COLLAB GROUP

Register to unlock more data on OkredoRegister

COLLAB GROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06018718

Incorporation date

05/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Graphic House, 124 City Road, Stoke-On-Trent ST4 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon14/10/2024
Application to strike the company off the register
dot icon04/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon30/05/2024
Registered office address changed from Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT England to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 2024-05-30
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/08/2023
Registered office address changed from Atlas House 1 King Street London EC2V 8AU England to Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT on 2023-08-08
dot icon09/05/2023
Termination of appointment of Angela Foulkes as a director on 2023-05-05
dot icon09/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon05/02/2023
Director's details changed for Ms Marie Louise Warde Hunter on 2023-02-03
dot icon11/01/2023
Appointment of Mr Christopher William Webb as a director on 2022-12-31
dot icon29/12/2022
Memorandum and Articles of Association
dot icon05/04/2022
Termination of appointment of Sally Ann Sheila Dicketts as a director on 2022-04-01
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon14/12/2021
Appointment of Ms Marie Louise Warde Hunter as a director on 2021-12-09
dot icon14/12/2021
Appointment of Mr Jatinder Sharma as a director on 2021-12-09
dot icon14/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon13/12/2021
Termination of appointment of Roy Langley O'shaughnessy as a director on 2021-12-09
dot icon20/08/2021
Registered office address changed from Collab Group Ltd, Westminster Kingsway College Vincent Square London SW1P 2PD England to Atlas House 1 King Street London EC2V 8AU on 2021-08-20
dot icon25/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon14/12/2020
Appointment of Mr Mark Adrian Jones as a director on 2020-12-10
dot icon11/12/2020
Appointment of Ms Angela Foulkes as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Shelagh Jane Legrave as a director on 2020-12-10
dot icon08/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon10/02/2020
Termination of appointment of Michelle Denise Swithenbank as a director on 2020-02-10
dot icon20/01/2020
Appointment of Mr John Paul Thornhill as a director on 2019-12-11
dot icon17/01/2020
Appointment of Mr Roy Langley O'shaughnessy as a director on 2019-12-11
dot icon16/01/2020
Termination of appointment of Marie-Thérèse Mcgivern as a director on 2019-12-11
dot icon16/01/2020
Termination of appointment of Stella Ngozi Mbubaegbu as a director on 2019-12-11
dot icon13/09/2019
Termination of appointment of David Baden Jones as a director on 2019-09-13
dot icon04/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon16/01/2019
Appointment of Mr Paul Stephen as a director on 2018-12-13
dot icon18/12/2018
Appointment of Ms Sally Ann Sheila Dicketts as a director on 2018-12-13
dot icon17/12/2018
Termination of appointment of David Byrne as a director on 2018-12-13
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon14/02/2018
Resolutions
dot icon19/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/01/2018
Appointment of Ms Michelle Denise Swithenbank as a director on 2018-01-02
dot icon03/01/2018
Termination of appointment of Paul Corocan as a director on 2018-01-02
dot icon02/01/2018
Appointment of Ian Pretty as a secretary on 2017-12-31
dot icon02/01/2018
Termination of appointment of Semple Associates Ltd as a secretary on 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon19/10/2017
Appointment of Paul Corocan as a director on 2016-12-01
dot icon18/10/2017
Appointment of Mr David Baden Jones as a director on 2017-03-15
dot icon03/07/2017
Registered office address changed from Ropery House 16 - 18 the Cross Wivenhoe Essex CO7 9QN to Collab Group Ltd, Westminster Kingsway College Vincent Square London SW1P 2PD on 2017-07-03
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/05/2017
Termination of appointment of Sarah Elizabeth Robinson as a director on 2016-12-01
dot icon10/05/2017
Termination of appointment of Gary James Warke as a director on 2017-03-15
dot icon10/05/2017
Termination of appointment of Gary James Warke as a director on 2017-03-15
dot icon05/05/2017
Appointment of Mr Gary James Warke as a director on 2016-12-01
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon20/10/2016
Appointment of Ms Marie-Thérèse Mcgivern as a director on 2016-07-04
dot icon30/09/2016
Resolutions
dot icon30/09/2016
Miscellaneous
dot icon30/09/2016
Change of name notice
dot icon27/09/2016
Termination of appointment of Amarjit Basi as a director on 2016-07-04
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/02/2016
Auditor's resignation
dot icon08/01/2016
Resolutions
dot icon25/12/2015
Annual return made up to 2015-11-30 no member list
dot icon02/06/2015
Resolutions
dot icon26/05/2015
Full accounts made up to 2014-08-31
dot icon22/12/2014
Annual return made up to 2014-11-30 no member list
dot icon22/12/2014
Termination of appointment of Denise Elizabeth Brown-Sackey as a director on 2014-01-20
dot icon22/12/2014
Appointment of Gary James Warke as a director on 2014-11-27
dot icon22/12/2014
Appointment of Mrs Shelagh Jane Legrave as a director on 2014-11-27
dot icon17/12/2014
Termination of appointment of Peter Roberts as a director on 2014-11-27
dot icon17/12/2014
Appointment of David Byrne as a director on 2013-12-03
dot icon11/08/2014
Auditor's resignation
dot icon08/04/2014
Accounts for a small company made up to 2013-08-31
dot icon12/12/2013
Annual return made up to 2013-11-30 no member list
dot icon18/03/2013
Accounts for a small company made up to 2012-08-31
dot icon27/12/2012
Annual return made up to 2012-12-05 no member list
dot icon24/12/2012
Termination of appointment of Ian Pryce as a director
dot icon24/12/2012
Director's details changed for Amarjit Amarjit Singh Basi on 2012-12-04
dot icon24/12/2012
Termination of appointment of Marilyn Hawkins as a director
dot icon24/12/2012
Appointment of Amarjit Amarjit Singh Basi as a director
dot icon24/12/2012
Appointment of Stella Ngozi Mbubaegbu as a director
dot icon12/03/2012
Accounts for a small company made up to 2011-08-31
dot icon03/01/2012
Annual return made up to 2011-12-05 no member list
dot icon21/12/2011
Appointment of Mrs Sarah Elizabeth Robinson as a director
dot icon21/12/2011
Appointment of Mr Peter Roberts as a director
dot icon24/11/2011
Appointment of Denise Brown-Sackey as a director
dot icon24/11/2011
Termination of appointment of Angela O'donoghue as a director
dot icon24/11/2011
Termination of appointment of Frank Mcloughlin as a director
dot icon24/11/2011
Termination of appointment of Christine Braddock as a director
dot icon26/04/2011
Secretary's details changed for Semple Associates Ltd on 2011-04-13
dot icon15/04/2011
Registered office address changed from 1 Brook House Brook Street Wivenhoe Essex CO7 9DD on 2011-04-15
dot icon16/02/2011
Accounts for a small company made up to 2010-08-31
dot icon20/01/2011
Annual return made up to 2010-12-05 no member list
dot icon20/01/2011
Appointment of Ms Christine Braddock as a director
dot icon18/11/2010
Termination of appointment of John Blake as a director
dot icon17/11/2010
Resolutions
dot icon30/07/2010
Memorandum and Articles of Association
dot icon30/07/2010
Resolutions
dot icon08/07/2010
Termination of appointment of K & S Secretaries Limited as a secretary
dot icon08/07/2010
Appointment of Semple Associates Ltd as a secretary
dot icon08/07/2010
Registered office address changed from C/O Knight & Sons Limited the Brampton Newcastle Under Lyme Staffordshire ST5 0QW on 2010-07-08
dot icon31/12/2009
Annual return made up to 2009-12-05 no member list
dot icon31/12/2009
Termination of appointment of Martin Tolhurst as a director
dot icon31/12/2009
Termination of appointment of Lawrence Vincent as a director
dot icon31/12/2009
Termination of appointment of Paula Whittle as a director
dot icon31/12/2009
Director's details changed for Frank Mcloughlin on 2009-12-05
dot icon31/12/2009
Termination of appointment of Peter Tavernor as a director
dot icon31/12/2009
Termination of appointment of Maxine Room as a director
dot icon31/12/2009
Termination of appointment of Graham Moore as a director
dot icon31/12/2009
Director's details changed for Mr Ian Michael Pryce on 2009-12-05
dot icon31/12/2009
Director's details changed for Angela O'donoghue on 2009-12-05
dot icon31/12/2009
Termination of appointment of Geoffrey Hall as a director
dot icon31/12/2009
Termination of appointment of Jackie Fisher as a director
dot icon31/12/2009
Termination of appointment of Stella Mbubazgbu as a director
dot icon31/12/2009
Termination of appointment of Richard Parker as a director
dot icon31/12/2009
Termination of appointment of Elaine Mcmahon as a director
dot icon31/12/2009
Termination of appointment of Ioan Morgan as a director
dot icon31/12/2009
Termination of appointment of Alison Birkinshaw as a director
dot icon31/12/2009
Termination of appointment of Christine Braddock as a director
dot icon31/12/2009
Termination of appointment of Asha Khemka as a director
dot icon31/12/2009
Director's details changed for Marilyn Elizabeth Hawkins on 2009-12-05
dot icon31/12/2009
Termination of appointment of Paul Head as a director
dot icon31/12/2009
Termination of appointment of Keith Elliott as a director
dot icon31/12/2009
Termination of appointment of Richard Chambers as a director
dot icon31/12/2009
Termination of appointment of Patricia Bacon as a director
dot icon31/12/2009
Secretary's details changed for K & S Secretaries Limited on 2009-12-05
dot icon18/12/2009
Accounts for a small company made up to 2009-08-31
dot icon03/09/2009
Director's change of particulars / maxine room / 01/09/2009
dot icon11/08/2009
Appointment terminated director ruth silver
dot icon06/01/2009
Accounts for a small company made up to 2008-08-31
dot icon05/01/2009
Appointment terminated director john latham
dot icon05/01/2009
Annual return made up to 05/12/08
dot icon22/12/2008
Director appointed paul andrew head
dot icon22/12/2008
Director appointed asha khemka
dot icon02/12/2008
Director appointed dr christine braddock
dot icon12/11/2008
Director appointed paula whittle
dot icon15/10/2008
Appointment terminated director monica box
dot icon08/10/2008
Director appointed lawrence vincent
dot icon09/06/2008
Director appointed martin tolhurst
dot icon09/06/2008
Director appointed geoff hall
dot icon09/06/2008
Director appointed ian michael pryce
dot icon09/06/2008
Director appointed dr john dennis blake
dot icon02/06/2008
Director appointed patricia anne bacon
dot icon27/05/2008
Director appointed stella mbubazgbu
dot icon27/05/2008
Director appointed alison jane birkinshaw
dot icon27/05/2008
Director appointed maxine room
dot icon29/04/2008
Director appointed monica box
dot icon31/03/2008
Accounts for a small company made up to 2007-08-31
dot icon28/03/2008
Appointment terminated director kevin finnigan
dot icon28/03/2008
Appointment terminated director anthony longworth
dot icon21/01/2008
Annual return made up to 05/12/07
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon01/08/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon05/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
398.37K
-
0.00
203.48K
-
2022
9
275.13K
-
0.00
143.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnigan, Kevin Francis
Director
17/07/2007 - 07/03/2008
9
Dicketts, Sally Ann Sheila
Director
13/12/2018 - 01/04/2022
41
Foulkes, Angela
Director
10/12/2020 - 05/05/2023
12
O'shaughnessy, Roy Langley
Director
11/12/2019 - 09/12/2021
35
Jones, Mark Adrian
Director
10/12/2020 - Present
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLAB GROUP

COLLAB GROUP is an(a) Dissolved company incorporated on 05/12/2006 with the registered office located at Graphic House, 124 City Road, Stoke-On-Trent ST4 2PH. There are currently 6 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 COLLAB GROUP?

toggle

COLLAB GROUP is currently Dissolved. It was registered on 05/12/2006 and dissolved on 07/01/2025.

Where is COLLAB GROUP located?

toggle

COLLAB GROUP is registered at Graphic House, 124 City Road, Stoke-On-Trent ST4 2PH.

What does COLLAB GROUP do?

toggle

COLLAB GROUP operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COLLAB GROUP?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.