Company NameColumn Technologies (UK) Limited
Company StatusDissolved
Company Number09688713
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesRazorbit Limited and Highmetric UK Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDen Roenfeldt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2021(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMatthew Stoyka
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2021(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Christopher Engesser Martin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameChris Grassi
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Robert Yario
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(same day as company formation)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Timothy Henry Yario
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2016(11 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameVP Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2016(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2019)
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 November 2016Delivered on: 1 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 November 2020Registered office address changed from 100 Wood Street Fifth Floor London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
6 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 August 2019Termination of appointment of Vp Secretarial Limited as a secretary on 12 August 2019 (1 page)
12 August 2019Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR United Kingdom to 100 Wood Street Fifth Floor London EC2V 7EX on 12 August 2019 (1 page)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
30 April 2018Notification of Column Technologies (Uk) Ltd as a person with significant control on 27 April 2018 (2 pages)
30 April 2018Withdrawal of a person with significant control statement on 30 April 2018 (2 pages)
1 November 2017Registered office address changed from 1 - 2 Hatfields London SE1 9PG England to 4 Coleman Street 6th Floor London EC2R 5AR on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Christopher Engesser Martin as a director on 31 October 2017 (1 page)
1 November 2017Registered office address changed from 1 - 2 Hatfields London SE1 9PG England to 4 Coleman Street 6th Floor London EC2R 5AR on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Christopher Engesser Martin as a director on 31 October 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Notification of Timothy Yario as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of Timothy Yario as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Timothy Yario as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Robert Yario as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Robert Yario as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of Robert Yario as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Timothy Yario as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Cessation of Highmetric Uk In as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Highmetric Uk Inc as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Robert Yario as a person with significant control on 2 August 2017 (1 page)
1 August 2017Notification of Highmetric Uk Inc as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Highmetric Uk Inc as a person with significant control on 6 April 2016 (1 page)
1 December 2016Registration of charge 096887130001, created on 30 November 2016 (5 pages)
1 December 2016Registration of charge 096887130001, created on 30 November 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Registered office address changed from 4 Coleman Street London EC2R 5AR United Kingdom to 1 - 2 Hatfields London SE1 9PG on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 4 Coleman Street London EC2R 5AR United Kingdom to 1 - 2 Hatfields London SE1 9PG on 22 September 2016 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 June 2016Change of share class name or designation (2 pages)
26 June 2016Change of share class name or designation (2 pages)
25 June 2016Sub-division of shares on 14 June 2016 (5 pages)
25 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 20,000.00
(4 pages)
25 June 2016Sub-division of shares on 14 June 2016 (5 pages)
25 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 20,000.00
(4 pages)
23 June 2016Appointment of Mr Timothy Henry Yario as a director on 14 June 2016 (2 pages)
23 June 2016Appointment of Mr Timothy Henry Yario as a director on 14 June 2016 (2 pages)
22 June 2016Appointment of Vp Secretarial Limited as a secretary on 14 June 2016 (2 pages)
22 June 2016Appointment of Vp Secretarial Limited as a secretary on 14 June 2016 (2 pages)
21 June 2016Registered office address changed from 1 - 2 Hatfields London SE1 9PG United Kingdom to 4 Coleman Street London EC2R 5AR on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 1 - 2 Hatfields London SE1 9PG United Kingdom to 4 Coleman Street London EC2R 5AR on 21 June 2016 (1 page)
17 March 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
17 March 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
25 August 2015Company name changed razorbit LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
25 August 2015Company name changed razorbit LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)