Background WavePink WaveYellow Wave

COLUMBUS GLOBAL UK LTD (02890010)

COLUMBUS GLOBAL UK LTD (02890010) is an active UK company. incorporated on 21 January 1994. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. COLUMBUS GLOBAL UK LTD has been registered for 32 years. Current directors include KNUDSEN, Soren Krogh, MADSEN, Sven, MEAN, Christopher.

Company Number
02890010
Status
active
Type
ltd
Incorporated
21 January 1994
Age
32 years
Address
5th Floor Rotunda Cubo Standard Court, Nottingham, NG1 6GN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KNUDSEN, Soren Krogh, MADSEN, Sven, MEAN, Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBUS GLOBAL UK LTD

COLUMBUS GLOBAL UK LTD is an active company incorporated on 21 January 1994 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COLUMBUS GLOBAL UK LTD was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02890010

LTD Company

Age

32 Years

Incorporated 21 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

COLUMBUS I.T. PARTNER (U.K) LTD
From: 2 July 1996To: 9 August 2012
I.D. PARTNERSHIP LIMITED
From: 21 January 1994To: 2 July 1996
Contact
Address

5th Floor Rotunda Cubo Standard Court Park Row Nottingham, NG1 6GN,

Previous Addresses

Lugano House Lake View Business Park Lake View Drive Nottingham NG15 0ED England
From: 2 December 2019To: 29 March 2024
Pure Business Centre Lake View Drive Annesley Nottingham NG15 0DT
From: 22 January 2014To: 2 December 2019
Pure Business Centre Lake View Drive Annesley Nottingham NG15 0DT England
From: 22 January 2014To: 22 January 2014
Icon Business Centre Lake View Drive Sherwood Park Annesley Nottinghamshire NG15 0DT United Kingdom
From: 9 February 2010To: 22 January 2014
Innovate House Lake View Drive Sherwood Park Annesley Nottingham NG15 0DT
From: 21 January 1994To: 9 February 2010
Timeline

13 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
May 11
Director Joined
May 11
Loan Cleared
May 15
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

KNUDSEN, Soren Krogh

Active
Cubo Standard Court, NottinghamNG1 6GN
Born March 1974
Director
Appointed 13 Jun 2022

MADSEN, Sven

Active
Cubo Standard Court, NottinghamNG1 6GN
Born October 1964
Director
Appointed 18 Feb 2026

MEAN, Christopher

Active
Cubo Standard Court, NottinghamNG1 6GN
Born November 1975
Director
Appointed 01 Jun 2020

BRIDGES, Gail Marie

Resigned
5 Kirkley Drive, HeanorDE75 7UR
Secretary
Appointed 03 May 2001
Resigned 23 Dec 2002

FULFORD, Richard Glenn

Resigned
10 Knightsbridge Drive, NottinghamNG2 7SQ
Secretary
Appointed 29 Apr 1999
Resigned 18 Nov 1999

HUNTER, Mary

Resigned
Lake View Business Park, NottinghamNG15 0ED
Secretary
Appointed 30 Apr 2004
Resigned 24 Jul 2020

MASTERS, Colin

Resigned
1 Briarleas Court, FarnboroughGU14 6HL
Secretary
Appointed 18 Nov 1999
Resigned 03 May 2001

MASTERS, Colin

Resigned
1 Briarleas Court, FarnboroughGU14 6HL
Secretary
Appointed 01 Apr 1998
Resigned 29 Apr 1999

SUREY, Ian John

Resigned
26 Gardenia Drive, WokingGU24 9XG
Secretary
Appointed 21 Jan 1994
Resigned 01 Apr 1998

WILKINS, Dale Robert

Resigned
Catkin Drive, NottinghamNG16 2UB
Secretary
Appointed 24 Dec 2002
Resigned 30 Apr 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Jan 1994
Resigned 21 Jan 1994

ANDERSEN, Lars

Resigned
Quintus Bastion, Dk-1439 CopenhagenFOREIGN
Born January 1965
Director
Appointed 29 Apr 1999
Resigned 18 Nov 1999

BARTELS, Torben

Resigned
Sorgenfrigardsvej 78 1, Lyngby
Born October 1963
Director
Appointed 29 Oct 2001
Resigned 11 Aug 2005

BAY, Bo Flemming

Resigned
Tranebergs Strand 7, BrommaFOREIGN
Born September 1964
Director
Appointed 23 May 2000
Resigned 03 May 2001

DOHERTY, Paul

Resigned
31 Imogen Gardens, WarwickCV34 6FB
Born October 1964
Director
Appointed 08 Sept 2003
Resigned 29 Feb 2004

ELLIS, David Geraint

Resigned
13 Burgess Close, BasingstokeRG25 1PG
Born March 1966
Director
Appointed 02 Feb 1994
Resigned 27 Jan 1997

FULFORD, Richard Glenn

Resigned
10 Knightsbridge Drive, NottinghamNG2 7SQ
Born November 1962
Director
Appointed 09 Oct 1998
Resigned 01 Mar 2001

FYNES, David Michael Spencer

Resigned
1 Churchside, NewarkNG22 8ET
Born June 1955
Director
Appointed 01 Mar 2001
Resigned 17 Jun 2002

GAIHEDE, Jesper Bonde

Resigned
Lake View Business Park, NottinghamNG15 0ED
Born August 1971
Director
Appointed 10 May 2023
Resigned 18 Feb 2026

HAGENGAARD, Steen

Resigned
Aerovej 21c, Denmark 8600FOREIGN
Born February 1964
Director
Appointed 29 Apr 1999
Resigned 23 May 2000

HANSEN, Claus

Resigned
Kaersangervej, 4300
Born September 1964
Director
Appointed 08 Apr 2008
Resigned 30 Apr 2011

HONORE, Thomas Gregers, Mr.

Resigned
Lake View Business Park, NottinghamNG15 0ED
Born August 1969
Director
Appointed 01 May 2011
Resigned 27 Aug 2020

HUNTER, Mary

Resigned
Lake View Business Park, NottinghamNG15 0ED
Born April 1973
Director
Appointed 07 Jan 2005
Resigned 24 Jul 2020

JOCHIMSEN, Sven

Resigned
1 Church Hill Cottages, HaslemereGU27 1BP
Born September 1964
Director
Appointed 21 Jan 1994
Resigned 30 Sept 1999

MASTERS, Colin

Resigned
1 Briarleas Court, FarnboroughGU14 6HL
Born September 1942
Director
Appointed 18 Nov 1999
Resigned 23 May 2001

MASTERS, Colin

Resigned
1 Briarleas Court, FarnboroughGU14 6HL
Born September 1942
Director
Appointed 28 Mar 1996
Resigned 29 Apr 1999

OLESEN, Jan

Resigned
Iriskvej 15, GreveDK 2670
Born November 1959
Director
Appointed 16 Apr 2002
Resigned 08 Apr 2008

SAELEMYR, Morten

Resigned
C J Hambrosvei 49, Fyllingsdalen
Born September 1962
Director
Appointed 17 Jun 2002
Resigned 08 Sept 2003

SUREY, Ian John

Resigned
26 Gardenia Drive, WokingGU24 9XG
Born January 1967
Director
Appointed 21 Jan 1994
Resigned 01 Apr 1998

THOMSEN, Karsten

Resigned
Dalbaekvej 3b, Braedstrup
Born June 1964
Director
Appointed 18 Nov 1999
Resigned 29 Oct 2001

THRANE, Hans Henrik

Resigned
Lake View Business Park, NottinghamNG15 0ED
Born February 1968
Director
Appointed 27 Aug 2020
Resigned 13 Jun 2022

VERNON, Rene

Resigned
16 Stream Farm Close, FarnhamGU10 3PD
Born July 1963
Director
Appointed 27 Jan 1997
Resigned 31 Mar 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Jan 1994
Resigned 21 Jan 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Jan 1994
Resigned 21 Jan 1994

Persons with significant control

1

Columbus A/S

Active
Dk-2750, Ballerup

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 August 2023
AAMDAAMD
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 April 2021
AAMDAAMD
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
22 December 2017
AA03AA03
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
26 September 2016
AAMDAAMD
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
17 September 2009
SH20SH20
Legacy
17 September 2009
CAP-SSCAP-SS
Legacy
17 September 2009
CAP-MDSCCAP-MDSC
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288cChange of Particulars
Legacy
31 October 2006
287Change of Registered Office
Legacy
7 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
27 October 2003
244244
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
244244
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Resolution
6 June 2002
RESOLUTIONSResolutions
Legacy
6 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
18 April 2002
AAAnnual Accounts
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
123Notice of Increase in Nominal Capital
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
28 October 2001
288cChange of Particulars
Legacy
28 October 2001
288cChange of Particulars
Legacy
27 October 2001
244244
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
88(2)R88(2)R
Legacy
18 April 2001
88(2)R88(2)R
Legacy
18 April 2001
287Change of Registered Office
Legacy
10 October 2000
244244
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
287Change of Registered Office
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 April 1999
AAAnnual Accounts
Legacy
26 February 1999
287Change of Registered Office
Legacy
26 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 1999
AUDAUD
Statement Of Affairs
30 November 1998
SASA
Legacy
30 November 1998
88(2)P88(2)P
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
24 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
1 March 1997
395Particulars of Mortgage or Charge
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
30 August 1996
88(3)88(3)
Legacy
30 August 1996
88(2)O88(2)O
Legacy
21 August 1996
88(2)P88(2)P
Legacy
21 August 1996
88(2)R88(2)R
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 June 1996
MEM/ARTSMEM/ARTS
Legacy
24 April 1996
288288
Legacy
24 April 1996
88(2)R88(2)R
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 February 1994
88(2)R88(2)R
Legacy
24 February 1994
288288
Legacy
24 February 1994
224224
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
287Change of Registered Office
Incorporation Company
21 January 1994
NEWINCIncorporation