COLLABORATE & INNOVATE LTD
DERBY

Hellopages » Derbyshire » Derby » DE1 2QD

Company number 07483416
Status Active
Incorporation Date 5 January 2011
Company Type Private Limited Company
Address THE CHOCOLATE FACTORY, SIDDALS ROAD, DERBY, DE1 2QD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of COLLABORATE & INNOVATE LTD are www.collaborateinnovate.co.uk, and www.collaborate-innovate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Collaborate Innovate Ltd is a Private Limited Company. The company registration number is 07483416. Collaborate Innovate Ltd has been working since 05 January 2011. The present status of the company is Active. The registered address of Collaborate Innovate Ltd is The Chocolate Factory Siddals Road Derby De1 2qd. . ELLSE, Amanda Mary is a Secretary of the company. ELLSE, Peter John is a Director of the company. Director BEARDSHAW, Anthony Haden has been resigned. Director WILLIAMS, John Roger has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
ELLSE, Amanda Mary
Appointed Date: 05 January 2011

Director
ELLSE, Peter John
Appointed Date: 05 January 2011
54 years old

Resigned Directors

Director
BEARDSHAW, Anthony Haden
Resigned: 21 January 2011
Appointed Date: 05 January 2011
69 years old

Director
WILLIAMS, John Roger
Resigned: 21 January 2011
Appointed Date: 05 January 2011
85 years old

Persons With Significant Control

Mr Peter John Ellse
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Incol Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLABORATE & INNOVATE LTD Events

13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 15 more events
19 Apr 2011
Registered office address changed from Cordius House 3 College Place Cathedral Quarter Derby DE1 3DY England on 19 April 2011
21 Jan 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
21 Jan 2011
Termination of appointment of Anthony Beardshaw as a director
21 Jan 2011
Termination of appointment of John Williams as a director
05 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted