2017 | Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages) |
28 March 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
28 March 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
28 March 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
28 March 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
2 December 2016 | Satisfaction of charge 063915050001 in full (1 page) |
2 December 2016 | Satisfaction of charge 063915050002 in full (1 page) |
2 December 2016 | Satisfaction of charge 063915050001 in full (1 page) |
2 December 2016 | Satisfaction of charge 063915050002 in full (1 page) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
3 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
3 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
6 July 2016 | Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 6 July 2016 (1 page) |
12 May 2016 | Registration of charge 063915050003, created on 28 April 2016 (56 pages) |
12 May 2016 | Registration of charge 063915050003, created on 28 April 2016 (56 pages) |
30 March 2016 | Registration of charge 063915050002, created on 24 March 2016 (22 pages) |
30 March 2016 | Registration of charge 063915050002, created on 24 March 2016 (22 pages) |
22 March 2016 | Termination of appointment of Anunziata Elena Combatti as a secretary on 3 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 | Appointment of David Williams 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 Iain Alexander Levein as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Sally Shanks 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 | Termination of appointment of Ian Robert Hopkinson 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 Anunziata Elena Combatti as a secretary on 3 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Iain Alexander Levein as a director on 1 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (1 page) |
11 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 | Memorandum and Articles of Association (10 pages) |
10 March 2016 | Memorandum and Articles of Association (10 pages) |
9 March 2016 | Registration of charge 063915050001, created on 1 March 2016 (12 pages) |
9 March 2016 | Registration of charge 063915050001, created on 1 March 2016 (12 pages) |
4 March 2016 | Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 27 Queens Gate Stoke Bishop 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 Stoke Bishop Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (1 page) |
27 October 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
27 October 2015 | Sub-division of shares on 7 August 2014 (4 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
27 October 2015 | Resolutions
|
27 October 2015 | Sub-division of shares on 7 August 2014 (4 pages) |
27 October 2015 | Sub-division of shares on 7 August 2014 (4 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
18 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Change of share class name or designation (2 pages) |
5 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 October 2014 | Sub-division of shares on 7 August 2014 (5 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
23 October 2014 | Resolutions
|
23 October 2014 | Sub-division of shares on 7 August 2014 (5 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Sub-division of shares on 7 August 2014 (5 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
17 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
17 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 December 2012 (10 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) |
28 November 2013 | Register inspection address has been changed (1 page) |
28 November 2013 | Register inspection address has been changed (1 page) |
28 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Appointment of Mr Iain Alexander Levein as a director (2 pages) |
19 December 2012 | Appointment of Mr Iain Alexander Levein as a director (2 pages) |
19 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
16 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Ian Robert Hopkinson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Colin Rostron on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Colin Rostron on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Ian Robert Hopkinson on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Ian Robert Hopkinson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Colin Rostron on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 February 2009 | Director appointed mr colin rostron (1 page) |
18 February 2009 | Director appointed mr colin rostron (1 page) |
18 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
26 September 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
26 September 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
26 September 2008 | Ad 10/09/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
26 September 2008 | Ad 10/09/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
31 October 2007 | Resolutions
|
31 October 2007 | Resolutions
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 7 petworth road, haslemere, surrey, GU27 2JB (1 page) |
5 October 2007 | Incorporation (12 pages) |
5 October 2007 | Incorporation (12 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |