ASSOCIATION OF COLLABORATIVE DESIGN CIC

Register to unlock more data on OkredoRegister

ASSOCIATION OF COLLABORATIVE DESIGN CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12618301

Incorporation date

22/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

9 St. Johns Road, Clifton, Bristol BS8 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2020)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon17/03/2026
Application to strike the company off the register
dot icon13/02/2026
Cessation of Kara De Los Reyes as a person with significant control on 2026-02-06
dot icon13/02/2026
Termination of appointment of Kara De Los Reyes as a director on 2026-02-06
dot icon11/02/2026
Micro company accounts made up to 2025-05-31
dot icon11/02/2026
Registered office address changed from , 6a Cornwallis Crescent, Bristol, BS8 4PL, England to 9 st. Johns Road Clifton Bristol BS8 2ET on 2026-02-11
dot icon13/11/2025
-
dot icon03/10/2025
Appointment of Ms Evlampia Voulgaridou as a secretary on 2025-09-30
dot icon18/09/2025
Registered office address changed from , the Water Tower St. Marys Road, Leigh Woods, Bristol, BS8 3PY, England to 9 st. Johns Road Clifton Bristol BS8 2ET on 2025-09-18
dot icon15/09/2025
Micro company accounts made up to 2024-05-31
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with updates
dot icon17/01/2025
Registered office address changed from , C/O Artspace Lifespace Ashton Court, Long Ashton, Bristol, BS41 9JN, England to 9 st. Johns Road Clifton Bristol BS8 2ET on 2025-01-17
dot icon17/01/2025
Notification of Jo-Anne Morrison as a person with significant control on 2024-12-03
dot icon17/01/2025
Change of details for Miss Kara De Los Reyes as a person with significant control on 2025-01-17
dot icon16/08/2024
Termination of appointment of Sarah Jones-Morris as a director on 2024-08-14
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-05-31
dot icon28/04/2023
Registered office address changed from , C/O Place Studio, Bristol and Exeter House Lower Approach Road, Temple Meads, Bristol, BS1 6QS, England to 9 st. Johns Road Clifton Bristol BS8 2ET on 2023-04-28
dot icon18/04/2023
Termination of appointment of May Abdelhakeem Newisar as a secretary on 2023-04-17
dot icon18/04/2023
Cessation of Sarah Jones-Morris as a person with significant control on 2023-04-17
dot icon18/04/2023
Notification of Kara De Los Reyes as a person with significant control on 2023-04-18
dot icon05/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon04/04/2023
Termination of appointment of Catherine Marie Lea as a director on 2023-04-03
dot icon04/04/2023
Termination of appointment of Kara Francesca De Los Reyes as a secretary on 2023-04-03
dot icon04/04/2023
Appointment of Ms Kara De Los Reyes as a director on 2023-04-04
dot icon22/03/2023
Termination of appointment of Katherine Helen Langham as a director on 2023-03-21
dot icon08/11/2022
Registered office address changed from , Share Bristol, C/O Landsmith Associates Streamline Building G.2,, 36-441 Paintworks, Arno’S Vale,, Bristol, BS4 3AS, England to 9 st. Johns Road Clifton Bristol BS8 2ET on 2022-11-08
dot icon23/08/2022
Micro company accounts made up to 2022-05-31
dot icon10/06/2022
Registered office address changed from , Share Bristol, Streamline, Building G.2, 436-441 Paintworks, Arnos Vale, Bristol, BS4 3AS, England to 9 st. Johns Road Clifton Bristol BS8 2ET on 2022-06-10
dot icon10/06/2022
Appointment of Ms May Abdelhakeem Newisar as a secretary on 2022-06-10
dot icon08/04/2022
Appointment of Ms Nataly Raab as a director on 2022-04-08
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon31/03/2022
Cessation of Catherine Marie Lea as a person with significant control on 2022-03-31
dot icon26/11/2021
Registered office address changed from , 2 Luxton Street, Bristol, BS5 0HT, England to 9 st. Johns Road Clifton Bristol BS8 2ET on 2021-11-26
dot icon21/09/2021
Appointment of Dr Jo-Anne Morrison as a director on 2021-09-21
dot icon14/09/2021
Appointment of Dr Katherine Helen Langham as a director on 2021-09-13
dot icon13/09/2021
Change of details for Ms Cathrine Marie Lea as a person with significant control on 2021-09-13
dot icon17/08/2021
Micro company accounts made up to 2021-05-31
dot icon30/07/2021
Termination of appointment of Noha Alaa Nour El-Din Nasser as a director on 2021-07-30
dot icon30/07/2021
Cessation of Noha Alaa Nour El-Din Nasser as a person with significant control on 2021-07-30
dot icon27/07/2021
Appointment of Ms Kara Francesca De Los Reyes as a secretary on 2021-06-14
dot icon20/05/2021
Confirmation statement made on 2021-03-30 with updates
dot icon20/05/2021
Director's details changed for Ms Katie Lea on 2021-05-20
dot icon28/09/2020
Change of details for Ms Katie Lea as a person with significant control on 2020-05-24
dot icon12/08/2020
Termination of appointment of Finlay Mcnab as a director on 2020-08-12
dot icon12/08/2020
Cessation of Finlay Mcnab as a person with significant control on 2020-08-12
dot icon02/07/2020
Appointment of Ms Katie Lea as a director on 2020-05-22
dot icon02/07/2020
Appointment of Mr Finlay Mcnab as a director on 2020-05-22
dot icon02/07/2020
Appointment of Ms Sarah Jones-Morris as a director on 2020-05-22
dot icon22/05/2020
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Katherine Helen Langham
Director
13/09/2021 - 21/03/2023
1
Jones-Morris, Sarah
Director
22/05/2020 - 14/08/2024
2
Ms Catherine Marie Lea
Director
22/05/2020 - 03/04/2023
-
De Los Reyes, Kara Francesca
Secretary
14/06/2021 - 03/04/2023
-
Voulgaridou, Evlampia
Secretary
30/09/2025 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF COLLABORATIVE DESIGN CIC

ASSOCIATION OF COLLABORATIVE DESIGN CIC is an(a) Active company incorporated on 22/05/2020 with the registered office located at 9 St. Johns Road, Clifton, Bristol BS8 2ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF COLLABORATIVE DESIGN CIC?

toggle

ASSOCIATION OF COLLABORATIVE DESIGN CIC is currently Active. It was registered on 22/05/2020 .

Where is ASSOCIATION OF COLLABORATIVE DESIGN CIC located?

toggle

ASSOCIATION OF COLLABORATIVE DESIGN CIC is registered at 9 St. Johns Road, Clifton, Bristol BS8 2ET.

What does ASSOCIATION OF COLLABORATIVE DESIGN CIC do?

toggle

ASSOCIATION OF COLLABORATIVE DESIGN CIC operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF COLLABORATIVE DESIGN CIC?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.