UKBizDB.co.uk

COLLABORATION TRADING COMPANY LIMITED

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

This company is commonly known as Collaboration Trading Company Limited. The company was founded 25 years ago and was given the registration number 03657122. The firm's registered office is in LONDON. You can find them at St Albans House, 57-59 Haymarket, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COLLABORATION TRADING COMPANY LIMITED
Company Number:03657122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St Albans House, 57-59 Haymarket, London, SW1Y 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Parkside, Folkestone, England, CT19 5WN

Secretary30 March 2020Active
11-13, Cavendish Square, London, England, W1G 0AN

Director23 August 2020Active
Summertown Pavilion, 18-24 Middle Way, Oxford, OX2 7LG

Secretary30 September 2013Active
8, School Place, Oxford, Uk, OX1 4RG

Secretary29 October 2003Active
Vine Cottage, Rectory Road, Great Haseley, Oxford, OX44 7JQ

Secretary27 October 1998Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Secretary06 January 2014Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Secretary24 November 2015Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Secretary02 September 2019Active
13237, Thoroughbred Drive, Dade City, Usa, 33525

Director20 October 2010Active
111, The Pines Herbert Park Lane, Dublin 4, Ireland,

Director03 October 2004Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Director02 September 2019Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director21 September 2013Active
B30

Director20 October 2010Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director01 October 2012Active
Drosselveg 53h, Frederiksberg, 2000 Copenhagen, Denmark, FOREIGN

Director09 October 1999Active
25 Oak Lane, Haxby, York, YO32 3YL

Director27 October 1998Active
East Acredyke, Balmore Road Balmore, Glasgow, G64 4AF

Director01 August 2002Active
Vine Cottage, Rectory Road, Great Haseley, Oxford, OX44 7JQ

Director27 October 1998Active
38, Bernabeuhof, Amsterdam, Netherlands, 1098

Director20 October 2010Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director22 December 2014Active
24 The Avenue, East Malvern, Victoria, Australia, WR13 6SB

Director08 January 1999Active

People with Significant Control

Cochrane
Notified on:27 October 2016
Status:Active
Country of residence:England
Address:St Albans House, 57-59 Haymarket, London, England, SW1Y 4QX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Address

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

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person secretary company with change date.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person secretary company with name date.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.