Company NameCollabora Consulting Limited
DirectorsRachel Elizabeth Cribb and Mathew Cribb
Company StatusActive
Company Number07923226
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rachel Elizabeth Cribb
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 23 Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Mathew Cribb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(3 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 23 Watergate Row South
Chester
Cheshire
CH1 2LE
Wales

Contact

Websitewww.cclqs.co.uk/
Telephone0151 2426762
Telephone regionLiverpool

Location

Registered AddressMaple House
23 Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mathew Cribb
50.00%
Ordinary
25 at £1Rachel Elizabeth Cribb
50.00%
Ordinary

Financials

Year2014
Net Worth£29,228
Cash£50,552
Current Liabilities£52,629

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
30 June 2017Notification of Mathew Cribb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Rachel Elizabeth Cribb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
30 June 2017Notification of Mathew Cribb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
30 June 2017Notification of Rachel Elizabeth Cribb as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
14 March 2016Registered office address changed from 275 India Buildings Suite E, the Hub 275 India Buildings Water Street Liverpool L2 0RR to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 275 India Buildings Suite E, the Hub 275 India Buildings Water Street Liverpool L2 0RR to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 14 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 April 2014Registered office address changed from Suite 32B Oriel Chambers 14 Water Street Liverpool L2 8TD on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Suite 32B Oriel Chambers 14 Water Street Liverpool L2 8TD on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Suite 32B Oriel Chambers 14 Water Street Liverpool L2 8TD on 2 April 2014 (1 page)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50
(4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50
(4 pages)
12 March 2014Director's details changed for Mr Mathew Cribb on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Mathew Cribb on 12 March 2014 (2 pages)
23 October 2013Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF on 23 October 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 October 2013Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF on 23 October 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 37 the Evergreens Liverpool L37 3RW England on 17 May 2012 (2 pages)
17 May 2012Appointment of Matthew Cribb as a director (3 pages)
17 May 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
17 May 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
17 May 2012Registered office address changed from 37 the Evergreens Liverpool L37 3RW England on 17 May 2012 (2 pages)
17 May 2012Appointment of Matthew Cribb as a director (3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)