Background WavePink WaveYellow Wave

COLUMBIA BRACKNELL LIMITED (11013417)

COLUMBIA BRACKNELL LIMITED (11013417) is an active UK company. incorporated on 16 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLUMBIA BRACKNELL LIMITED has been registered for 8 years. Current directors include FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen and 1 others.

Company Number
11013417
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen, WIDLUND, Fredrik Jonas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBIA BRACKNELL LIMITED

COLUMBIA BRACKNELL LIMITED is an active company incorporated on 16 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLUMBIA BRACKNELL LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11013417

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

16 Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 29 May 2018To: 25 September 2018
86 Bondway London SW8 1SF United Kingdom
From: 16 October 2017To: 29 May 2018
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Owner Exit
Oct 20
Funding Round
Oct 20
Loan Secured
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FULLER, David

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 16 Oct 2017

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 01 Jul 2021

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 16 Oct 2017

STOKES, Henry Armstrong Allen

Active
Tinworth Street, LondonSE11 5AL
Born August 1974
Director
Appointed 05 Jan 2026

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 16 Oct 2017

KIRKMAN, Andrew Michael David

Resigned
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 01 Jul 2019
Resigned 05 Jan 2026

KLOTZ, Erik Henry

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1944
Director
Appointed 16 Oct 2017
Resigned 14 Aug 2019

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 16 Oct 2017
Resigned 30 Jun 2019

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 16 Oct 2017
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Bondway, LondonSW8 1SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2017
NEWINCIncorporation