Background WavePink WaveYellow Wave

COLX LIMITED (14900702)

COLX LIMITED (14900702) is an active UK company. incorporated on 29 May 2023. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLX LIMITED has been registered for 2 years. Current directors include JACOBS, Paula Mary, JACOBS, Simon Andrew, LYNN, Mark William and 2 others.

Company Number
14900702
Status
active
Type
ltd
Incorporated
29 May 2023
Age
2 years
Address
6 Europa Boulevard, Birkenhead, CH41 4PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACOBS, Paula Mary, JACOBS, Simon Andrew, LYNN, Mark William, MAIN, Steven Barry, MULLIN, Christopher Brendan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLX LIMITED

COLX LIMITED is an active company incorporated on 29 May 2023 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLX LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14900702

LTD Company

Age

2 Years

Incorporated 29 May 2023

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 9 October 2025 (5 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

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

EQUITABLE VENTURES LIMITED
From: 29 May 2023To: 30 March 2024
Contact
Address

6 Europa Boulevard Birkenhead, CH41 4PE,

Previous Addresses

930 High Road London N12 9RT United Kingdom
From: 29 May 2023To: 3 December 2024
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Apr 24
Loan Secured
May 24
Director Joined
May 24
Loan Secured
May 24
Funding Round
May 24
New Owner
May 24
Director Joined
May 24
New Owner
May 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

B & C COMPANY SECRETARIAL SERVICES LIMITED

Active
LondonN12 9RT
Corporate secretary
Appointed 29 May 2023

JACOBS, Paula Mary

Active
Europa Boulevard, BirkenheadCH41 4PE
Born April 1971
Director
Appointed 01 May 2024

JACOBS, Simon Andrew

Active
BirkenheadCH41 4PE
Born May 1967
Director
Appointed 01 May 2024

LYNN, Mark William

Active
Europa Boulevard, BirkenheadCH41 4PE
Born December 1958
Director
Appointed 29 May 2023

MAIN, Steven Barry

Active
Europa Boulevard, BirkenheadCH41 4PE
Born April 1971
Director
Appointed 29 May 2023

MULLIN, Christopher Brendan

Active
Europa Boulevard, BirkenheadCH41 4PE
Born September 1972
Director
Appointed 29 May 2023

Persons with significant control

3

LondonN12 9RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Mr Simon Andrew Jacobs

Active
BirkenheadCH41 4PE
Born May 1967

Nature of Control

Significant influence or control
Notified 30 Apr 2024

Ms Paula Mary Jacobs

Active
BirkenheadCH41 4PE
Born April 1971

Nature of Control

Significant influence or control
Notified 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 May 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Resolution
7 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Memorandum Articles
5 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Certificate Change Of Name Company
30 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2023
NEWINCIncorporation