COLLABCO LTD
LIVERPOOL COLLABCO SOLUTIONS LTD

Hellopages » Merseyside » Liverpool » L3 5TF

Company number 06737467
Status Active
Incorporation Date 30 October 2008
Company Type Private Limited Company
Address COLLABCO LTD, I C 1 SCIENCE PARK, MOUNT PLEASANT, LIVERPOOL, L3 5TF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Mark Francis as a director on 25 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of COLLABCO LTD are www.collabco.co.uk, and www.collabco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.4 miles; to Kirkby Rail Station is 6.3 miles; to Formby Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collabco Ltd is a Private Limited Company. The company registration number is 06737467. Collabco Ltd has been working since 30 October 2008. The present status of the company is Active. The registered address of Collabco Ltd is Collabco Ltd I C 1 Science Park Mount Pleasant Liverpool L3 5tf. . BOWN, David John is a Director of the company. CHAMBERS, James Robert is a Director of the company. DUNKIN, Matthew Rotherforth is a Director of the company. Secretary NEL, Jayne has been resigned. Director BOWN, David John has been resigned. Director BOWN, David John has been resigned. Director DUNKIN, Matthew Rotherforth has been resigned. Director FRANCIS, Mark has been resigned. Director NEL, Brendan has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BOWN, David John
Appointed Date: 24 January 2014
45 years old

Director
CHAMBERS, James Robert
Appointed Date: 06 May 2014
71 years old

Director
DUNKIN, Matthew Rotherforth
Appointed Date: 01 May 2014
49 years old

Resigned Directors

Secretary
NEL, Jayne
Resigned: 27 February 2013
Appointed Date: 30 October 2008

Director
BOWN, David John
Resigned: 08 January 2014
Appointed Date: 08 January 2014
45 years old

Director
BOWN, David John
Resigned: 06 August 2012
Appointed Date: 01 June 2009
45 years old

Director
DUNKIN, Matthew Rotherforth
Resigned: 08 January 2014
Appointed Date: 08 January 2014
49 years old

Director
FRANCIS, Mark
Resigned: 25 April 2017
Appointed Date: 09 June 2016
51 years old

Director
NEL, Brendan
Resigned: 20 June 2014
Appointed Date: 30 October 2008
51 years old

Persons With Significant Control

Mr David John Bown
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr James Robert Chambers Mba Hnd
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Mark Francis
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Matthew Rotherforth Dunkin
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

COLLABCO LTD Events

21 May 2017
Termination of appointment of Mark Francis as a director on 25 April 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 30 October 2016 with updates
09 Jun 2016
Appointment of Mr Mark Francis as a director on 9 June 2016
18 Dec 2015
Registration of charge 067374670003, created on 15 December 2015
...
... and 43 more events
17 Mar 2010
Secretary's details changed for Mrs Jayne Nel on 1 October 2009
09 Mar 2010
First Gazette notice for compulsory strike-off
10 Nov 2009
Appointment of David John Bown as a director
21 May 2009
Company name changed collabco solutions LTD\certificate issued on 26/05/09
30 Oct 2008
Incorporation

COLLABCO LTD Charges

15 December 2015
Charge code 0673 7467 0004
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Nwf (Digital & Creative) LP (LP014161)
Description: Contains fixed charge…
15 December 2015
Charge code 0673 7467 0003
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Nwf (Venture Capital) LP (LP014162)
Description: Contains fixed charge…
6 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Merseyside Small Loans for Business Investment Fund LTD
Description: Fixed and floating charge over the undertaking and all…
27 September 2012
Debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…