Background WavePink WaveYellow Wave

COLUMBUS MIDCO LIMITED (08181000)

COLUMBUS MIDCO LIMITED (08181000) is an active UK company. incorporated on 15 August 2012. with registered office in Whiteley. The company operates in the Education sector, engaged in other education n.e.c.. COLUMBUS MIDCO LIMITED has been registered for 13 years. Current directors include CANDOLFI, Yaelle, HAYCOX, Lisa Marie, KELLY, David Thomas and 3 others.

Company Number
08181000
Status
active
Type
ltd
Incorporated
15 August 2012
Age
13 years
Address
Unit F7b Whiteley Shopping Centre, Whiteley, PO15 7PD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CANDOLFI, Yaelle, HAYCOX, Lisa Marie, KELLY, David Thomas, LIGHT, Craig Jonathan, MILLS, William Stabb, REYNOLDS, Richard Zak
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBUS MIDCO LIMITED

COLUMBUS MIDCO LIMITED is an active company incorporated on 15 August 2012 with the registered office located in Whiteley. The company operates in the Education sector, specifically engaged in other education n.e.c.. COLUMBUS MIDCO LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08181000

LTD Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Unit F7b Whiteley Shopping Centre Whiteley Way Whiteley, PO15 7PD,

Previous Addresses

Highpoint 9 Sydenham Road Guildford Surrey GU1 3RX England
From: 30 November 2021To: 12 September 2025
Spaces Station View Austen House Units a-J Guildford Surrey GU1 4AR England
From: 26 October 2020To: 30 November 2021
74 North Street Guildford Surrey GU1 4AW
From: 9 October 2012To: 26 October 2020
Fourth Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom
From: 15 August 2012To: 9 October 2012
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Oct 12
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Apr 14
Loan Secured
May 14
Loan Cleared
Jun 14
Director Joined
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 18
Director Joined
Jul 18
Director Left
Sept 20
Loan Secured
Oct 20
Funding Round
Oct 20
Share Issue
Oct 20
Director Left
Feb 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Jun 24
Loan Secured
Apr 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

TITCOMB, Paul Andrew

Active
Whiteley Shopping Centre, WhiteleyPO15 7PD
Secretary
Appointed 29 Jul 2025

CANDOLFI, Yaelle

Active
Whiteley Shopping Centre, WhiteleyPO15 7PD
Born January 1979
Director
Appointed 13 Jun 2024

HAYCOX, Lisa Marie

Active
9 Sydenham Road, GuildfordGU1 3RX
Born April 1981
Director
Appointed 26 Jan 2016

KELLY, David Thomas

Active
Whiteley Shopping Centre, WhiteleyPO15 7PD
Born September 1963
Director
Appointed 19 Jul 2021

LIGHT, Craig Jonathan

Active
9 Sydenham Road, GuildfordGU1 3RX
Born June 1979
Director
Appointed 01 Apr 2014

MILLS, William Stabb

Active
9 Sydenham Road, GuildfordGU1 3RX
Born October 1966
Director
Appointed 15 Aug 2012

REYNOLDS, Richard Zak

Active
9 Sydenham Road, GuildfordGU1 3RX
Born October 1988
Director
Appointed 29 Mar 2023

AUSTIN, Toby Warwick

Resigned
9 Sydenham Road, GuildfordGU1 3RX
Secretary
Appointed 24 Jul 2019
Resigned 29 Jul 2025

COTTERILL, Susan

Resigned
North Street, GuildfordGU1 4AW
Secretary
Appointed 17 Jan 2014
Resigned 31 Dec 2015

EVERARD, Lucy Jane

Resigned
North Street, GuildfordGU1 4AW
Secretary
Appointed 13 Oct 2017
Resigned 24 Jul 2019

GILES, Simon Kenneth

Resigned
74 North Street, GuildfordGU1 4AW
Secretary
Appointed 22 Aug 2012
Resigned 17 Jan 2014

OSBORN, Matthew John

Resigned
North Street, GuildfordGU1 4AW
Secretary
Appointed 01 Jan 2016
Resigned 27 Jul 2017

RICHARDS, Hayleigh Claire

Resigned
North Street, GuildfordGU1 4AW
Secretary
Appointed 27 Jul 2017
Resigned 13 Oct 2017

GILES, Simon Kenneth

Resigned
74 North Street, GuildfordGU1 4AW
Born April 1974
Director
Appointed 15 Aug 2012
Resigned 17 Jan 2014

HICKS, Robert Cerdic William

Resigned
74 North Street, GuildfordGU1 4AW
Born October 1966
Director
Appointed 15 Aug 2012
Resigned 21 Sept 2020

KELSEY, Alan

Resigned
Station View, GuildfordGU1 4AR
Born April 1949
Director
Appointed 24 Sept 2013
Resigned 31 Dec 2020

SCOTT, Catriona Jane

Resigned
9 Sydenham Road, GuildfordGU1 3RX
Born July 1982
Director
Appointed 01 Jul 2018
Resigned 03 Aug 2023

Persons with significant control

1

North Street, GuildfordGU1 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
17 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 October 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Memorandum Articles
9 April 2018
MAMA
Resolution
9 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Auditors Resignation Company
23 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Legacy
23 February 2013
MG01MG01
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2012
AA01Change of Accounting Reference Date
Resolution
29 August 2012
RESOLUTIONSResolutions
Incorporation Company
15 August 2012
NEWINCIncorporation