UKBizDB.co.uk

COLLABORATIVE SERVICES SUPPORT NE LIMITED

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

This company is commonly known as Collaborative Services Support Ne Limited. The company was founded 15 years ago and was given the registration number 06838128. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:COLLABORATIVE SERVICES SUPPORT NE LIMITED
Company Number:06838128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary06 January 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 April 2019Active
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Director08 February 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director20 December 2023Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary05 March 2009Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 April 2019Active
Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB

Director05 March 2009Active
Huntington House, Jockey Lane, Huntington, YO32 9XW

Director21 October 2009Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director22 July 2015Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director19 December 2016Active
1, Kingsway, London, WC2B 6AN

Director05 March 2009Active
1, Kingsway, London, WC2B 6AN

Director23 August 2010Active
17 Ashford Road, Wilmslow, SK9 1QD

Director05 March 2009Active
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director01 March 2023Active
1, Kingsway, London, WC2B 6AN

Director14 January 2015Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director30 April 2018Active
89 Victoria Road, Formby, Liverpool, L37 1LB

Director05 March 2009Active
1, Kingsway, London, WC2B 6AN

Director16 August 2013Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director05 March 2009Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director31 October 2016Active

People with Significant Control

Collaborative Services Support (Ne) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Watling House, 5th Floor, London, England, EC4M 5SB
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Address

Change sail address company with old address new address.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-05-23Address

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

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Change corporate secretary company with change date.

Download
2022-01-11Address

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

Download
2022-01-11Officers

Appoint corporate secretary company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.