London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Current |
Appointed | 31 December 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Dr Simon Thomas Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chawley Park Cumnor Hill Oxford OX2 9GG |
Director Name | Prof David John Gavaghan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2017) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chawley Park Cumnor Hill Oxford OX2 9GG |
Director Name | Miss Nadina Fejes |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 17 July 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 May 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chawley Park Cumnor Hill Oxford OX2 9GG |
Director Name | Mr Tahir Mansoori |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 July 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chawley Park Cumnor Hill Oxford OX2 9GG |
Director Name | Ms Atikah Mansoori |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 January 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 2 Chawley Park Cumnor Hill Oxford OX2 9GG |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Julie Louise Woollard |
---|---|
Status | Resigned |
Appointed | 30 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Colwiz LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£292,126 |
Cash | £20,238 |
Current Liabilities | £320,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
---|---|
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (462 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
15 May 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
8 June 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (11 pages) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (105 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
21 August 2017 | Confirmation statement made on 30 July 2017 with updates (2 pages) |
21 August 2017 | Termination of appointment of David John Gavaghan as a director on 30 May 2017 (2 pages) |
21 August 2017 | Appointment of Julie Louise Woollard as a secretary on 30 May 2017 (3 pages) |
21 August 2017 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG to 5 Howick Place London SW1P 1WG on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 30 May 2017 (3 pages) |
21 August 2017 | Termination of appointment of Simon Thomas Bennett as a director on 30 May 2017 (2 pages) |
21 August 2017 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG to 5 Howick Place London SW1P 1WG on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of David John Gavaghan as a director on 30 May 2017 (2 pages) |
21 August 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 30 May 2017 (3 pages) |
21 August 2017 | Termination of appointment of Tahir Mansoori as a director on 30 May 2017 (2 pages) |
21 August 2017 | Appointment of Julie Louise Woollard as a secretary on 30 May 2017 (3 pages) |
21 August 2017 | Appointment of Mr Gareth Richard Wright as a director on 30 May 2017 (3 pages) |
21 August 2017 | Appointment of Glyn William Fullelove as a director on 30 May 2017 (3 pages) |
21 August 2017 | Termination of appointment of Atikah Mansoori as a director on 30 May 2017 (2 pages) |
21 August 2017 | Termination of appointment of Atikah Mansoori as a director on 30 May 2017 (2 pages) |
21 August 2017 | Appointment of Mr Simon Robert Bane as a director on 30 May 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 30 July 2017 with updates (2 pages) |
21 August 2017 | Appointment of Glyn William Fullelove as a director on 30 May 2017 (3 pages) |
21 August 2017 | Appointment of Mr Gareth Richard Wright as a director on 30 May 2017 (3 pages) |
21 August 2017 | Termination of appointment of Tahir Mansoori as a director on 30 May 2017 (2 pages) |
21 August 2017 | Appointment of Mr Simon Robert Bane as a director on 30 May 2017 (3 pages) |
21 August 2017 | Termination of appointment of Simon Thomas Bennett as a director on 30 May 2017 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 July 2015 | Appointment of Ms Atikah Mansoori as a director on 21 January 2015 (2 pages) |
16 July 2015 | Appointment of Ms Atikah Mansoori as a director on 21 January 2015 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 June 2014 | Termination of appointment of Nadina Fejes as a director (1 page) |
2 June 2014 | Termination of appointment of Nadina Fejes as a director (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr Tahir Mansoori on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Simon Thomas Bennett on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Professor David Gavaghan on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Tahir Mansoori on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Simon Thomas Bennett on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Simon Thomas Bennett on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Professor David Gavaghan on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Professor David Gavaghan on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Tahir Mansoori on 7 August 2013 (2 pages) |
18 July 2013 | Appointment of Miss Nadina Fejes as a director (2 pages) |
18 July 2013 | Appointment of Miss Nadina Fejes as a director (2 pages) |
17 July 2013 | Appointment of Mr Tahir Mansoori as a director (2 pages) |
17 July 2013 | Appointment of Mr Tahir Mansoori as a director (2 pages) |
5 October 2012 | Appointment of Professor David Gavaghan as a director (2 pages) |
5 October 2012 | Appointment of Professor David Gavaghan as a director (2 pages) |
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|