Company NameThe Colada Club Limited
DirectorDean James Peter Callan
Company StatusActive
Company Number08274393
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameDean James Peter Callan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Stuart Beresford Hudson
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 74 Loveridge Road
London
NW6 2DT
Director NameAndrea Nicole Montague
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 74 Loveridge Road
London
NW6 2DT
Director NameElectra Nadia Sorba
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 74 Loveridge Road
London
NW6 2DT
Secretary NameElectra Nadia Sorba
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 74 Loveridge Road
London
NW6 2DT

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3 at £1Dean James Peter Callan
75.00%
Ordinary
1 at £1Electra Nadia Sorba
25.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 October 2019 (6 pages)
3 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
7 June 2019Micro company accounts made up to 30 October 2018 (6 pages)
4 December 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
6 November 2018Director's details changed for Dean James Peter Callan on 31 October 2017 (2 pages)
6 September 2018Micro company accounts made up to 30 October 2017 (6 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
16 April 2018Registered office address changed from Flat a, 78 Barry Road London SE22 0HP to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 April 2018 (1 page)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
13 February 2017Termination of appointment of Electra Nadia Sorba as a secretary on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Electra Nadia Sorba as a secretary on 13 February 2017 (1 page)
2 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 4
(3 pages)
1 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 4
(3 pages)
28 December 2014Registered office address changed from Flat 3 74 Loveridge Road London NW6 2DT to Flat a, 78 Barry Road London SE22 0HP on 28 December 2014 (1 page)
28 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 4
(3 pages)
28 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 4
(3 pages)
28 December 2014Accounts made up to 31 October 2014 (2 pages)
28 December 2014Accounts made up to 31 October 2014 (2 pages)
28 December 2014Registered office address changed from Flat 3 74 Loveridge Road London NW6 2DT to Flat a, 78 Barry Road London SE22 0HP on 28 December 2014 (1 page)
25 July 2014Accounts made up to 31 October 2013 (2 pages)
25 July 2014Accounts made up to 31 October 2013 (2 pages)
23 November 2013Termination of appointment of Electra Nadia Sorba as a director on 22 November 2013 (1 page)
23 November 2013Termination of appointment of Andrea Nicole Montague as a director on 22 November 2013 (1 page)
23 November 2013Termination of appointment of Electra Nadia Sorba as a director on 22 November 2013 (1 page)
23 November 2013Termination of appointment of Stuart Beresford Hudson as a director on 22 November 2013 (1 page)
23 November 2013Termination of appointment of Andrea Nicole Montague as a director on 22 November 2013 (1 page)
23 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (5 pages)
23 November 2013Termination of appointment of Stuart Beresford Hudson as a director on 22 November 2013 (1 page)
23 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (5 pages)
30 October 2012Incorporation (40 pages)
30 October 2012Incorporation (40 pages)