Background WavePink WaveYellow Wave

COLUMBUS UK HOLDINGS LIMITED (12840769)

COLUMBUS UK HOLDINGS LIMITED (12840769) is an active UK company. incorporated on 27 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. COLUMBUS UK HOLDINGS LIMITED has been registered for 5 years. Current directors include ANDREWS, David William, GILBERTSON, David Stuart, GLUCKMAN, Daniel David and 3 others.

Company Number
12840769
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDREWS, David William, GILBERTSON, David Stuart, GLUCKMAN, Daniel David, HORNBY, John Mark, HOUGH, Dermot Patrick, SEERS, Iain
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBUS UK HOLDINGS LIMITED

COLUMBUS UK HOLDINGS LIMITED is an active company incorporated on 27 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COLUMBUS UK HOLDINGS LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12840769

LTD Company

Age

5 Years

Incorporated 27 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1 Fore Street Avenue Moorgate London, EC2Y 9DT,

Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
Jan 21
Director Joined
Sept 21
Owner Exit
Oct 21
Loan Secured
Oct 21
Funding Round
Sept 22
Share Buyback
Dec 22
Funding Round
Sept 24
Share Buyback
Nov 24
Funding Round
Nov 24
Capital Reduction
Nov 24
8
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

ANDREWS, David William

Active
Moorgate, LondonEC2Y 9DT
Born April 1983
Director
Appointed 04 Sept 2020

GILBERTSON, David Stuart

Active
Moorgate, LondonEC2Y 9DT
Born September 1956
Director
Appointed 04 Sept 2020

GLUCKMAN, Daniel David

Active
Moorgate, LondonEC2Y 9DT
Born May 1995
Director
Appointed 04 Sept 2020

HORNBY, John Mark

Active
Moorgate, LondonEC2Y 9DT
Born August 1965
Director
Appointed 04 Sept 2020

HOUGH, Dermot Patrick

Active
Moorgate, LondonEC2Y 9DT
Born September 1971
Director
Appointed 22 Sept 2021

SEERS, Iain

Active
Moorgate, LondonEC2Y 9DT
Born July 1966
Director
Appointed 27 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 04 Sept 2020

Mr Iain Seers

Ceased
Moorgate, LondonEC2Y 9DT
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Capital Cancellation Shares
27 November 2024
SH06Cancellation of Shares
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 November 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
30 December 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 October 2020
SH10Notice of Particulars of Variation
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2020
NEWINCIncorporation