UKBizDB.co.uk

COLAB SPACES GROUP LIMITED

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

This company is commonly known as Colab Spaces Group Limited. The company was founded 5 years ago and was given the registration number 11868379. The firm's registered office is in LONDON. You can find them at Unit 2, 99-101 Kingsland Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COLAB SPACES GROUP LIMITED
Company Number:11868379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Corbets Tey Road, Upminster, England, RM14 2AP

Director08 March 2019Active
9 Corbets Tey Road, Upminster, England, RM14 2AP

Director12 January 2021Active
Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG

Director08 March 2019Active
Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG

Director08 March 2019Active

People with Significant Control

Mr Robin Ivan Gadsby
Notified on:08 March 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Winder
Notified on:08 March 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Duncan Mcgilvray
Notified on:08 March 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:9 Corbets Tey Road, Upminster, England, RM14 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Address

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

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-08-07Resolution

Resolution.

Download
2019-08-05Capital

Capital name of class of shares.

Download
2019-05-03Address

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

Download

Copyright © 2024. All rights reserved.