About

Registered Number: 04414730
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Active
Registered Address: Bank House, Bank Street, Tonbridge, Kent, TN9 1BL

 

Established in 2002, Columba Systems Ltd are based in Tonbridge, it's status is listed as "Active". The company has 4 directors listed as Ratcliffe, Dean, Bawa, Kuljit, Grimsey, Marc Gilders, Lovell, Helen Dawn at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Dean 11 April 2002 - 1
BAWA, Kuljit 14 March 2007 31 March 2010 1
GRIMSEY, Marc Gilders 28 April 2009 30 June 2010 1
LOVELL, Helen Dawn 11 April 2002 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 25 May 2016
AA01 - Change of accounting reference date 21 December 2015
RESOLUTIONS - N/A 05 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2015
SH19 - Statement of capital 05 June 2015
CAP-SS - N/A 05 June 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 13 June 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 09 May 2014
RESOLUTIONS - N/A 17 March 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 21 September 2010
TM01 - Termination of appointment of director 04 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 05 November 2007
RESOLUTIONS - N/A 27 October 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
AA - Annual Accounts 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 2005
395 - Particulars of a mortgage or charge 20 June 2005
363s - Annual Return 13 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
AA - Annual Accounts 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
225 - Change of Accounting Reference Date 29 November 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.