COLLABORATION TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLLABORATION TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657122

Incorporation date

27/10/1998

Size

Dormant

Contacts

Registered address

Registered address

11-13 Cavendish Square, London W1G 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon13/12/2024
Appointment of Mrs Laura Jean Ingle as a director on 2024-12-10
dot icon12/12/2024
Appointment of Mr Nigel Jones as a director on 2024-12-10
dot icon12/12/2024
Termination of appointment of Karen Elizabeth Kelly as a director on 2024-12-12
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon17/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon02/09/2022
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 11-13 Cavendish Square London W1G 0AN on 2022-09-02
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/02/2021
Secretary's details changed for Mr Casey Richard Early on 2021-02-24
dot icon02/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/08/2020
Appointment of Ms Karen Elizabeth Kelly as a director on 2020-08-23
dot icon24/08/2020
Termination of appointment of Janet Elizabeth Clarkson as a director on 2020-08-23
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/03/2020
Appointment of Mr Casey Richard Early as a secretary on 2020-03-30
dot icon30/03/2020
Termination of appointment of Mark Geoffrey Wilson as a secretary on 2020-03-30
dot icon02/12/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon02/12/2019
Termination of appointment of Donna Marianne Gillies as a director on 2019-12-01
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Appointment of Mr Mark Geoffrey Wilson as a secretary on 2019-09-02
dot icon02/09/2019
Appointment of Professor Janet Elizabeth Clarkson as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Mark William Davies as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Ian Shrier as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Sarah Lee Watson as a secretary on 2019-09-02
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon04/11/2016
Termination of appointment of Hugh Sutherland as a secretary on 2015-11-30
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Appointment of Mrs Sarah Lee Watson as a secretary on 2015-11-24
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Registered office address changed from Summertown Pavilion 18-24 Middle Way Oxford Oxfordshire OX2 7LG to St Albans House 57-59 Haymarket London SW1Y 4QX on 2015-01-30
dot icon23/12/2014
Appointment of Dr Ian Shrier as a director on 2014-12-22
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon06/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon03/10/2014
Termination of appointment of Lorne Arthur Becker as a director on 2014-09-16
dot icon06/01/2014
Termination of appointment of Claire Allen as a secretary
dot icon06/01/2014
Appointment of Mr Hugh Sutherland as a secretary
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon15/10/2013
Appointment of Dr Mark William Davies as a director
dot icon01/10/2013
Appointment of Mrs Claire Allen as a secretary
dot icon01/10/2013
Termination of appointment of Robert Scholten as a director
dot icon01/10/2013
Termination of appointment of Virginia Hetherington as a secretary
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon22/10/2012
Appointment of Dr Donna Marianne Gillies as a director
dot icon22/10/2012
Termination of appointment of Jonathan Deeks as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon19/11/2010
Appointment of Prof Jon Deeks as a director
dot icon19/11/2010
Appointment of Dr Robert Scholten as a director
dot icon19/11/2010
Appointment of Prof Lorne Arthur Becker as a director
dot icon18/11/2010
Termination of appointment of Peter Langhorne as a director
dot icon18/11/2010
Termination of appointment of Michael Clarke as a director
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon03/12/2009
Director's details changed for Professor Michael Joseph Clarke on 2009-12-01
dot icon03/12/2009
Director's details changed for Professor Peter Langhorne on 2009-12-01
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 27/10/08; full list of members
dot icon21/11/2008
Director's change of particulars / michael clarke / 01/08/2007
dot icon21/11/2008
Secretary's change of particulars / virginia hetherington / 29/02/2008
dot icon15/10/2008
Appointment terminated director monica kjeldstrom
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 27/10/07; no change of members
dot icon06/12/2006
Return made up to 27/10/06; full list of members
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon11/11/2005
Return made up to 27/10/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon01/11/2004
Return made up to 27/10/04; full list of members
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon30/10/2004
Full accounts made up to 2004-03-31
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
Secretary resigned;director resigned
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 27/10/03; full list of members
dot icon08/11/2002
Return made up to 27/10/02; full list of members
dot icon21/10/2002
Director's particulars changed
dot icon03/09/2002
New director appointed
dot icon16/08/2002
Full accounts made up to 2002-03-31
dot icon19/12/2001
Director resigned
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon03/11/2001
Return made up to 27/10/01; full list of members
dot icon23/11/2000
Return made up to 27/10/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon10/11/1999
Return made up to 27/10/99; full list of members
dot icon10/11/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon27/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Karen Elizabeth
Director
23/08/2020 - 12/12/2024
5
Jones, Nigel
Director
10/12/2024 - Present
1
Ingle, Laura Jean
Director
10/12/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 COLLABORATION TRADING COMPANY LIMITED

COLLABORATION TRADING COMPANY LIMITED is an(a) Active company incorporated on 27/10/1998 with the registered office located at 11-13 Cavendish Square, London W1G 0AN. There are currently 2 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 COLLABORATION TRADING COMPANY LIMITED?

toggle

COLLABORATION TRADING COMPANY LIMITED is currently Active. It was registered on 27/10/1998 .

Where is COLLABORATION TRADING COMPANY LIMITED located?

toggle

COLLABORATION TRADING COMPANY LIMITED is registered at 11-13 Cavendish Square, London W1G 0AN.

What does COLLABORATION TRADING COMPANY LIMITED do?

toggle

COLLABORATION TRADING COMPANY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COLLABORATION TRADING COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-12-31.