COLLOQUIAL UK LIMITED
Overview
Company Name | COLLOQUIAL UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00830818 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COLLOQUIAL UK LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is COLLOQUIAL UK LIMITED located?
Registered Office Address | Greater London House Hampstead Road NW1 7QP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLLOQUIAL UK LIMITED?
Company Name | From | Until |
---|---|---|
J. WALTER THOMPSON COMPANY (MANCHESTER) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
YEOWARD TAYLOR & BONNER LIMITED | Dec 11, 1964 | Dec 11, 1964 |
What are the latest accounts for COLLOQUIAL UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COLLOQUIAL UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 19, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 03, 2021
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||
Registered office address changed from The Met Building 24 Percy Street London W1T 2BS England to Greater London House Hampstead Road London NW1 7QP on Oct 15, 2021 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Tsvetan Kirilov Borisov as a person with significant control on Apr 17, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Wpp Group (Uk) Limited as a person with significant control on Jan 01, 2020 | 2 pages | PSC02 | ||||||||||||||
Notification of Tsvetan Borisov as a person with significant control on Feb 28, 2020 | 2 pages | PSC01 | ||||||||||||||
Cessation of Ngen Siak Yap as a person with significant control on Feb 28, 2020 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Ngen Siak Yap as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tsvetan Kirilov Borisov as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Henry St J Hoare as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of COLLOQUIAL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIPPLE, Peter Howard | Secretary | Merryweather Close DA1 1UG Dartford 8 Kent | British | 108159210001 | ||||||
BORISOV, Tsvetan Kirilov | Director | Hampstead Road NW1 7QP London Greater London House England | England | Bulgarian | Financial Controller | 245243170001 | ||||
HART, Margaret Meriel | Secretary | 35 Winstanley Road M33 2AG Sale Cheshire | British | 9579850001 | ||||||
ATKIN, Elizabeth Jane | Director | 6 Fire Station Square The Crescent M5 4NZ Salford Greater Manchester | British | Media Director | 44986520002 | |||||
BARNES, Richard John | Director | 4 Tyler Mews Tyler Street SK9 7NX Alderley Edge Cheshire | British | Adv Exec | 33837180001 | |||||
CRAWLEY, Sheila Margaret | Director | The Mount 44 Church Street LA7 7DZ Milnthorpe Cumbria | England | British | Advertising | 31675930001 | ||||
CUNLIFFE, Ian Charles | Director | 4 Montgomerie Close HP4 1JX Berkhamsted Hertfordshire | British | Advertising Executive | 32200020001 | |||||
DEWSBURY, Neil Thomas | Director | 77 Manor Road Crosby L23 7US Liverpool Merseyside | British | Artist | 31675950001 | |||||
DRAYCOTT, David Charles | Director | 416 London Road Davenham CW9 8EF Northwich Cheshire | England | British | Company Director | 50076230001 | ||||
GARRETT, Paul Manfred | Director | Capel House Capel Road Orleston TN26 2EH Ashford Kent | British | Creative Director | 31675960001 | |||||
HACKETT, Pauline Jane | Director | 10 Bartley Road M22 4BG Northenden Manchester | United Kingdom | British | Media Director | 83503380001 | ||||
HART, Margaret Meriel | Director | 35 Winstanley Road M33 2AG Sale Cheshire | British | Director | 9579850001 | |||||
HOARE, Christopher Henry St J | Director | 24 Percy Street W1T 2BS London The Met Building England | United Kingdom | British | Company Ceo | 72865990001 | ||||
HUGHES, Peter John | Director | 80 Hazelwood Road SK9 2QA Wilmslow Cheshire | British | Advertising Exec | 20352200001 | |||||
JORDAN, Michael Ruthven | Director | 2 Croft Road SK9 6JJ Wilmslow Cheshire | British | Director | 82825840001 | |||||
KENYON, Robert Clifford | Director | 47 Queens Road Hazel Grove SK7 4HZ Stockport Cheshire | British | Adv Exec | 20352210001 | |||||
LAVELLE, Elizabeth Mary | Director | 66 Hale Road Hale WA15 9HS Altrincham Cheshire | British | Director | 60771780001 | |||||
LEES, Mark | Director | Mere Lodge 54 London Road North SK12 1BY Poynton Cheshire | British | Director | 50384440002 | |||||
LONGDEN, Steven John | Director | 39 Acacia Avenue Hale WA15 8QY Altrincham Cheshire | British | Writer | 31675970001 | |||||
LUCAS, Martin George | Director | 12 Stavordale Road N5 1NE London | England | British | Commercial Director | 61451430002 | ||||
MERCER, Grant Lee | Director | 4 Church View WA16 6DQ Knutsford Cheshire | British | Director | 58097480002 | |||||
MOSS, Gary Alan | Director | 10 Bridgedown CW6 9XB Tarporley Cheshire | British | Director | 45267560002 | |||||
NOON, Barry Charles James | Director | Hornbeams Sundridge Avenue BR1 2QD Bromley Kent | British | Company Director | 22605440001 | |||||
PARAMORE, John Michael | Director | Knowle Farm Lane Head Road OL4 5RT Lees Oldham | British | Advertising Executive | 9579870001 | |||||
PLATT, Jonathan Neil | Director | Swiss Cottage Canalside Grappenhall WA4 3EX Warrington | British | Director | 62475570001 | |||||
PRICE, Ronald | Director | 69 Macclesfield Road Hazel Grove SK7 6BG Stockport Cheshire | British | Advertising Executive | 19850960001 | |||||
RICHARDSON, Clive John | Director | 8 Cote Green Road Marple Bridge SK6 5EH Stockport Cheshire | United Kingdom | British | Financial Director | 9579880001 | ||||
SANDERSON, Alison Kimberley | Director | Oak Hill House Woodway Loosley Row HP27 0NP Princes Risborough Buckinghamshire | British | Commercial Director | 41552190003 | |||||
SMITH, James Edward | Director | Aucklands Grey Road WA14 4BT Altrincham | England | British | Advertising Executive | 22258890004 | ||||
SPELLER, Geoffrey John | Director | 47 Carrwood Halebarns WA15 0EN Altrincham Cheshire | British | Chairman & Ceo | 42630940001 | |||||
SPENSLEY, Sally Sharon Bird | Director | 1 Knightsbridge Green London SW1X 7NW | England | British | Chief Financial Officer | 109504390001 | ||||
STEVENS, Brian Richard | Director | 2 Bank Mews Helsby WA6 0PP Warrington Cheshire | British | Advertising Executive | 7561460001 | |||||
STOTHERT, Richard Andrew | Director | Wisteria Cottage The Hurst Kingsley WA6 8BB Warrington Cheshire | England | British | Advertising Executive | 38106740001 | ||||
SUCHET, Peter James | Director | 15 Parsons Crescent HA8 8QG Edgware Middlesex | British | Director | 53201590001 | |||||
THOMAS, Jill | Director | 12 Greensmith Way Old Churches Gate Westhoughton BL5 3BR Bolton | British | Director | 77270480001 |
Who are the persons with significant control of COLLOQUIAL UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Tsvetan Kirilov Borisov | Feb 28, 2020 | 24 Percy Street W1T 2BS London The Met Building England | Yes | ||||||||||
Nationality: Bulgarian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Wpp Group (Uk) Limited | Jan 01, 2020 | Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ngen Siak Yap | Apr 06, 2016 | 24 Percy Street W1T 2BS London The Met Building England | Yes | ||||||||||
Nationality: Malaysian Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0