ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Columbus Energy Partners Limited

Columbus Energy Partners Limited is an active company incorporated on 18 May 2016 with the registered office located in London, City of London. Columbus Energy Partners Limited was registered 9 years ago.
Status
Active
Active since 3 years ago
Company No
10186358
Private limited company
Age
9 years
Incorporated 18 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
International House
36-38 Cornhill
London
EC3V 3NG
United Kingdom
Address changed on 4 Jul 2023 (2 years 4 months ago)
Previous address was 36 36-38 Cornhill International House London EC3V 3NG England
Telephone
02037059315
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Scottish • Lives in Scotland • Born in Mar 1966
Director • Consultant • Scottish • Lives in Scotland • Born in Nov 1975
Mrs Kimberley Beulah Denjean
PSC • Scottish • Lives in Scotland • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Columbus Innovations Limited
Fraser Dunsmore Pritchard is a mutual person.
Active
Smarter Subsea (Holdings) Limited
Kimberley Beulah Denjean is a mutual person.
Active
Ce Resources Limited
Kimberley Beulah Denjean is a mutual person.
Active
Dunsmore Capital Limited
Kimberley Beulah Denjean, Columbus Innovations Limited, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£246.95K
Increased by £45.11K (+22%)
Total Liabilities
£0
Same as previous period
Net Assets
£246.95K
Increased by £45.11K (+22%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
6 Months Ago on 19 Apr 2025
Columbus Innovations Limited (PSC) Details Changed
6 Months Ago on 8 Apr 2025
Columbus Innovations Limited Details Changed
6 Months Ago on 8 Apr 2025
Mr Fraser Dunsmore Pritchard Appointed
6 Months Ago on 7 Apr 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Columbus Innovations Limited Details Changed
1 Year 5 Months Ago on 14 May 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 14 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 4 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 3 Jul 2023
Get Credit Report
Discover Columbus Energy Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Columbus Innovations Limited on 8 April 2025
Submitted on 21 Apr 2025
Change of details for Columbus Innovations Limited as a person with significant control on 8 April 2025
Submitted on 21 Apr 2025
Micro company accounts made up to 31 December 2024
Submitted on 19 Apr 2025
Appointment of Mr Fraser Dunsmore Pritchard as a director on 7 April 2025
Submitted on 19 Apr 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 3 Jan 2025
Director's details changed for Columbus Innovations Limited on 14 May 2024
Submitted on 15 May 2024
Micro company accounts made up to 31 December 2023
Submitted on 14 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 5 Jan 2024
Registered office address changed from 36 36-38 Cornhill International House London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 4 July 2023
Submitted on 4 Jul 2023
Registered office address changed from 24 Holborn Viaduct International House London EC1A 2BN United Kingdom to 36 36-38 Cornhill International House London EC3V 3NG on 3 July 2023
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year