Company NameColoba Management Services Limited
DirectorJames Gowing
Company StatusActive
Company Number07582652
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Previous NameSIAM Direct Limited

Business Activity

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

Directors

Director NameMr James Gowing
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(3 years after company formation)
Appointment Duration10 years
RoleLogistical Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Mark Anthony Bubb
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mr James Gowing
60.00%
Ordinary
40 at £1Sarah Gowing
40.00%
Ordinary

Financials

Year2014
Net Worth£347
Cash£1,487
Current Liabilities£3,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
29 September 2022Change of details for Mr James Gowing as a person with significant control on 29 September 2016 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
29 September 2022Change of details for Mrs Sarah Gowing as a person with significant control on 29 September 2016 (2 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
29 September 2016Director's details changed for Mr James Gowing on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr James Gowing on 29 September 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
26 September 2014Company name changed siam direct LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
26 September 2014Company name changed siam direct LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Appointment of Mr James Gowing as a director on 10 April 2014 (2 pages)
29 August 2014Appointment of Mr James Gowing as a director on 10 April 2014 (2 pages)
28 August 2014Termination of appointment of Mark Anthony Bubb as a director on 10 April 2014 (1 page)
28 August 2014Termination of appointment of Mark Anthony Bubb as a director on 10 April 2014 (1 page)
1 April 2014Director's details changed for Mr Mark Anthony Bubb on 24 May 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Anthony Bubb on 24 May 2013 (2 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation (45 pages)
29 March 2011Incorporation (45 pages)