Background WavePink WaveYellow Wave

COLOMBO BIDCO LIMITED (11471545)

COLOMBO BIDCO LIMITED (11471545) is an active UK company. incorporated on 18 July 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COLOMBO BIDCO LIMITED has been registered for 7 years. Current directors include KARAS, Søren, KIRILENKO, Alexi, MANDERSON, Magnus and 2 others.

Company Number
11471545
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KARAS, Søren, KIRILENKO, Alexi, MANDERSON, Magnus, SOTTOMAYOR, Bernardo De Sa Braamcamp Sobral, TYLEGARD, Lars Oscar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOMBO BIDCO LIMITED

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

Status

active

Active since 7 years ago

Company No

11471545

LTD Company

Age

7 Years

Incorporated 18 July 2018

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

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

1 Park Row Leeds, LS1 5AB,

Previous Addresses

16 Palace Street London SW1E 5JD England
From: 19 July 2018To: 20 June 2019
16 Palace Street London SW1E 5JQ United Kingdom
From: 18 July 2018To: 19 July 2018
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Jan 20
Director Joined
May 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Capital Update
Jun 25
Capital Update
Aug 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KARAS, Søren

Active
Park Row, LeedsLS1 5AB
Born November 1972
Director
Appointed 19 Jul 2022

KIRILENKO, Alexi

Active
Knightsbridge, LondonSW1X 7LX
Born August 1992
Director
Appointed 07 Feb 2025

MANDERSON, Magnus

Active
Park Row, LeedsLS1 5AB
Born May 1959
Director
Appointed 15 Aug 2019

SOTTOMAYOR, Bernardo De Sa Braamcamp Sobral

Active
Knightsbridge, LondonSW1X 7LX
Born May 1973
Director
Appointed 07 Feb 2025

TYLEGARD, Lars Oscar

Active
Palace Street, LondonSW1E 5JD
Born December 1985
Director
Appointed 14 Mar 2019

BARKER, Matthew Giles

Resigned
Park Row, LeedsLS1 5AB
Born February 1985
Director
Appointed 18 Jul 2018
Resigned 19 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 07 Feb 2025

Persons with significant control

3

Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2019
Palace Street, LondonSW1E 5JD

Nature of Control

Significant influence or control
Notified 13 Mar 2019
Palace Street, LondonSW1E 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 September 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
12 June 2025
SH19Statement of Capital
Legacy
12 June 2025
SH20SH20
Legacy
12 June 2025
CAP-SSCAP-SS
Resolution
12 June 2025
RESOLUTIONSResolutions
Resolution
12 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 April 2019
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Resolution
7 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
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