UKBizDB.co.uk

GREATERTHAN COLLECTIVE LTD

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

This company is commonly known as Greaterthan Collective Ltd. The company was founded 5 years ago and was given the registration number 11387616. The firm's registered office is in BRISTOL. You can find them at Greaterthan Collective 62 Prince Street, 5th Floor, Mariner House, Bristol, United Kingdom. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GREATERTHAN COLLECTIVE LTD
Company Number:11387616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Greaterthan Collective 62 Prince Street, 5th Floor, Mariner House, Bristol, United Kingdom, England, BS1 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Cedar, The Rise, Brockenhurst, England, SO42 7SJ

Director01 June 2019Active
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD

Director01 June 2019Active
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD

Director23 January 2023Active
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD

Director27 September 2018Active
116a, Lordship Rd, London, United Kingdom, N16 0QP

Secretary30 May 2018Active
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD

Secretary18 July 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director30 May 2018Active
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD

Director03 October 2022Active
116, Lordship Road, London, England, N16 0QP

Director05 June 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director30 May 2018Active

People with Significant Control

Manel Ventura Heredero Montejano
Notified on:05 June 2018
Status:Active
Date of birth:February 1976
Nationality:Spanish
Country of residence:England
Address:116, Lordship Road, London, England, N16 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Francesca Pick
Notified on:30 May 2018
Status:Active
Date of birth:May 1989
Nationality:American
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kate Beecroft
Notified on:30 May 2018
Status:Active
Date of birth:July 1987
Nationality:New Zealander
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Capital

Capital allotment shares.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-03-08Capital

Capital statement capital company with date currency figure.

Download
2022-03-07Capital

Legacy.

Download
2022-03-02Insolvency

Legacy.

Download
2022-03-02Resolution

Resolution.

Download
2022-01-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Capital

Second filing capital allotment shares.

Download
2019-07-01Capital

Capital allotment shares.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.