COLLABORATIVE INNOVATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLLABORATIVE INNOVATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09537941

Incorporation date

13/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Courtyard The Court Yard, Holding Street, Gillingham, Kent ME8 7HECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2015)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2022
Statement of capital following an allotment of shares on 2021-09-01
dot icon31/12/2021
Change of details for Mr Kevin Martin Neale as a person with significant control on 2021-01-30
dot icon31/12/2021
Registered office address changed from 3 the Courtyard Holding Street Rainham. Gillingham Kent ME8 7HE England to 6 the Courtyard the Court Yard Holding Street Gillingham Kent ME8 7HE on 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-04-13 with updates
dot icon29/12/2021
Confirmation statement made on 2020-04-13 with updates
dot icon21/12/2021
Registered office address changed from 6 the Courtyard Holding Street Rainham Kent ME8 7HE to 3 the Courtyard Holding Street Rainham. Gillingham Kent ME8 7HE on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr Kevin Martin Neale on 2020-03-01
dot icon21/12/2021
Change of details for Mr Kevin Martin Neale as a person with significant control on 2020-03-01
dot icon21/12/2021
Change of details for Mr Kevin Martin Neale as a person with significant control on 2020-03-01
dot icon21/12/2021
Director's details changed for Mr Kevin Martin Neale on 2020-03-01
dot icon30/11/2021
Micro company accounts made up to 2020-03-31
dot icon05/08/2021
Compulsory strike-off action has been discontinued
dot icon04/08/2021
Micro company accounts made up to 2019-03-31
dot icon05/07/2021
Registered office address changed from 3 the Court Yard Holding Street Rainham Kent ME8 7HE England to 6 the Courtyard Holding Street Rainham Kent ME8 7HE on 2021-07-05
dot icon29/10/2020
Compulsory strike-off action has been suspended
dot icon28/04/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2019
Micro company accounts made up to 2018-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon08/04/2019
Notification of Kevin Martin Neale as a person with significant control on 2018-05-10
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Amended total exemption full accounts made up to 2016-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon25/05/2018
Appointment of Mr Kevin Martin Neale as a director on 2018-05-10
dot icon10/05/2018
Termination of appointment of David Allan Neale as a director on 2018-05-10
dot icon01/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Particulars of variation of rights attached to shares
dot icon05/08/2016
Resolutions
dot icon22/07/2016
Termination of appointment of Carl John Mcfarland as a director on 2016-07-01
dot icon02/06/2016
Termination of appointment of John Walter Luton as a director on 2016-06-02
dot icon16/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Kevin Martin Neale as a director on 2016-05-01
dot icon05/01/2016
Appointment of Mr. John Walter Luton as a director on 2015-12-01
dot icon21/12/2015
Termination of appointment of Matthew Jason Peacock as a director on 2015-10-22
dot icon16/11/2015
Appointment of Mr Kevin Martin Neale as a director on 2015-11-01
dot icon16/11/2015
Registered office address changed from Cranford House 24a Longley Road Rainham Gillingham Kent ME8 7RU England to 3 the Court Yard Holding Street Rainham Kent ME8 7HE on 2015-11-16
dot icon16/11/2015
Termination of appointment of Brian Condon as a director on 2015-11-03
dot icon05/10/2015
Particulars of variation of rights attached to shares
dot icon05/10/2015
Resolutions
dot icon02/10/2015
Appointment of Mr David Allan Neale as a director on 2015-09-18
dot icon08/09/2015
Director's details changed for Mr Brian Patrick Condon on 2015-09-08
dot icon07/09/2015
Appointment of Mr Brian Patrick Condon as a director on 2015-09-07
dot icon05/08/2015
Registered office address changed from 263 Lonsdale Drive Rainham Kent ME8 9JT United Kingdom to Cranford House 24a Longley Road Rainham Gillingham Kent ME8 7RU on 2015-08-05
dot icon05/08/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon13/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.63M
-
0.00
-
-
2022
0
6.62M
-
0.00
-
-
2022
0
6.62M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.62M £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Matthew Jason
Director
13/04/2015 - 22/10/2015
11
Neale, David Allan
Director
18/09/2015 - 10/05/2018
34
Luton, John Walter
Director
01/12/2015 - 02/06/2016
30
Neale, Kevin Martin
Director
10/05/2018 - Present
18
Neale, Kevin Martin
Director
01/11/2015 - 01/05/2016
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLABORATIVE INNOVATION SERVICES LIMITED

COLLABORATIVE INNOVATION SERVICES LIMITED is an(a) Active company incorporated on 13/04/2015 with the registered office located at 6 The Courtyard The Court Yard, Holding Street, Gillingham, Kent ME8 7HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLABORATIVE INNOVATION SERVICES LIMITED?

toggle

COLLABORATIVE INNOVATION SERVICES LIMITED is currently Active. It was registered on 13/04/2015 .

Where is COLLABORATIVE INNOVATION SERVICES LIMITED located?

toggle

COLLABORATIVE INNOVATION SERVICES LIMITED is registered at 6 The Courtyard The Court Yard, Holding Street, Gillingham, Kent ME8 7HE.

What does COLLABORATIVE INNOVATION SERVICES LIMITED do?

toggle

COLLABORATIVE INNOVATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLLABORATIVE INNOVATION SERVICES LIMITED?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.