COLUMBO LIMITED
Other human health activities
COLUMBO LIMITED
Other human health activities
Contact & Details
Contact
Registered Address
Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE England
Full company profile for COLUMBO LIMITED (04386468), an active healthcare and wellbeing company based in Darwen, England. Incorporated 4 Mar 2002. Other human health activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£92.92k
Net Assets
£374.75k
Total Liabilities
£637.34k
Turnover
N/A
Employees
10
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Julie Ann Clarkson | Director | English | England | 5 May 2023 | Active |
| Leah Victoria Khan | Director | English | England | 5 May 2023 | Active |
| Simon John Falk | Director | English | England | 4 Mar 2002 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Simon John Falk
English
- Significant Influence Or Control
Jac All Investments Limited
United Kingdom
- Significant Influence Or Control
Lopsided Ltd
United Kingdom
- Significant Influence Or Control
Ho2 Management Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Kirsty Elizabeth Falk
Ceased 3 Jul 2017
Simon John Falk
Ceased 3 Jul 2017
Kirsty Elizabeth Falk
Ceased 31 Mar 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
456 Roundhay Road, Leeds (LS8 2HU) LEEDS | Leasehold | - | 17 Sept 2024 |
454 Roundhay Road, Leeds (LS8 2HU) LEEDS | Leasehold | - | 17 Sept 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Oct 2025 | Accounts | Annual accounts filed | |
| 7 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 7 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 7 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 14 Apr 2025 | Incorporation | Memorandum Articles |
Annual accounts filed
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts made up to 31 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Memorandum Articles
Recent Activity
Latest Activity
Annual accounts filed
6 months ago on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 7 Oct 2025
Annual accounts made up to 31 Dec 2024
6 months ago on 7 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 7 Oct 2025
Memorandum Articles
1 years ago on 14 Apr 2025
