COLLABORATIVE CONTRACT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COLLABORATIVE CONTRACT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07030571

Incorporation date

25/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 2 15 Hatton Garden, Liverpool L3 2HACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-09-25 with updates
dot icon04/12/2023
Notification of a person with significant control statement
dot icon30/11/2023
Cessation of Theresa Spencer-Brown as a person with significant control on 2023-09-28
dot icon30/11/2023
Cessation of Kaye Edwards as a person with significant control on 2023-09-28
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2021
Notification of Theresa Spencer-Brown as a person with significant control on 2021-10-04
dot icon07/10/2021
Notification of Kaye Edwards as a person with significant control on 2021-10-04
dot icon06/10/2021
Withdrawal of a person with significant control statement on 2021-10-06
dot icon04/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Mrs Theresa Mary Spencer-Brown as a director on 2021-05-17
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Appointment of Ms Hannah Therese Spencer-Brown as a director on 2020-05-18
dot icon18/05/2020
Termination of appointment of Theresa Mary Spencer-Brown as a director on 2020-05-18
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon26/08/2017
Satisfaction of charge 070305710001 in full
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Registered office address changed from 16/84 Tradewind Square Liverpool L1 5BG to Apartment 2 15 Hatton Garden Liverpool L3 2HA on 2016-03-14
dot icon01/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/09/2014
Director's details changed for Mrs Theresa Mary Spencer-Brown on 2009-10-10
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Termination of appointment of Gary Davies as a director on 2014-08-31
dot icon15/08/2014
Registration of charge 070305710001, created on 2014-08-13
dot icon17/12/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon22/10/2013
Appointment of Mr Gary Davies as a director
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon13/08/2013
Purchase of own shares.
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/11/2012
Termination of appointment of Stephen Roberts as a director
dot icon19/11/2012
Termination of appointment of David Roberts as a director
dot icon19/11/2012
Registered office address changed from 13 Chester Street Rhyl Clwyd LL18 3ER United Kingdom on 2012-11-19
dot icon28/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon30/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon30/09/2011
Director's details changed for Mrs Theresa Mary Spencer-Brown on 2011-02-01
dot icon30/09/2011
Registered office address changed from Apartment 16 84 Tradewind Square Liverpool Merseyside L1 5BG United Kingdom on 2011-09-30
dot icon30/09/2011
Termination of appointment of Theresa Spencer-Brown as a secretary
dot icon10/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/05/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon09/12/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mrs Theresa Mary Spencer-Brown on 2010-09-25
dot icon25/08/2010
Current accounting period extended from 2010-09-30 to 2011-02-28
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon12/12/2009
Appointment of Mrs Kaye Edwards as a director
dot icon13/11/2009
Appointment of Mr Stephen John Roberts as a director
dot icon13/11/2009
Appointment of Mr David Iolo Roberts as a director
dot icon25/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-3.16 % *

* during past year

Cash in Bank

£447,888.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
641.24K
-
0.00
462.50K
-
2022
4
655.35K
-
0.00
447.89K
-
2022
4
655.35K
-
0.00
447.89K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

655.35K £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.89K £Descended-3.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Kaye
Director
12/12/2009 - Present
1
Spencer Brown, Theresa Mary
Director
17/05/2021 - Present
-
Spencer-Brown, Hannah Therese
Director
18/05/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLLABORATIVE CONTRACT SOLUTIONS LIMITED

COLLABORATIVE CONTRACT SOLUTIONS LIMITED is an(a) Active company incorporated on 25/09/2009 with the registered office located at Apartment 2 15 Hatton Garden, Liverpool L3 2HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLABORATIVE CONTRACT SOLUTIONS LIMITED?

toggle

COLLABORATIVE CONTRACT SOLUTIONS LIMITED is currently Active. It was registered on 25/09/2009 .

Where is COLLABORATIVE CONTRACT SOLUTIONS LIMITED located?

toggle

COLLABORATIVE CONTRACT SOLUTIONS LIMITED is registered at Apartment 2 15 Hatton Garden, Liverpool L3 2HA.

What does COLLABORATIVE CONTRACT SOLUTIONS LIMITED do?

toggle

COLLABORATIVE CONTRACT SOLUTIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COLLABORATIVE CONTRACT SOLUTIONS LIMITED have?

toggle

COLLABORATIVE CONTRACT SOLUTIONS LIMITED had 4 employees in 2022.

What is the latest filing for COLLABORATIVE CONTRACT SOLUTIONS LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.