Company NameCollaborate Connect Ltd
Company StatusDissolved
Company Number11365688
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mark Spencer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 January 2024)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Treehouse 2-10 Balham Station Road
London
SW12 9SG
Director NameDr Michael Alan Holmes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NameMrs Elvina Holmes
StatusClosed
Appointed18 February 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressOak Tree House Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameMr Jonathan Serjeant
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cuckfield Road
Hurspierpoint
BN6 9RR
Director NameMr Jacob Arnold-Forster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Calabria Road
London
N5 1HU
Director NameMrs Sarah Margaret Elizabeth Wrixon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Treehouse Balham Station Road
London
SW12 9SG
Secretary NameMrs Katherine Sophie Eldred
StatusResigned
Appointed25 June 2018(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2020)
RoleCompany Director
Correspondence AddressThe Treehouse 2-10 Balham Station Road
London
SW12 9SG

Location

Registered AddressOak Tree House Bradley Lane
Rufforth
York
YO23 3QJ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRufforth with Knapton
WardRural West York
Built Up AreaRufforth

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 July 2020Registered office address changed from The Treehouse 2-10 Balham Station Road London SW12 9SG England to Oak Tree House Bradley Lane Rufforth York YO23 3QJ on 29 July 2020 (1 page)
28 May 2020Notification of Jonathan Serjeant as a person with significant control on 1 April 2020 (2 pages)
28 May 2020Notification of Jacob Arnold-Forster as a person with significant control on 1 April 2020 (2 pages)
28 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
7 May 2020Appointment of Mr Jonathan Serjeant as a director on 1 April 2020 (2 pages)
7 May 2020Appointment of Mr Jacob Arnold-Forster as a director on 1 April 2020 (2 pages)
19 February 2020Appointment of Mrs Elvina Holmes as a secretary on 18 February 2020 (2 pages)
19 February 2020Appointment of Dr Michael Alan Holmes as a director on 18 February 2020 (2 pages)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
5 February 2020Termination of appointment of Katherine Sophie Eldred as a secretary on 5 February 2020 (1 page)
5 February 2020Cessation of Sarah Margaret Elizabeth Wrixon as a person with significant control on 5 February 2020 (1 page)
5 February 2020Termination of appointment of Sarah Margaret Elizabeth Wrixon as a director on 5 February 2020 (1 page)
6 November 2019Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford IG2 6UF England to The Treehouse 2-10 Balham Station Road London SW12 9SG on 6 November 2019 (1 page)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 July 2018Director's details changed for Mrs Sarah Margaret Elizabeth Wrixon on 4 July 2018 (2 pages)
4 July 2018Change of details for Mrs Sarah Margaret Elizabeth Wrixon as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Notification of Mark Spencer as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Appointment of Dr Mark Spencer as a director on 4 July 2018 (2 pages)
25 June 2018Registered office address changed from The Treehouse 2-10 Balham Station Road London SW12 9SG United Kingdom to Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford IG2 6UF on 25 June 2018 (1 page)
25 June 2018Appointment of Mrs Katherine Sophie Eldred as a secretary on 25 June 2018 (2 pages)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)