BUSINESS COLLABORATOR LIMITED

Register to unlock more data on OkredoRegister

BUSINESS COLLABORATOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08850750

Incorporation date

17/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reading Bridge House, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2014)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2023
Application to strike the company off the register
dot icon26/11/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon18/03/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/08/2021
Previous accounting period extended from 2020-11-25 to 2020-11-30
dot icon12/04/2021
Confirmation statement made on 2021-01-17 with updates
dot icon01/12/2020
Accounts for a small company made up to 2019-11-30
dot icon24/03/2020
Cessation of British Smaller Companies Vct Plc as a person with significant control on 2020-03-10
dot icon24/03/2020
Termination of appointment of Wesley Paul Simmons as a director on 2020-03-10
dot icon24/03/2020
Termination of appointment of Sanjeev Shah as a director on 2020-03-10
dot icon24/03/2020
Termination of appointment of Jane Mercer as a director on 2020-03-10
dot icon24/03/2020
Termination of appointment of Stephen Paul Crompton as a director on 2020-03-10
dot icon24/03/2020
Termination of appointment of Stuart Bell as a director on 2020-03-10
dot icon24/03/2020
Termination of appointment of Richard L'estrange Beaton as a director on 2020-03-10
dot icon24/03/2020
Notification of Bentley Systems (Uk) Limited as a person with significant control on 2020-03-10
dot icon24/03/2020
Appointment of Mr Clive Hackforth as a director on 2020-03-10
dot icon24/03/2020
Appointment of Mr Francois Valois as a director on 2020-03-10
dot icon17/03/2020
Satisfaction of charge 088507500002 in full
dot icon30/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon14/03/2019
Accounts for a small company made up to 2018-11-30
dot icon13/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon19/09/2018
Memorandum and Articles of Association
dot icon19/09/2018
Resolutions
dot icon08/06/2018
Accounts for a small company made up to 2017-11-30
dot icon08/02/2018
Appointment of Mr Stuart Bell as a director on 2018-01-31
dot icon08/02/2018
Appointment of Mr Wesley Paul Simmons as a director on 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon12/07/2017
Full accounts made up to 2016-11-30
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/04/2016
Full accounts made up to 2015-11-30
dot icon29/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon16/12/2015
Resolutions
dot icon08/12/2015
Accounts for a dormant company made up to 2014-11-24
dot icon26/11/2015
Satisfaction of charge 088507500001 in full
dot icon25/09/2015
Termination of appointment of Giles Richard Whitman as a director on 2015-09-24
dot icon04/08/2015
Previous accounting period shortened from 2015-01-31 to 2014-11-25
dot icon02/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Reading Bridge House 9Th Floor Reading Bridge House George Street Reading RG1 8LS England to Reading Bridge House George Street Reading RG1 8LS on 2015-03-02
dot icon30/01/2015
Appointment of Mr Stephen Paul Crompton as a director on 2015-01-07
dot icon29/01/2015
Statement of capital following an allotment of shares on 2014-11-25
dot icon16/01/2015
Director's details changed for Sanjeev Shah on 2015-01-16
dot icon16/01/2015
Director's details changed for Jane Mercer on 2015-01-16
dot icon07/01/2015
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Reading Bridge House 9Th Floor Reading Bridge House George Street Reading RG1 8LS on 2015-01-07
dot icon05/01/2015
Appointment of Mr Giles Richard Whitman as a director on 2014-11-25
dot icon18/12/2014
Resolutions
dot icon18/12/2014
Particulars of variation of rights attached to shares
dot icon18/12/2014
Change of share class name or designation
dot icon18/12/2014
Sub-division of shares on 2014-11-25
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-11-25
dot icon04/12/2014
Registration of charge 088507500002, created on 2014-11-25
dot icon26/11/2014
Registration of charge 088507500001, created on 2014-11-25
dot icon30/10/2014
Certificate of change of name
dot icon27/10/2014
Termination of appointment of Gateley Incorporations Limited as a director on 2014-09-27
dot icon27/10/2014
Termination of appointment of Gateley Secretaries Limited as a secretary on 2014-09-27
dot icon22/10/2014
Appointment of Sanjeev Shah as a director on 2014-10-10
dot icon22/10/2014
Appointment of Jane Mercer as a director on 2014-10-10
dot icon28/07/2014
Termination of appointment of Michael James Ward as a director on 2014-07-07
dot icon07/07/2014
Appointment of Mr Richard L'estrange Beaton as a director
dot icon17/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
17/01/2014 - 07/07/2014
1148

Persons with Significant Control

0

No PSC data available.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BUSINESS COLLABORATOR LIMITED

BUSINESS COLLABORATOR LIMITED is an(a) Dissolved company incorporated on 17/01/2014 with the registered office located at Reading Bridge House, George Street, Reading RG1 8LS. There is currently no 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 BUSINESS COLLABORATOR LIMITED?

toggle

BUSINESS COLLABORATOR LIMITED is currently Dissolved. It was registered on 17/01/2014 and dissolved on 23/05/2023.

Where is BUSINESS COLLABORATOR LIMITED located?

toggle

BUSINESS COLLABORATOR LIMITED is registered at Reading Bridge House, George Street, Reading RG1 8LS.

What does BUSINESS COLLABORATOR LIMITED do?

toggle

BUSINESS COLLABORATOR LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BUSINESS COLLABORATOR LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.