Background WavePink WaveYellow Wave

COLOMBO TOPCO LIMITED (11470771)

COLOMBO TOPCO LIMITED (11470771) is an active UK company. incorporated on 18 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COLOMBO TOPCO LIMITED has been registered for 7 years. Current directors include DAWES, James Peter, DOBERMAN, Jonathan Peter.

Company Number
11470771
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAWES, James Peter, DOBERMAN, Jonathan Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOMBO TOPCO LIMITED

COLOMBO TOPCO LIMITED is an active company incorporated on 18 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COLOMBO TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11470771

LTD Company

Age

7 Years

Incorporated 18 July 2018

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
125 Wood Street London EC2V 7AN United Kingdom
From: 3 September 2020To: 5 July 2021
16 Palace Street London SW1E 5JD England
From: 19 July 2018To: 3 September 2020
16 Palace Street London SW1E 5JQ United Kingdom
From: 18 July 2018To: 19 July 2018
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAWES, James Peter

Active
Knightsbridge, LondonSW1X 7LX
Born July 1971
Director
Appointed 16 Aug 2022

DOBERMAN, Jonathan Peter

Active
Knightsbridge, LondonSW1X 7LX
Born December 1977
Director
Appointed 16 Aug 2022

BARKER, Matthew Giles

Resigned
6th Floor, LondonEC2Y 5DN
Born February 1985
Director
Appointed 18 Jul 2018
Resigned 28 Jul 2022

DOBERMAN, Jonathan Peter

Resigned
Palace Street, LondonSW1E 5JD
Born December 1977
Director
Appointed 18 Jul 2018
Resigned 14 Mar 2019

MOSELEY, Scott Bruce Michael

Resigned
Palace Street, LondonSW1E 5JD
Born April 1978
Director
Appointed 14 Mar 2019
Resigned 16 Aug 2022

TYLEGARD, Lars Oscar

Resigned
Palace Street, LondonSW1E 5JD
Born December 1985
Director
Appointed 14 Mar 2019
Resigned 16 Aug 2022

Persons with significant control

3

Knightsbridge, LondonSW1X 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Knightsbridge, LondonSW1X 7LX

Nature of Control

Significant influence or control
Notified 13 Mar 2019
Knightsbridge, LondonSW1X 7LX

Nature of Control

Significant influence or control
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 April 2019
AA01Change of Accounting Reference Date
Resolution
29 March 2019
RESOLUTIONSResolutions
Resolution
29 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Incorporation Company
18 July 2018
NEWINCIncorporation