UKBizDB.co.uk

BUSINESS COLLABORATOR LIMITED

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

This company is commonly known as Business Collaborator Limited. The company was founded 10 years ago and was given the registration number 08850750. The firm's registered office is in READING. You can find them at Reading Bridge House, George Street, Reading, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BUSINESS COLLABORATOR LIMITED
Company Number:08850750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2014
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Reading Bridge House, George Street, Reading, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reading Bridge House, George Street, Reading, RG1 8LS

Director10 March 2020Active
Reading Bridge House, George Street, Reading, RG1 8LS

Director10 March 2020Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary17 January 2014Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director07 July 2014Active
Reading Bridge House, George Street, Reading, RG1 8LS

Director31 January 2018Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director07 January 2015Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director10 October 2014Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director10 October 2014Active
Reading Bridge House, George Street, Reading, RG1 8LS

Director31 January 2018Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director17 January 2014Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director25 November 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director17 January 2014Active

People with Significant Control

Bentley Systems (Uk) Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:9th Floor, No. 20, Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Smaller Companies Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Valiant House, 14 South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-11-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Change account reference date company previous extended.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type small.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.