Company NameColumbia Global Ltd
Company StatusDissolved
Company Number08635973
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMrs Katie Samantha Wylie
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 13 December 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMrs Katie Samantha Wylie
StatusClosed
Appointed23 June 2017(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Keith James Sharkey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Churchill Park
Colwick Business Estate
Nottingham
NG4 2HF
Director NameMr Stuart Andrew Sharkey
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2017)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Churchill Park
Colwick Business Estate
Nottingham
NG4 2HF
Secretary NameMr Stuart Andrew Sharkey
StatusResigned
Appointed25 July 2014(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address36 Churchill Park
Colwick Business Estate
Nottingham
NG4 2HF

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Stuart Andrew Sharkey
100.00%
Ordinary

Financials

Year2014
Net Worth£206
Cash£3,579
Current Liabilities£3,373

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
4 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
15 August 2019Cessation of Stuart Andrew Sharkey as a person with significant control on 23 June 2017 (1 page)
25 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
19 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
15 August 2017Notification of Katie Samantha Wylie as a person with significant control on 24 June 2017 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
15 August 2017Notification of Katie Samantha Wylie as a person with significant control on 24 June 2017 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 June 2017Termination of appointment of Stuart Andrew Sharkey as a secretary on 23 June 2017 (1 page)
24 June 2017Appointment of Mrs Katie Samantha Wylie as a secretary on 23 June 2017 (2 pages)
24 June 2017Registered office address changed from 36 Churchill Park Colwick Business Estate Nottingham NG4 2HF to 86-90 Paul Street London EC2A 4NE on 24 June 2017 (1 page)
24 June 2017Termination of appointment of Stuart Andrew Sharkey as a director on 23 June 2017 (1 page)
24 June 2017Termination of appointment of Stuart Andrew Sharkey as a director on 23 June 2017 (1 page)
24 June 2017Appointment of Mrs Katie Samantha Wylie as a secretary on 23 June 2017 (2 pages)
24 June 2017Appointment of Mrs Katie Samantha Wylie as a director on 23 June 2017 (2 pages)
24 June 2017Registered office address changed from 36 Churchill Park Colwick Business Estate Nottingham NG4 2HF to 86-90 Paul Street London EC2A 4NE on 24 June 2017 (1 page)
24 June 2017Termination of appointment of Stuart Andrew Sharkey as a secretary on 23 June 2017 (1 page)
24 June 2017Appointment of Mrs Katie Samantha Wylie as a director on 23 June 2017 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
1 May 2015Termination of appointment of Keith James Sharkey as a director on 25 July 2014 (1 page)
1 May 2015Appointment of Mr Stuart Andrew Sharkey as a secretary on 25 July 2014 (2 pages)
1 May 2015Termination of appointment of Keith James Sharkey as a director on 25 July 2014 (1 page)
1 May 2015Appointment of Mr Stuart Andrew Sharkey as a director on 25 July 2014 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 May 2015Appointment of Mr Stuart Andrew Sharkey as a director on 25 July 2014 (2 pages)
1 May 2015Appointment of Mr Stuart Andrew Sharkey as a secretary on 25 July 2014 (2 pages)
17 April 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
17 April 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Keith James Sharkey on 27 September 2013 (2 pages)
28 August 2014Director's details changed for Keith James Sharkey on 27 September 2013 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
10 July 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 10 July 2014 (1 page)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 1
(36 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 1
(36 pages)