ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colapz Limited

Colapz Limited is an active company incorporated on 15 August 2005 with the registered office located in London, Greater London. Colapz Limited was registered 20 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
05535856
Private limited company
Age
20 years
Incorporated 15 August 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (1 month ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
124 City Road
London
EC1V 2NX
England
Address changed on 6 Oct 2025 (26 days ago)
Previous address was Kemp House Suite O,152 - 160 City Road, City Road London EC1V 2NX England
Telephone
08435236015
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1990
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1980
Director • Finance Manager • Canadian • Lives in England • Born in Jan 1971
Olsam Opco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Innovations GP Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Peak Coffee Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Kitzini Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Danidean Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Mayan Green Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Powr Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Elvire Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Wanderlust Products Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£21.15K
Increased by £8.23K (+64%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.73M
Increased by £498.37K (+40%)
Total Liabilities
-£861.74K
Increased by £548.13K (+175%)
Net Assets
£867.98K
Decreased by £49.76K (-5%)
Debt Ratio (%)
50%
Increased by 24.35% (+96%)
Latest Activity
Confirmation Submitted
19 Days Ago on 13 Oct 2025
Inspection Address Changed
26 Days Ago on 6 Oct 2025
Full Accounts Submitted
1 Month Ago on 20 Sep 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Olsam Opco Limited (PSC) Details Changed
10 Months Ago on 18 Dec 2024
Registered Address Changed
12 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Mr Benedict James Alexander Poynter Details Changed
1 Year 1 Month Ago on 2 Oct 2024
Oliver William Wylie Horbye Resigned
1 Year 1 Month Ago on 25 Sep 2024
Get Credit Report
Discover Colapz Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 September 2025 with updates
Submitted on 13 Oct 2025
Director's details changed for Mr Benedict James Alexander Poynter on 2 October 2024
Submitted on 6 Oct 2025
Register inspection address has been changed from Kemp House Suite O,152 - 160 City Road, City Road London EC1V 2NX England to 124 City Road London EC1V 2NX
Submitted on 6 Oct 2025
Change of details for Olsam Opco Limited as a person with significant control on 18 December 2024
Submitted on 6 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 20 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Registered office address changed from Kemp House Suite O 152 - 160, City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 5 November 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year