Background WavePink WaveYellow Wave

COLOMBIA CARAVANA LIMITED (07223671)

COLOMBIA CARAVANA LIMITED (07223671) is an active UK company. incorporated on 14 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLOMBIA CARAVANA LIMITED has been registered for 15 years. Current directors include BAIN, Heather, BLANCO, Maria Del Carmen Jimenez, CHAMIE GANDUR, Ana Bolena and 7 others.

Company Number
07223671
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2010
Age
15 years
Address
136 Southfield Road 136 Southfield Road, London, W4 1AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAIN, Heather, BLANCO, Maria Del Carmen Jimenez, CHAMIE GANDUR, Ana Bolena, CHANDLER, Sara Jean Mary, Professor, DUNCAN, Sasha, EVANS, Catherine Mary, FORREST, Jeffrey Allan, HENRY, Rebecca Anne, LAZARO CABRERA, Laura Mercedes, PARISI, Piergiuseppe, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOMBIA CARAVANA LIMITED

COLOMBIA CARAVANA LIMITED is an active company incorporated on 14 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLOMBIA CARAVANA LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07223671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

136 Southfield Road 136 Southfield Road London, W4 1AY,

Previous Addresses

33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ England
From: 30 September 2022To: 11 June 2024
382 City Road London EC1V 2QA England
From: 3 December 2020To: 30 September 2022
8 Union Street London SE1 1SZ England
From: 19 May 2016To: 3 December 2020
59/60 Russell Square London WC1B 4HP
From: 10 December 2010To: 19 May 2016
46 Bedford Square London WC1B 3DP
From: 14 April 2010To: 10 December 2010
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

BAIN, Heather

Active
Orchard Brae Gardens, EdinburghEH4 2HJ
Born May 1988
Director
Appointed 28 Sept 2022

BLANCO, Maria Del Carmen Jimenez

Active
136 Southfield Road, LondonW4 1AY
Born June 1976
Director
Appointed 21 Mar 2019

CHAMIE GANDUR, Ana Bolena

Active
136 Southfield Road, LondonW4 1AY
Born February 1976
Director
Appointed 23 Jul 2025

CHANDLER, Sara Jean Mary, Professor

Active
136 Southfield Road, LondonW4 1AY
Born May 1946
Director
Appointed 14 Apr 2010

DUNCAN, Sasha

Active
Southfield Road, LondonW4 1AY
Born July 1968
Director
Appointed 24 Feb 2022

EVANS, Catherine Mary

Active
136 Southfield Road, LondonW4 1AY
Born October 1961
Director
Appointed 04 Nov 2016

FORREST, Jeffrey Allan

Active
136 Southfield Road, LondonW4 1AY
Born May 1947
Director
Appointed 14 Apr 2010

HENRY, Rebecca Anne

Active
Throgmorton Avenue, LondonEC2N 2DL
Born August 1987
Director
Appointed 21 Jan 2017

LAZARO CABRERA, Laura Mercedes

Active
33 Britton Street, LondonEC1M 5UG
Born January 1993
Director
Appointed 17 Jan 2022

PARISI, Piergiuseppe, Dr

Active
Wenlock Terrace, YorkYO10 4DU
Born February 1987
Director
Appointed 28 Sept 2022

EVANS, Nicola

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 14 Apr 2010
Resigned 16 Jul 2010

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 18 Jul 2010
Resigned 19 Apr 2021

ARCHER, Kim Marie

Resigned
Russell Square, LondonWC1B 4HP
Born May 1955
Director
Appointed 16 Jul 2010
Resigned 29 Oct 2012

BURBRIDGE, Peter Kenneth

Resigned
Russell Square, LondonWC1B 4HP
Born July 1950
Director
Appointed 14 Apr 2010
Resigned 25 Jun 2013

DUNBAR-WEBB, Joanna

Resigned
136 Southfield Road, LondonW4 1AY
Born July 1978
Director
Appointed 23 Jul 2025
Resigned 03 Dec 2025

GANGULY, Sneha

Resigned
Russell Square, LondonWC1B 4HP
Born March 1989
Director
Appointed 08 Oct 2013
Resigned 15 Aug 2015

GARSIDE, Alice Carole Francoise

Resigned
Dulwich Road, LondonSE24 0PA
Born August 1974
Director
Appointed 24 Feb 2022
Resigned 20 Jul 2023

GIBBS, Alun Howard

Resigned
University Road, SouthamptonSO17 1BJ
Born September 1982
Director
Appointed 15 Jan 2016
Resigned 04 Nov 2016

GILL, Charlotte Elizabeth

Resigned
City Road, LondonEC1V 2QA
Born July 1985
Director
Appointed 25 Jul 2012
Resigned 31 Jan 2022

GRAHAM WOOD, Camilla Sophie

Resigned
City Road, LondonEC1V 2QA
Born August 1983
Director
Appointed 26 Nov 2012
Resigned 25 Apr 2022

GRAHAM-WOOD, Camilla Sophie

Resigned
Russell Square, LondonWC1B 4HP
Born August 1983
Director
Appointed 14 Apr 2010
Resigned 06 Feb 2012

HANSEN, Ole Lind

Resigned
Russell Square, LondonWC1B 4HP
Born July 1945
Director
Appointed 14 Apr 2010
Resigned 17 Nov 2014

JONES, Jacinta Elizabeth Barrett

Resigned
Russell Square, LondonWC1B 4HP
Born September 1975
Director
Appointed 13 Feb 2012
Resigned 29 Oct 2012

MACMANUS, Thomas

Resigned
Russell Square, LondonWC1B 4HP
Born September 1977
Director
Appointed 14 Apr 2016
Resigned 21 Mar 2019

PALMER, David Lee

Resigned
Russell Square, LondonWC1B 4HP
Born June 1957
Director
Appointed 13 Feb 2012
Resigned 08 Oct 2013

PARISI, Piergiuseppe

Resigned
Union Street, LondonSE1 1SZ
Born February 1987
Director
Appointed 20 Jun 2017
Resigned 15 Apr 2021

SUNYER, Gemma

Resigned
City Road, LondonEC1V 2QA
Born October 1982
Director
Appointed 18 Jan 2021
Resigned 25 Apr 2022

SUNYER, Gemma

Resigned
Union Street, LondonSE1 1SZ
Born October 1982
Director
Appointed 13 Oct 2015
Resigned 12 Apr 2017

TAYLOR, Airlie

Resigned
City Road, LondonEC1V 2QA
Born April 1983
Director
Appointed 12 Aug 2020
Resigned 28 Feb 2022

WILLMAN, Susan Elizabeth

Resigned
Union Street, LondonSE1 1SZ
Born September 1963
Director
Appointed 13 Feb 2012
Resigned 21 Jan 2017

WILSON, Michael

Resigned
Stewart Drive, GlasgowG76 7EX
Born June 1983
Director
Appointed 28 Sept 2022
Resigned 09 Mar 2023

ZERNOVA, Alexandra

Resigned
City Road, LondonEC1V 2QA
Born July 1968
Director
Appointed 13 Feb 2012
Resigned 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Memorandum Articles
4 January 2012
MEM/ARTSMEM/ARTS
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Statement Of Companys Objects
23 February 2011
CC04CC04
Resolution
23 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 August 2010
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
2 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2010
NEWINCIncorporation