UKBizDB.co.uk

COLLABORATIVE ENVIRONMENTAL ADVISERS (CEA) LIMITED

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

This company is commonly known as Collaborative Environmental Advisers (cea) Limited. The company was founded 6 years ago and was given the registration number 11114584. The firm's registered office is in ROMSEY. You can find them at 2nd Floor, 19, The Hundred, Romsey, Hampshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:COLLABORATIVE ENVIRONMENTAL ADVISERS (CEA) LIMITED
Company Number:11114584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:2nd Floor, 19, The Hundred, Romsey, Hampshire, United Kingdom, SO51 8GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountbatten House, 1, Grosvenor Square, Southampton, England, SO15 2JU

Director07 December 2021Active
Mountbatten House, 1, Grosvenor Square, Southampton, England, SO15 2JU

Director15 December 2017Active
2nd Floor, 19, The Hundred, Romsey, United Kingdom, SO51 8GD

Director15 December 2017Active
Mountbatten House, 1, Grosvenor Square, Southampton, England, SO15 2JU

Director04 April 2022Active

People with Significant Control

Cea Group Limited
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:2nd Floor, 19 The Hundred, Romsey, England, SO51 8GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Anne Mccall
Notified on:15 December 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 19, The Hundred, Romsey, United Kingdom, SO51 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Francis Grant
Notified on:15 December 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 19, The Hundred, Romsey, United Kingdom, SO51 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-26Address

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

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-04-14Resolution

Resolution.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.