COLLISION MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COLLISION MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08297189

Incorporation date

19/11/2012

Size

Small

Contacts

Registered address

Registered address

200 Unity Place, Grafton Gate, Milton Keynes MK9 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2012)
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon15/10/2025
Accounts for a small company made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon17/12/2024
Register inspection address has been changed from Studio a/2 304 Witan Gate West Witan Gate Milton Keynes Buckinghamshire MK9 1EJ England to 200 Unity Place Grafton Gate Milton Keynes MK9 1UP
dot icon18/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/06/2024
Registered office address changed from A2 Witan Studios Witan Gate Milton Keynes MK9 1EF United Kingdom to 200 Unity Place Grafton Gate Milton Keynes MK9 1UP on 2024-06-26
dot icon20/12/2023
Director's details changed for Clay Anderson on 2023-12-12
dot icon20/12/2023
Director's details changed for Mr Matthias Manfred Scheuing on 2023-12-12
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon31/10/2023
Appointment of Mr Matthias Manfred Scheuing as a director on 2022-07-01
dot icon31/10/2023
Termination of appointment of Allison Guidette as a director on 2022-07-01
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-11
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon28/03/2022
Resolutions
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon22/03/2022
Registered office address changed from C/O Ellacotts Llp Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA to A2 Witan Studios Witan Gate Milton Keynes MK9 1EF on 2022-03-22
dot icon22/03/2022
Notification of a person with significant control statement
dot icon22/03/2022
Appointment of Clay Anderson as a director on 2022-03-17
dot icon22/03/2022
Termination of appointment of Charles Harry Smith as a director on 2022-03-17
dot icon22/03/2022
Termination of appointment of James Michael Syrotiuk as a director on 2022-03-17
dot icon22/03/2022
Termination of appointment of John Richard Owen as a director on 2022-03-17
dot icon22/03/2022
Termination of appointment of Steven Leslie Johnson as a director on 2022-03-17
dot icon22/03/2022
Appointment of Allison Guidette as a director on 2022-03-17
dot icon22/03/2022
Termination of appointment of Steven Leslie Johnson as a secretary on 2022-03-17
dot icon22/03/2022
Cessation of Bgf Gp Limited as a person with significant control on 2022-03-17
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Termination of appointment of Stephen Clyde Lake as a director on 2021-06-25
dot icon23/12/2020
Resolutions
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Director's details changed for Charles Harry Smith on 2020-12-09
dot icon09/12/2020
Director's details changed for Mr John Richard Owen on 2020-12-09
dot icon09/12/2020
Director's details changed for Steven Leslie Johnson on 2020-12-09
dot icon09/12/2020
Secretary's details changed for Mr. Steven Leslie Johnson on 2020-12-09
dot icon23/12/2019
Resolutions
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon08/03/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Resolutions
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon23/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon09/11/2018
Resolutions
dot icon09/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon09/11/2018
Purchase of own shares.
dot icon26/10/2018
Statement by Directors
dot icon26/10/2018
Statement of capital on 2018-10-26
dot icon26/10/2018
Solvency Statement dated 19/10/18
dot icon26/10/2018
Resolutions
dot icon26/10/2018
Resolutions
dot icon25/09/2018
Appointment of Mr Stephen Clyde Lake as a director on 2018-09-21
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon03/08/2018
Appointment of Mr James Michael Syrotiuk as a director on 2018-07-18
dot icon03/08/2018
Cessation of John Richard Owen as a person with significant control on 2018-07-18
dot icon03/08/2018
Notification of Bgf Gp Limited as a person with significant control on 2018-07-18
dot icon02/08/2018
Resolutions
dot icon02/08/2018
Resolutions
dot icon30/07/2018
Register inspection address has been changed from Caswell House Caswell Science and Technology Park Towcester Northamptonshire NN12 8EQ England to Studio a/2 304 Witan Gate West Witan Gate Milton Keynes Buckinghamshire MK9 1EJ
dot icon24/07/2018
Resolutions
dot icon11/07/2018
Termination of appointment of Michael James Hamilton Wills as a director on 2018-05-30
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon28/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon14/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon30/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-08
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon01/07/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon23/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon05/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon09/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon08/05/2014
Termination of appointment of Jonathan Fryer as a director
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon24/02/2014
Resolutions
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon07/01/2014
Resolutions
dot icon07/01/2014
Purchase of own shares.
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon15/12/2013
Registered office address changed from Country Wide House 23 West Bar Banbury Oxfordshire OX16 9SA on 2013-12-15
dot icon15/12/2013
Director's details changed for Mr Jonathan Edward Danby Fryer on 2013-12-15
dot icon15/12/2013
Secretary's details changed for Mr. Steve Leslie Johnson on 2013-12-15
dot icon28/11/2013
Appointment of Mr. Steve Leslie Johnson as a secretary
dot icon28/11/2013
Register inspection address has been changed
dot icon28/11/2013
Register(s) moved to registered inspection location
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-11
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-11
dot icon26/11/2013
Cancellation of shares. Statement of capital on 2013-11-26
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon26/11/2013
Appointment of Steven Leslie Johnson as a director
dot icon26/11/2013
Purchase of own shares.
dot icon22/11/2013
Resolutions
dot icon01/10/2013
Resolutions
dot icon19/04/2013
Sub-division of shares on 2013-03-27
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon09/04/2013
Appointment of Mr John Richard Owen as a director
dot icon09/04/2013
Appointment of Mr Michael James Hamilton Wills as a director
dot icon09/04/2013
Appointment of Mr Jonathan Edward Danby Fryer as a director
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon28/03/2013
Registered office address changed from 37 Claydown Way, Slip End Luton Bedfordshire LU1 4DU United Kingdom on 2013-03-28
dot icon28/03/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon21/01/2013
Statement of capital following an allotment of shares on 2013-01-04
dot icon17/12/2012
Appointment of Charles Harry Smith as a director
dot icon22/11/2012
Termination of appointment of Barbara Kahan as a director
dot icon19/11/2012
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
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
20
301.52K
-
0.00
204.94K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Clay, Director
Director
17/03/2022 - Present
1
Scheuing, Matthias Manfred
Director
01/07/2022 - Present
-
Guidette, Allison
Director
17/03/2022 - 01/07/2022
-

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+
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 COLLISION MANAGEMENT SYSTEMS LIMITED

COLLISION MANAGEMENT SYSTEMS LIMITED is an(a) Active company incorporated on 19/11/2012 with the registered office located at 200 Unity Place, Grafton Gate, Milton Keynes MK9 1UP. 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 COLLISION MANAGEMENT SYSTEMS LIMITED?

toggle

COLLISION MANAGEMENT SYSTEMS LIMITED is currently Active. It was registered on 19/11/2012 .

Where is COLLISION MANAGEMENT SYSTEMS LIMITED located?

toggle

COLLISION MANAGEMENT SYSTEMS LIMITED is registered at 200 Unity Place, Grafton Gate, Milton Keynes MK9 1UP.

What does COLLISION MANAGEMENT SYSTEMS LIMITED do?

toggle

COLLISION MANAGEMENT SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COLLISION MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-15 with no updates.