Background WavePink WaveYellow Wave

COLIBRI LIMITED (08763735)

COLIBRI LIMITED (08763735) is an active UK company. incorporated on 6 November 2013. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COLIBRI LIMITED has been registered for 12 years. Current directors include COSGRAVE, Michael Paul.

Company Number
08763735
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
Melbourne House Brandy Carr Road, Wakefield, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COSGRAVE, Michael Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIBRI LIMITED

COLIBRI LIMITED is an active company incorporated on 6 November 2013 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COLIBRI LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08763735

LTD Company

Age

12 Years

Incorporated 6 November 2013

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Melbourne House Brandy Carr Road Wrenthorpe Wakefield, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 1 March 2023To: 30 June 2023
14 West Riding Tewin Hertfordshire AL6 0PD United Kingdom
From: 16 March 2021To: 1 March 2023
7 Frythe Avenue Welwyn AL6 9GF England
From: 3 October 2016To: 16 March 2021
Flat 73, Copenhagen Court Pell Street London SE8 5ES
From: 6 November 2015To: 3 October 2016
10 Kerdistone Close Potters Bar EN6 1LG
From: 6 November 2013To: 6 November 2015
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Joined
Nov 14
Share Issue
Oct 17
Owner Exit
Mar 18
Director Left
Mar 18
Owner Exit
Dec 20
Director Joined
Oct 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
Director Left
Sept 23
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, WakefieldWF2 0UG
Born January 1965
Director
Appointed 16 Feb 2023

BUDGE, Kevin John

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1961
Director
Appointed 16 Feb 2023
Resigned 18 Aug 2023

CROSS, James Martin

Resigned
TewinAL6 0PD
Born April 1991
Director
Appointed 06 Nov 2013
Resigned 16 Feb 2023

FUNIE, Andreea-Ingrid Ingrid

Resigned
Frythe Avenue, WelwynAL6 9GF
Born August 1990
Director
Appointed 01 Sept 2014
Resigned 20 Mar 2018

FUNIE, Andreea-Ingrid Ingrid

Resigned
97 Earls Court Road, LondonW8 6QH
Born August 1990
Director
Appointed 06 Nov 2013
Resigned 12 Dec 2013

FUNIE, Gabriela

Resigned
TewinAL6 0PD
Born November 1964
Director
Appointed 12 Oct 2021
Resigned 16 Feb 2023

Persons with significant control

4

1 Active
3 Ceased

Nasstar Managed Services Group Limited

Active
Nuffield Road, PooleBH17 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023
West Riding, WelwynAL6 0PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Ceased 16 Feb 2023

Mr James Cross

Ceased
Frythe Avenue, WelwynAL6 9GF
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Nov 2020

Andreea-Ingrid Funie

Ceased
Frythe Avenue, WelwynAL6 9GF
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
7 March 2023
MAMA
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Incorporation Company
6 November 2013
NEWINCIncorporation