COLAB EXETER LTD.

Register to unlock more data on OkredoRegister

COLAB EXETER LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928733

Incorporation date

10/10/2003

Size

Full

Contacts

Registered address

Registered address

Wat Tyler House, King William Street, Exeter, Devon EX4 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon11/03/2026
Appointment of Ms Lucy Gower as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Andrew Puleston as a secretary on 2026-03-02
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon04/02/2025
Termination of appointment of Sebastian Andrew George Stevens as a director on 2025-01-31
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon05/09/2024
Appointment of Mr Hugh Charles Groves as a director on 2024-08-23
dot icon05/09/2024
Termination of appointment of Andrew Michael Rome as a director on 2024-05-07
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon12/12/2023
Appointment of Dr Sebastian Andrew George Stevens as a director on 2023-12-01
dot icon11/12/2023
Appointment of Mr Jonathan Alder as a director on 2023-12-01
dot icon11/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon13/11/2023
Accounts for a small company made up to 2023-03-31
dot icon09/10/2023
Termination of appointment of Fiona Margaret Carden as a director on 2023-04-16
dot icon03/10/2023
Termination of appointment of Rob Bosworth as a director on 2023-03-31
dot icon24/04/2023
Termination of appointment of Thomas James Lomas as a director on 2023-04-16
dot icon24/04/2023
Appointment of Ms Fiona Margaret Carden as a director on 2023-04-16
dot icon11/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Ms Julie Mclaren as a director on 2022-05-19
dot icon26/05/2022
Termination of appointment of Amy Jane Morgan as a secretary on 2022-05-19
dot icon26/05/2022
Appointment of Miss Heather Louise Skinner as a secretary on 2022-05-19
dot icon26/05/2022
Termination of appointment of Steven Roger Barriball as a director on 2021-12-16
dot icon26/05/2022
Appointment of Ms Lisa Catherine Vanstone Brown as a director on 2022-05-19
dot icon26/05/2022
Appointment of Mr Rob Bosworth as a director on 2022-05-19
dot icon26/05/2022
Termination of appointment of Marsha Clare Miles as a director on 2022-05-19
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon02/11/2021
Termination of appointment of Kelly Louise Spry-Phare as a director on 2021-10-29
dot icon02/11/2021
Termination of appointment of Jess Hurrell as a director on 2021-10-29
dot icon02/11/2021
Termination of appointment of Louise Jane Arscott as a director on 2021-10-29
dot icon20/07/2021
Appointment of Mr Thomas James Lomas as a director on 2021-06-24
dot icon13/07/2021
Appointment of Mr Anthony Sean Farnsworth as a director on 2021-06-24
dot icon13/07/2021
Appointment of Ms Marsha Miles as a director on 2021-06-24
dot icon13/07/2021
Appointment of Mr Andrew Michael Rome as a director on 2021-06-24
dot icon29/03/2021
Termination of appointment of Andrew George Williamson as a director on 2021-03-16
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon10/03/2021
Termination of appointment of Siobhan Therese O'dwyer as a director on 2021-03-10
dot icon14/01/2021
Confirmation statement made on 2020-11-12 with updates
dot icon29/10/2020
Appointment of Mrs Julie Elizabeth Dent as a director on 2020-10-05
dot icon22/09/2020
Termination of appointment of Thomas Peter Gard as a director on 2020-09-17
dot icon24/01/2020
Appointment of Mrs Amy Jane Morgan as a secretary on 2019-12-12
dot icon24/01/2020
Termination of appointment of Jaqueline Ann Cox as a director on 2019-12-12
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Termination of appointment of Joanna Yelland as a director on 2019-11-18
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon29/04/2019
Termination of appointment of Paul Herbert Lucas Gray as a director on 2019-04-28
dot icon16/04/2019
Termination of appointment of Annabelle Elizabeth Rosa Ransome-Williams as a director on 2019-04-12
dot icon19/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon25/10/2018
Appointment of Ms Jaqueline Ann Cox as a director on 2018-09-25
dot icon25/10/2018
Appointment of Ms Joanna Yelland as a director on 2018-09-25
dot icon25/10/2018
Appointment of Dr Siobhan Therese O'dwyer as a director on 2018-09-25
dot icon25/10/2018
Appointment of Mrs Louise Jane Arscott as a director on 2018-09-25
dot icon25/10/2018
Appointment of Mrs Annabelle Elizabeth Rosa Ransome-Williams as a director on 2018-09-25
dot icon25/10/2018
Appointment of Ms Kelly Louise Spry-Phare as a director on 2018-09-25
dot icon10/10/2018
Resolutions
dot icon28/09/2018
Termination of appointment of Matthew Denis Byrne as a director on 2018-09-25
dot icon28/03/2018
Termination of appointment of Emma Morse as a director on 2018-03-13
dot icon07/03/2018
Appointment of Mrs Jess Hurrell as a director on 2018-01-30
dot icon07/03/2018
Termination of appointment of Sam Newman as a director on 2018-01-30
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/11/2017
Appointment of Cllr Emma Morse as a director on 2017-04-01
dot icon15/11/2017
Appointment of Mr Sam Newman as a director on 2016-12-15
dot icon02/02/2017
Termination of appointment of Robert Francis Wynne as a director on 2016-12-15
dot icon02/02/2017
Appointment of Mr Andrew George Williamson as a director on 2016-12-15
dot icon02/02/2017
Termination of appointment of Sasha Joanne Metters as a director on 2016-12-15
dot icon02/02/2017
Termination of appointment of Paul Bird as a director on 2016-12-15
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-10-10 no member list
dot icon23/11/2015
Termination of appointment of Barry Thomas Mcnamara as a director on 2015-11-19
dot icon23/11/2015
Appointment of Sasha Joanne Metters as a director on 2015-11-19
dot icon13/07/2015
Appointment of Mr Thomas Peter Gard as a director on 2014-11-27
dot icon25/06/2015
Termination of appointment of Renata Colley as a director on 2014-06-11
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-10 no member list
dot icon27/11/2014
Appointment of Mr Matthew Denis Byrne as a director on 2013-10-23
dot icon20/10/2014
Appointment of Dr Paul Herbert Lucas Gray as a director on 2013-10-23
dot icon17/10/2014
Termination of appointment of Hazel Craddock as a director on 2013-10-23
dot icon17/10/2014
Termination of appointment of Elaine Ashworth as a director on 2013-10-23
dot icon23/12/2013
Annual return made up to 2013-10-10 no member list
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/02/2013
Termination of appointment of John Bunting as a secretary
dot icon06/11/2012
Annual return made up to 2012-10-10 no member list
dot icon11/09/2012
Full accounts made up to 2012-03-31
dot icon26/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-10 no member list
dot icon22/11/2010
Annual return made up to 2010-10-10 no member list
dot icon22/11/2010
Termination of appointment of Elizabeth Hubbick as a director
dot icon19/11/2010
Director's details changed for Barry Thomas Mcnamara on 2010-10-13
dot icon19/10/2010
Appointment of Robert Wynne as a director
dot icon19/10/2010
Appointment of Hazel Craddock as a director
dot icon19/10/2010
Termination of appointment of Elizabeth Hubbick as a director
dot icon19/10/2010
Appointment of Renata Colley as a director
dot icon19/10/2010
Appointment of Steve Barriball as a director
dot icon19/10/2010
Appointment of Paul Bird as a director
dot icon19/10/2010
Appointment of Elaine Ashworth as a director
dot icon14/10/2010
Termination of appointment of Kay Yendall as a director
dot icon14/10/2010
Termination of appointment of Hazel Bound as a director
dot icon12/08/2010
Full accounts made up to 2010-03-31
dot icon10/03/2010
Statement of company's objects
dot icon10/03/2010
Notice of Restriction on the Company's Articles
dot icon10/03/2010
Resolutions
dot icon04/11/2009
Annual return made up to 2009-10-10 no member list
dot icon04/11/2009
Termination of appointment of Paul Bird as a director
dot icon10/08/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Secretary's change of particulars / john bunting / 10/07/2009
dot icon10/07/2009
Appointment terminated director lynn thornton
dot icon15/10/2008
Annual return made up to 10/10/08
dot icon15/10/2008
Appointment terminated director tina tozer
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Director appointed ms lynn thornton
dot icon08/02/2008
Director's particulars changed
dot icon27/11/2007
Annual return made up to 10/10/07
dot icon26/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon07/11/2006
Annual return made up to 10/10/06
dot icon07/11/2006
Director resigned
dot icon18/08/2006
Full accounts made up to 2006-03-31
dot icon03/11/2005
Annual return made up to 10/10/05
dot icon03/11/2005
Director resigned
dot icon19/07/2005
Full accounts made up to 2005-03-31
dot icon20/05/2005
New director appointed
dot icon23/11/2004
Annual return made up to 10/10/04
dot icon17/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon29/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon14/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon10/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jonathan Alder
Director
01/12/2023 - Present
4
Mclaren, Julie
Director
19/05/2022 - Present
-
Farnsworth, Anthony Sean
Director
24/06/2021 - Present
4
Dent, Julie Elizabeth
Director
05/10/2020 - Present
10
Rome, Andrew Michael
Director
24/06/2021 - 07/05/2024
6

Persons with Significant Control

1
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 COLAB EXETER LTD.

COLAB EXETER LTD. is an(a) Active company incorporated on 10/10/2003 with the registered office located at Wat Tyler House, King William Street, Exeter, Devon EX4 6PD. There are currently 8 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 COLAB EXETER LTD.?

toggle

COLAB EXETER LTD. is currently Active. It was registered on 10/10/2003 .

Where is COLAB EXETER LTD. located?

toggle

COLAB EXETER LTD. is registered at Wat Tyler House, King William Street, Exeter, Devon EX4 6PD.

What does COLAB EXETER LTD. do?

toggle

COLAB EXETER LTD. operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COLAB EXETER LTD.?

toggle

The latest filing was on 11/03/2026: Appointment of Ms Lucy Gower as a director on 2026-03-01.