About

Registered Number: 06834095
Date of Incorporation: 02/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 843 Finchley Road, London, NW11 8NA

 

Established in 2009, Collaboration Squared Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Hutchings, Daryl, Sevastopulo, Stephen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGS, Daryl 02 March 2009 - 1
SEVASTOPULO, Stephen 02 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 08 March 2019
AA01 - Change of accounting reference date 10 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 April 2018
AA01 - Change of accounting reference date 12 March 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 16 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 16 March 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 18 March 2014
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 02 July 2013
CH03 - Change of particulars for secretary 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
RT01 - Application for administrative restoration to the register 25 February 2013
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 06 April 2010
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.