UKBizDB.co.uk

COLONNA & SMALLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colonna & Smalls Limited. The company was founded 10 years ago and was given the registration number 08909523. The firm's registered office is in YATE. You can find them at Unit 5 Apollo Park, Armstrong Way, Yate, Bristol. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:COLONNA & SMALLS LIMITED
Company Number:08909523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit 5 Apollo Park, Armstrong Way, Yate, Bristol, England, BS37 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Apollo Park, Armstrong Way, Yate, England, BS37 5AH

Director25 February 2014Active
Unit 5, Apollo Park, Armstrong Way, Yate, England, BS37 5AH

Director25 February 2014Active
Unit 5, Apollo Park, Armstrong Way, Yate, England, BS37 5AH

Director23 April 2018Active
Unit 5, Apollo Park, Armstrong Way, Yate, England, BS37 5AH

Director19 February 2021Active
Unit 301, The Print Room, 164/180 Union Street, London, England, SE1 0LH

Director14 August 2019Active

People with Significant Control

Ms Fiona Dendy
Notified on:23 April 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 21 Little Portland Street, London, United Kingdom, W1W 8BT
Nature of control:
  • Significant influence or control
Colonna Industries Group Limited
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:Unit 5, Apollo Park, Yate, England, BS37 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Maxwell Colonna-Dashwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paced Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 24-25 New Bond Street, London, United Kingdom, W1S 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Colonna-Dashwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Change account reference date company current extended.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Change account reference date company current extended.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.