About

Registered Number: 07164343
Date of Incorporation: 22/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: 51 Westbury Lane, Bristol, BS9 2PS,

 

As Collaborative Consulting Ltd was founded on 22 February 2010 with its registered office in Bristol. There are 5 directors listed for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE-SAMUELS, Holly Rachael 07 January 2013 - 1
GEORGE-SAMUELS, Jacob Adam 07 January 2013 - 1
ABRAHAMS, Irving 05 February 2016 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Derek George 01 August 2010 - 1
SAMUELS, Adam 22 February 2010 28 September 2017 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 22 July 2019
CS01 - N/A 09 April 2019
PSC04 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 01 February 2019
DISS40 - Notice of striking-off action discontinued 23 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 12 February 2016
AP01 - Appointment of director 05 February 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 09 October 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 07 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 11 November 2011
AP03 - Appointment of secretary 02 March 2011
AR01 - Annual Return 26 February 2011
CH01 - Change of particulars for director 26 February 2011
CH03 - Change of particulars for secretary 26 February 2011
AD01 - Change of registered office address 26 February 2011
NEWINC - New incorporation documents 22 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.