COLLABIT SOFTWARE LTD

Register to unlock more data on OkredoRegister

COLLABIT SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06045839

Incorporation date

09/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stephenson House, Cherry Orchard Road, Croydon CR0 6BACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2007)
dot icon19/04/2026
Resolutions
dot icon14/04/2026
Change of details for Mr Michael Mendes Ferreira as a person with significant control on 2026-04-02
dot icon14/04/2026
Change of details for Mr Christopher James Barnes as a person with significant control on 2026-04-02
dot icon14/04/2026
Change of details for Mr Oliver Alan Walker as a person with significant control on 2026-04-02
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon30/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon01/04/2025
Micro company accounts made up to 2025-01-31
dot icon09/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon23/07/2024
Registered office address changed from 4th Floor Davis House 69-77 High Street Croydon Surrey CR0 1QQ United Kingdom to Stephenson House Cherry Orchard Road Croydon CR0 6BA on 2024-07-23
dot icon28/06/2024
Micro company accounts made up to 2024-01-31
dot icon04/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-01-31
dot icon23/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon28/07/2021
Micro company accounts made up to 2021-01-31
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-01-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon11/03/2019
Micro company accounts made up to 2019-01-31
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon21/02/2019
Appointment of Mr Christopher James Barnes as a director on 2019-02-11
dot icon21/02/2019
Notification of Christopher James Barnes as a person with significant control on 2019-02-01
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon06/11/2018
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 4th Floor Davis House 69-77 High Street Croydon Surrey CR0 1QQ on 2018-11-06
dot icon23/03/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon28/04/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon02/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon02/02/2015
Registered office address changed from 103 Airport House Purley Way Croydon Surrey CR0 0XZ to Airport House Purley Way Croydon Surrey CR0 0XZ on 2015-02-02
dot icon13/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/03/2014
Certificate of change of name
dot icon05/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/02/2014
Director's details changed for Mr Oliver Alan Walker on 2013-10-22
dot icon20/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr Michael Antonio Kirwan Ferreira on 2011-02-01
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/02/2010
Registered office address changed from Airport House Purley May Croydon CR0 0XZ on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Oliver Alan Walker on 2009-11-01
dot icon10/02/2010
Director's details changed for Mr Michael Ferreira on 2009-11-01
dot icon10/02/2010
Secretary's details changed for Oliver Alan Walker on 2009-11-01
dot icon09/02/2010
Director's details changed for Michael Ferreira on 2009-03-28
dot icon22/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/01/2009
Return made up to 09/01/09; full list of members
dot icon21/01/2009
Director's change of particulars / michael ferreira / 27/10/2007
dot icon14/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon05/06/2007
Registered office changed on 05/06/07 from: challenge house 616 mitcham road croydon surrey CR0 3AA
dot icon09/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£71,558.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.11K
-
0.00
-
-
2022
6
2.92K
-
0.00
-
-
2023
7
13.75K
-
0.00
71.56K
-
2023
7
13.75K
-
0.00
71.56K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

13.75K £Ascended370.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferreira, Michael Mendes
Director
09/01/2007 - Present
4
Walker, Oliver Alan
Director
09/01/2007 - Present
2
Barnes, Christopher James
Director
11/02/2019 - Present
6
Walker, Oliver Alan
Secretary
09/01/2007 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COLLABIT SOFTWARE LTD

COLLABIT SOFTWARE LTD is an(a) Active company incorporated on 09/01/2007 with the registered office located at Stephenson House, Cherry Orchard Road, Croydon CR0 6BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLABIT SOFTWARE LTD?

toggle

COLLABIT SOFTWARE LTD is currently Active. It was registered on 09/01/2007 .

Where is COLLABIT SOFTWARE LTD located?

toggle

COLLABIT SOFTWARE LTD is registered at Stephenson House, Cherry Orchard Road, Croydon CR0 6BA.

What does COLLABIT SOFTWARE LTD do?

toggle

COLLABIT SOFTWARE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COLLABIT SOFTWARE LTD have?

toggle

COLLABIT SOFTWARE LTD had 7 employees in 2023.

What is the latest filing for COLLABIT SOFTWARE LTD?

toggle

The latest filing was on 19/04/2026: Resolutions.