About

Registered Number: 05163470
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN,

 

Based in Godalming, The Colocation Exchange Ltd was setup in 2004, it has a status of "Active". We don't currently know the number of employees at this company. Brazier, Jacquelyn Mary, Anker, Lucy Kate, Neale, Sally Elizabeth, Aldersgate Nominees Ltd are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Jacquelyn Mary 23 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ANKER, Lucy Kate 21 June 2005 23 October 2008 1
NEALE, Sally Elizabeth 23 October 2008 19 April 2010 1
ALDERSGATE NOMINEES LTD 25 June 2004 21 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 29 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 26 April 2019
AD01 - Change of registered office address 11 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 03 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 11 July 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 July 2014
AAMD - Amended Accounts 08 July 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 29 March 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AA - Annual Accounts 15 June 2010
RESOLUTIONS - N/A 21 April 2010
CC04 - Statement of companies objects 21 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 09 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
287 - Change in situation or address of Registered Office 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
225 - Change of Accounting Reference Date 15 February 2005
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.