Columbo South Limited

DataGardener
live
Micro

Columbo South Limited

09411281Private Limited With Share Capital

2 Pavilion Business Park, Royds Hall Road, Leeds, LS126AJ
Incorporated

28/01/2015

Company Age

11 years

Directors

2

Employees

20

SIC Code

56301

Risk

very low risk

Company Overview

Registration, classification & business activity

Columbo South Limited (09411281) is a private limited with share capital incorporated on 28/01/2015 (11 years old) and registered in leeds, LS126AJ. The company operates under SIC code 56301 - licenced clubs.

Private Limited With Share Capital
SIC: 56301
Micro
Incorporated 28/01/2015
LS126AJ
20 employees

Financial Overview

Total Assets

£1.05M

Liabilities

£378.5K

Net Assets

£673.6K

Est. Turnover

£1.02M

AI Estimated
Unreported
Cash

£431.8K

Key Metrics

20

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2024
Capital Cancellation Shares
Category:Capital
Date:04-12-2023
Capital Cancellation Shares
Category:Capital
Date:20-11-2023
Capital Cancellation Shares
Category:Capital
Date:17-11-2023
Capital Return Purchase Own Shares
Category:Capital
Date:08-11-2023
Capital Return Purchase Own Shares
Category:Capital
Date:08-11-2023
Capital Return Purchase Own Shares
Category:Capital
Date:08-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2015
Capital Allotment Shares
Category:Capital
Date:01-05-2015
Incorporation Company
Category:Incorporation
Date:28-01-2015

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire Ls12 6Aj, LS126AJRegistered
5 Technology Park Colindeep Lane, London, NW96BX

Contact

2 Pavilion Business Park, Royds Hall Road, Leeds, LS126AJ