COLUMBUS TOPCO LIMITED

Address:
Spaces Station View, Austen House Units A-j, Guildford, Surrey, GU1 4AR, England

COLUMBUS TOPCO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08180821. The registration start date is August 15, 2012. The current status is Active.

Company Overview

Company Number 08180821
Company Name COLUMBUS TOPCO LIMITED
Registered Address Spaces Station View
Austen House Units A-j
Guildford
Surrey
GU1 4AR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-08-15
Account Category GROUP
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2020-12-30
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-12
Returns Last Update 2015-08-15
Confirmation Statement Due Date 2021-10-27
Confirmation Statement Last Update 2020-10-13
Mortgage Charges 5
Mortgage Outstanding 4
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address SPACES STATION VIEW
AUSTEN HOUSE UNITS A-J
Post Town GUILDFORD
County SURREY
Post Code GU1 4AR
Country ENGLAND

Companies with the same location

Entity Name Office Address
COLUMBUS BIDCO LIMITED Spaces Station View, Austen House Units A-j, Guildford, Surrey, GU1 4AR, England
COLUMBUS MIDCO LIMITED Spaces Station View, Austen House Units A-j, Guildford, Surrey, GU1 4AR, England
EXPLORE LEARNING LIMITED Spaces Station View, Austen House Units A-j, Guildford, Surrey, GU1 4AR, England

Companies with the same post code

Entity Name Office Address
HALL-PROOF CONSULTING LTD Flat 84 Austen House, Station View, Guildford, GU1 4AR, England
ALL ALTITUDE GROUP SERVICES LIMITED Austen House Station View, Units A-j, Guildford, Surrey, GU1 4AR, United Kingdom
LILACONNECT LIMITED Spaces, Austen House, Station View, Guildford, Surrey, GU1 4AR, United Kingdom
INCREASE ALTITUDE LIMITED Unit A- J, Station View, Guildford, GU1 4AR, England
LEAN BISON UK LTD 73 Station View, Guildford, GU1 4AR, United Kingdom
MASLIN SOLICITORS LIMITED Austin House, Units A-j, Station View, Guildford, Surrey, GU1 4AR, England
AUSTIN WERNER LTD Spaces Building Station Road, Station View, Guildford, Surrey, GU1 4AR, England
RIOSCA LIMITED Units A-j, Austen House, Station View, Guildford, GU1 4AR, England
INTERNATIONAL DESIGN AND EXHIBITION ASSOCIATED SOLUTIONS LIMITED Austen House, Station View, Guildford, GU1 4AR, England
LOGISTICS DIRECT LTD Austen House, Station View, Units A-j, Guildford, GU1 4AR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AUSTIN, Toby Warwick Secretary (Active) Highpoint, 9 Sydenham Road, Guildford, Surrey, England, GU1 3RX /
24 July 2019
/
HAYCOX, Lisa Marie Director (Active) Highpoint, 9 Sydenham Road, Guildford, Surrey, England, GU1 3RX April 1981 /
26 January 2016
British /
England
Operations Director
KELLY, David Thomas, Dr Director (Active) Highpoint, 9 Sydenham Road, Guildford, Surrey, England, GU1 3RX September 1963 /
19 July 2021
British,Irish /
England
Chairman
LIGHT, Craig Jonathan Director (Active) Highpoint, 9 Sydenham Road, Guildford, Surrey, England, GU1 3RX June 1979 /
1 April 2014
British /
England
Finance Director
MILLS, William Stabb Director (Active) Highpoint, 9 Sydenham Road, Guildford, Surrey, England, GU1 3RX October 1966 /
15 August 2012
British /
England
Ceo
SCOTT, Catriona Jane Director (Active) Highpoint, 9 Sydenham Road, Guildford, Surrey, England, GU1 3RX July 1982 /
1 July 2018
British /
England
People Director
COTTERILL, Susan Secretary (Resigned) 74 North Street, Guildford, Surrey, United Kingdom, GU1 4AW /
17 January 2014
/
EVERARD, Lucy Jane Secretary (Resigned) 74 North Street, Guildford, Surrey, GU1 4AW /
13 October 2017
/
GILES, Simon Kenneth Secretary (Resigned) Explore Learning Limited, 74 North Street, Guildford, Surrey, United Kingdom, GU1 4AW /
22 August 2012
/
OSBORN, Matthew John Secretary (Resigned) 74 North Street, Guildford, Surrey, GU1 4AW /
1 January 2016
/
RICHARDS, Hayleigh Claire Secretary (Resigned) 74 North Street, Guildford, Surrey, GU1 4AW /
27 July 2017
/
GILES, Simon Kenneth Director (Resigned) Explore Learning Limited, 74 North Street, Guildford, Surrey, United Kingdom, GU1 4AW April 1974 /
15 August 2012
British /
United Kingdom
Accountant
HICKS, Robert Cerdic William Director (Resigned) Explore Learning Limited, 74 North Street, Guildford, Surrey, United Kingdom, GU1 4AW October 1966 /
15 August 2012
British /
United Kingdom
Company Director
KELSEY, Alan Director (Resigned) Spaces, Station View, Austen House Units A-J, Guildford, Surrey, England, GU1 4AR April 1949 /
24 September 2013
British /
England
Chairman

Competitor

Search similar business entities

Post Town GUILDFORD
Post Code GU1 4AR
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on COLUMBUS TOPCO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches