Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Columbus Holdings Management Limited
Columbus Holdings Management Limited is an active company incorporated on 19 May 2020 with the registered office located in Ilford, Greater London. Columbus Holdings Management Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12610829
Private limited company
Age
5 years
Incorporated
19 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
860 days
Dated
22 April 2022
(3 years ago)
Next confirmation dated
22 April 2023
Was due on
6 May 2023
(2 years 4 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
927 days
For period
19 May
⟶
31 May 2021
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2022
Was due on
28 February 2023
(2 years 6 months ago)
Learn more about Columbus Holdings Management Limited
Contact
Address
34 York Road
Ilford
IG1 3AF
England
Same address for the past
4 years
Companies in IG1 3AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Nezam Uddin
Director • PSC • British • Lives in England • Born in Feb 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Earth Clean Projects Limited
Mr Nezam Uddin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 May 2021
For period
31 May
⟶
31 May 2021
Traded for
12 months
Cash in Bank
£3.5K
Turnover
Unreported
Employees
4
Total Assets
£24.96K
Total Liabilities
-£9.7K
Net Assets
£15.26K
Debt Ratio (%)
39%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 13 Jun 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 2 May 2023
Confirmation Submitted
3 Years Ago on 27 May 2022
Full Accounts Submitted
4 Years Ago on 7 Jun 2021
Confirmation Submitted
4 Years Ago on 22 Apr 2021
Registered Address Changed
4 Years Ago on 19 Apr 2021
Joaquim Magro De Almeida Resigned
4 Years Ago on 15 Dec 2020
Mr Nezam Uddin Appointed
4 Years Ago on 15 Dec 2020
Nezam Uddin (PSC) Appointed
4 Years Ago on 15 Dec 2020
Joaquim Magro De Almeida (PSC) Resigned
4 Years Ago on 15 Dec 2020
Get Alerts
Get Credit Report
Discover Columbus Holdings Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 2 May 2023
Confirmation statement made on 22 April 2022 with no updates
Submitted on 27 May 2022
Total exemption full accounts made up to 31 May 2021
Submitted on 7 Jun 2021
Confirmation statement made on 22 April 2021 with updates
Submitted on 22 Apr 2021
Termination of appointment of Joaquim Magro De Almeida as a director on 15 December 2020
Submitted on 20 Apr 2021
Cessation of Joaquim Magro De Almeida as a person with significant control on 15 December 2020
Submitted on 19 Apr 2021
Registered office address changed from 95 Wilton Road Ste 718 London SW1V 1BZ United Kingdom to 34 York Road Ilford IG1 3AF on 19 April 2021
Submitted on 19 Apr 2021
Notification of Nezam Uddin as a person with significant control on 15 December 2020
Submitted on 19 Apr 2021
Appointment of Mr Nezam Uddin as a director on 15 December 2020
Submitted on 19 Apr 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs