Company NameCollab Limited
DirectorsWaldo Hechter and Anne Louise Turnbull
Company StatusActive
Company Number06435126
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Waldo Hechter
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RolePreemptive Solutions Consultant
Country of ResidenceEngland
Correspondence Address22 Duarte Place
Grays
Essex
RM16 6PH
Secretary NameAnne Louise Turnbull
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Duarte Place
Grays
Essex
RM16 6PH
Director NameMrs Anne Louise Turnbull
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(4 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 4 Palmers Drive
Grays
Essex
RM17 5RA

Contact

Telephone01708 867444
Telephone regionRomford

Location

Registered Address4 Palmers Drive
Grays
RM17 5RA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Anne Turnbull
50.00%
Ordinary
50 at £0.01Waldo Hechter
50.00%
Ordinary

Financials

Year2014
Net Worth£2,395
Cash£3,129
Current Liabilities£2,485

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

1 March 2021Registered office address changed from 22 Duarte Place Grays Essex RM16 6PH to 4 4 Palmers Drive Grays Essex RM17 5RA on 1 March 2021 (1 page)
26 November 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
11 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 March 2020Cessation of Anne Louise Turnbull as a person with significant control on 30 December 2019 (1 page)
9 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (8 pages)
28 February 2018Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Director's details changed for Anne Louise Turnbull on 20 September 2013 (2 pages)
20 February 2014Director's details changed for Mr Waldo Hechter on 20 September 2013 (2 pages)
20 February 2014Director's details changed for Mr Waldo Hechter on 20 September 2013 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Director's details changed for Anne Louise Turnbull on 20 September 2013 (2 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
24 February 2012Appointment of Anne Louise Turnbull as a director (2 pages)
24 February 2012Appointment of Anne Louise Turnbull as a director (2 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr Waldo Hechter on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Waldo Hechter on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
7 September 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Waldo Hechter on 20 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Waldo Hechter on 20 February 2010 (2 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Director's change of particulars / waldo hechter / 20/02/2009 (2 pages)
23 February 2009Director's change of particulars / waldo hechter / 20/02/2009 (2 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
22 November 2007Incorporation (10 pages)
22 November 2007Incorporation (10 pages)