Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOBUS LIMITED
Company Information for

COLOBUS LIMITED

10 DEVONSHIRE PLACE, LONDON, W1G 6HS,
Company Registration Number
03789764
Private Limited Company
Active

Company Overview

About Colobus Ltd
COLOBUS LIMITED was founded on 1999-06-10 and has its registered office in London. The organisation's status is listed as "Active". Colobus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLOBUS LIMITED
 
Legal Registered Office
10 DEVONSHIRE PLACE
LONDON
W1G 6HS
Other companies in NW11
 
Filing Information
Company Number 03789764
Company ID Number 03789764
Date formed 1999-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB742727720  
Last Datalog update: 2023-09-05 17:44:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLOBUS LIMITED
The following companies were found which have the same name as COLOBUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Colobus Capital Inc. 26 Twenty Fifth Street Toronto Ontario M8V 3P3 Active Company formed on the 2016-01-28
COLOBUS CONSULTANCY SERVICES LIMITED 25 HERBERT PLACE DUBLIN 2, DUBLIN, D02AY86, IRELAND D02AY86 Strike Off Listed Company formed on the 2016-02-09
COLOBUS CONSULTING LTD FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2018-09-21
COLOBUS CODE LAB LTD 42 WASHPOOL ROAD BISHOPS CLEEVE CHELTENHAM GL52 8EU Active Company formed on the 2024-01-04
COLOBUS HOLDINGS, LLC 4909 NAUTILUS CT Boulder CO 80301 Administratively Dissolved Company formed on the 2002-10-03
Colobus LLC Connecticut Unknown
Colobus Systems, LLC 540 Sunny Glen Ct. Woodland Park CO 80863 Delinquent Company formed on the 2010-03-10

Company Officers of COLOBUS LIMITED

Current Directors
Officer Role Date Appointed
MONTIVERDI LIMITED
Company Secretary 2013-12-31
CHRISTOPHER JOHN LOWE
Director 1999-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
S M SECRETARIES LIMITED
Company Secretary 2003-07-23 2013-12-31
ASTRID LOWE
Company Secretary 2003-07-21 2003-09-19
TJG SECRETARIES LIMITED
Nominated Secretary 1999-06-10 2003-07-22
HUNTSMOOR LIMITED
Nominated Director 1999-06-10 1999-06-10
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONTIVERDI LIMITED WILD BUNCH MUSIC LIMITED Company Secretary 2014-04-07 CURRENT 1995-04-25 Active
MONTIVERDI LIMITED BRIE BURKEMAN & SERAFINA CLARKE LIMITED Company Secretary 2014-01-07 CURRENT 2002-03-21 Dissolved 2016-08-02
MONTIVERDI LIMITED NELLEE HOOPER FINE ART LIMITED Company Secretary 2014-01-07 CURRENT 1999-12-07 Dissolved 2017-05-16
MONTIVERDI LIMITED INDEPENDENT LOCKER SOLUTIONS LIMITED Company Secretary 2014-01-07 CURRENT 2006-08-15 Active
MONTIVERDI LIMITED WALSINGHAM ADVISERS LIMITED Company Secretary 2014-01-07 CURRENT 2008-01-09 Dissolved 2018-04-17
MONTIVERDI LIMITED MEANWHILE ... MUSIC LIMITED Company Secretary 2014-01-07 CURRENT 1995-12-13 Active
MONTIVERDI LIMITED WILD BUNCH PRODUCTIONS LIMITED Company Secretary 2014-01-07 CURRENT 1999-05-07 Active
MONTIVERDI LIMITED PERSPECTIVE PRODUCTIONS (2005) LIMITED Company Secretary 2014-01-07 CURRENT 2002-06-06 Active
MONTIVERDI LIMITED HOME RECORDINGS LIMITED Company Secretary 2014-01-07 CURRENT 1995-04-25 Active
MONTIVERDI LIMITED MEANWHILE ... RECORDS LIMITED Company Secretary 2014-01-07 CURRENT 1995-12-13 Active
MONTIVERDI LIMITED GOOD BUSINESS LIMITED Company Secretary 2014-01-07 CURRENT 1998-05-11 Active
MONTIVERDI LIMITED T K H (U.K.) LIMITED Company Secretary 2014-01-07 CURRENT 1990-12-12 Active
MONTIVERDI LIMITED SHORT RUN EXPRESS LIMITED Company Secretary 2014-01-07 CURRENT 1996-10-02 Active
MONTIVERDI LIMITED DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED Company Secretary 2014-01-07 CURRENT 2001-11-26 Active - Proposal to Strike off
MONTIVERDI LIMITED TOWER BRIDGE (UK) LIMITED Company Secretary 2014-01-07 CURRENT 2004-03-30 Liquidation
MONTIVERDI LIMITED FAMILY & EDUCATION MARKETING LIMITED Company Secretary 2013-01-01 CURRENT 2008-03-17 Liquidation
MONTIVERDI LIMITED TIMELESS PROPERTY SERVICES LIMITED Company Secretary 2012-11-30 CURRENT 2011-11-30 Liquidation
MONTIVERDI LIMITED KEALY FOX ASSOCIATES LIMITED Company Secretary 2012-09-24 CURRENT 2007-01-11 Dissolved 2013-08-20
MONTIVERDI LIMITED UNITE PROPERTIES LIMITED Company Secretary 2012-07-07 CURRENT 2002-07-02 Dissolved 2016-11-29
MONTIVERDI LIMITED RYAN MOT CENTRE LIMITED Company Secretary 2012-07-06 CURRENT 2006-02-13 Dissolved 2015-06-16
MONTIVERDI LIMITED GRAFTON DESIGNS LIMITED Company Secretary 2012-07-06 CURRENT 1987-06-11 Dissolved 2016-01-26
MONTIVERDI LIMITED AUGUST INNOVATION LIMITED Company Secretary 2012-07-06 CURRENT 2003-04-28 Dissolved 2017-08-01
MONTIVERDI LIMITED BRUCE'S DEVELOPMENTS LTD Company Secretary 2012-07-06 CURRENT 2006-05-02 Active - Proposal to Strike off
MONTIVERDI LIMITED THE NURTURE NATURE GARDENING CO LIMITED Company Secretary 2012-07-06 CURRENT 2000-08-25 Active
MONTIVERDI LIMITED TOMKA LIMITED Company Secretary 2012-07-06 CURRENT 2002-06-18 Active
MONTIVERDI LIMITED ROS SCHWARTZ TRANSLATIONS LIMITED Company Secretary 2012-07-06 CURRENT 2002-12-10 Active - Proposal to Strike off
MONTIVERDI LIMITED SITE MANAGEMENT CONSULTANTS LIMITED Company Secretary 2012-07-06 CURRENT 2007-02-07 Active
MONTIVERDI LIMITED PINPOINT CONSULTING SERVICES LIMITED Company Secretary 2012-07-06 CURRENT 2007-10-15 Active
MONTIVERDI LIMITED NETHY ENERGY (TURBINES) LIMITED Company Secretary 2012-07-06 CURRENT 2012-05-24 Active - Proposal to Strike off
MONTIVERDI LIMITED CHICCA LIMITED Company Secretary 2012-07-06 CURRENT 2001-03-06 Active - Proposal to Strike off
MONTIVERDI LIMITED NETHY ENERGY LIMITED Company Secretary 2012-07-06 CURRENT 2005-03-10 Active - Proposal to Strike off
MONTIVERDI LIMITED PATTON MATHEWS & DOBBS LIMITED Company Secretary 2012-07-06 CURRENT 2008-01-09 Active
MONTIVERDI LIMITED PRIMROSE FILM PRODUCTIONS LIMITED Company Secretary 2012-07-06 CURRENT 1955-06-09 Active
MONTIVERDI LIMITED MIRACLE ARTISTS LIMITED Company Secretary 2012-07-06 CURRENT 2005-11-03 Active
MONTIVERDI LIMITED TEAM GINETTA LIMITED Company Secretary 2012-07-06 CURRENT 2006-02-16 Active - Proposal to Strike off
MONTIVERDI LIMITED ZEBRANO INTERIORS LIMITED Company Secretary 2012-07-06 CURRENT 2006-10-17 Active
MONTIVERDI LIMITED PROSPECTS LAND ACQUISITIONS LIMITED Company Secretary 2011-08-04 CURRENT 2005-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Cancellation of shares. Statement of capital on 2023-12-20 GBP 4,020.00
2024-01-04Cancellation of shares. Statement of capital on 2023-12-08 GBP 19,020.00
2023-08-14Cancellation of shares. Statement of capital on 2023-08-04 GBP 29,020.00
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-02SH06Cancellation of shares. Statement of capital on 2020-07-03 GBP 57,494.05
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-09-05SH06Cancellation of shares. Statement of capital on 2019-06-30 GBP 70,102.27
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 10 Devonshire Place London England
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2019-03-04TM02Termination of appointment of Montiverdi Limited on 2019-03-04
2019-03-04TM02Termination of appointment of Montiverdi Limited on 2019-03-04
2019-03-04AA01Current accounting period extended from 29/06/19 TO 30/06/19
2019-03-04AA01Current accounting period extended from 29/06/19 TO 30/06/19
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CH04SECRETARY'S DETAILS CHNAGED FOR MONTIVERDI LIMITED on 2018-03-05
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 10-14 Accommodation Road London NW11 8ED
2017-08-22SH06Cancellation of shares. Statement of capital on 2015-06-30 GBP 305,101.53
2017-08-22SH03Purchase of own shares
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN LOWE
2017-06-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2016-09-07DISS40DISS40 (DISS40(SOAD))
2016-09-07DISS40DISS40 (DISS40(SOAD))
2016-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 305101.53
2016-09-01AR0110/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 309457.46
2015-08-24AR0110/06/15 ANNUAL RETURN FULL LIST
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 309457.46
2015-04-07SH0130/06/14 STATEMENT OF CAPITAL GBP 309457.46
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 263887.95
2014-06-19AR0110/06/14 ANNUAL RETURN FULL LIST
2014-06-19AP04Appointment of corporate company secretary Montiverdi Limited
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY S M SECRETARIES LIMITED
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09DISS40DISS40 (DISS40(SOAD))
2013-10-08GAZ1FIRST GAZETTE
2013-10-07AR0110/06/13 FULL LIST
2013-03-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-27AR0110/06/12 FULL LIST
2011-09-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0110/06/11 FULL LIST
2011-04-05SH0230/06/10 STATEMENT OF CAPITAL GBP 263887.95
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-06DISS40DISS40 (DISS40(SOAD))
2010-11-03AR0110/06/10 FULL LIST
2010-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S M SECRETARIES LIMITED / 10/06/2010
2010-10-05GAZ1FIRST GAZETTE
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-13SH0130/06/09 STATEMENT OF CAPITAL GBP 284661.67
2009-08-31363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-22363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-22363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-17363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 12-13 ACCOMODATION ROAD LONDON NW11 8ED
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-09-26288bSECRETARY RESIGNED
2003-09-01288aNEW SECRETARY APPOINTED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-11288bSECRETARY RESIGNED
2003-07-30288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2003-05-01CERTNMCOMPANY NAME CHANGED RED COLOBUS LIMITED CERTIFICATE ISSUED ON 01/05/03
2002-08-07363aRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-07-25363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2000-09-26288cDIRECTOR'S PARTICULARS CHANGED
2000-09-26363aRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-08-02288bDIRECTOR RESIGNED
2000-08-02288bDIRECTOR RESIGNED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to COLOBUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-08
Proposal to Strike Off2010-10-05
Fines / Sanctions
No fines or sanctions have been issued against COLOBUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLOBUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due Within One Year 2013-06-30 £ 155,150
Creditors Due Within One Year 2012-06-30 £ 50,069
Creditors Due Within One Year 2012-06-30 £ 50,069
Creditors Due Within One Year 2011-06-30 £ 11,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOBUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 263,888
Called Up Share Capital 2012-06-30 £ 263,888
Called Up Share Capital 2012-06-30 £ 263,888
Called Up Share Capital 2011-06-30 £ 263,888
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 21,561
Cash Bank In Hand 2012-06-30 £ 21,561
Cash Bank In Hand 2011-06-30 £ 43,149
Current Assets 2013-06-30 £ 48,815
Current Assets 2012-06-30 £ 77,923
Current Assets 2012-06-30 £ 77,923
Current Assets 2011-06-30 £ 58,789
Debtors 2013-06-30 £ 48,777
Debtors 2012-06-30 £ 56,362
Debtors 2012-06-30 £ 56,362
Debtors 2011-06-30 £ 15,640
Shareholder Funds 2012-06-30 £ 29,017
Shareholder Funds 2012-06-30 £ 29,017
Shareholder Funds 2011-06-30 £ 49,633
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 1,163
Tangible Fixed Assets 2012-06-30 £ 1,163
Tangible Fixed Assets 2011-06-30 £ 1,898

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLOBUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOBUS LIMITED
Trademarks
We have not found any records of COLOBUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOBUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as COLOBUS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where COLOBUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOLOBUS LIMITEDEvent Date2013-10-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOLOBUS LIMITEDEvent Date2010-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOBUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOBUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1G 6HS