COLLECTIVE NARRATIVE LIMITED

COLLECTIVE NARRATIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOLLECTIVE NARRATIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08434258
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLLECTIVE NARRATIVE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is COLLECTIVE NARRATIVE LIMITED located?

    Registered Office Address
    139 Red Bank Road
    FY2 9HZ Blackpool
    Undeliverable Registered Office AddressNo

    What were the previous names of COLLECTIVE NARRATIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAWCARFRO LIMITEDMar 07, 2013Mar 07, 2013

    What are the latest accounts for COLLECTIVE NARRATIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for COLLECTIVE NARRATIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Appointment of Mr Franklyn Sheldon as a director on Aug 22, 2017

    2 pagesAP01

    Confirmation statement made on Mar 07, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1,587
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Registration of charge 084342580001, created on Aug 06, 2015

    36 pagesMR01

    Annual return made up to Mar 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 1,587
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 1,587
    SH01

    Certificate of change of name

    Company name changed kawcarfro LIMITED\certificate issued on 22/04/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2014

    Change company name resolution on Apr 09, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Colin Vincent Wright as a director

    2 pagesAP01

    Appointment of Mr Julian Akhtar Karim Momen as a director

    2 pagesAP01

    Appointment of Mr Peter Jeremy Martin Kawalek as a director

    2 pagesAP01

    Appointment of Mr Simon James Froude as a director

    2 pagesAP01

    Appointment of Mr Paul Andrew Carruthers as a director

    2 pagesAP01

    Termination of appointment of Jeremy Carr as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 23, 2013

    • Capital: GBP 980
    3 pagesSH01

    Who are the officers of COLLECTIVE NARRATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, Paul Andrew
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    Director
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    EnglandBritish121779180003
    FROUDE, Simon James
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    Director
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    EnglandBritish110280660001
    KAWALEK, Peter Jeremy Martin, Prof
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    Director
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    EnglandBritish122006900001
    MOMEN, Julian Akhtar Karim
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    Director
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    EnglandBritish51784930002
    SHELDON, Franklyn
    Red Bank Road
    FY2 9HZ Blackpool
    139
    Director
    Red Bank Road
    FY2 9HZ Blackpool
    139
    EnglandBritish238525720001
    WRIGHT, Colin Vincent
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    Director
    Red Bank Road
    FY2 9HZ Blackpool
    139
    England
    EnglandBritish43526580002
    CARR, Jeremy Peter
    Broomfields Road
    Appleton
    WA4 3AE Warrington
    The Rock
    United Kingdom
    Director
    Broomfields Road
    Appleton
    WA4 3AE Warrington
    The Rock
    United Kingdom
    EnglandBritish146048720001

    Who are the persons with significant control of COLLECTIVE NARRATIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prof Peter Jeremy Martin Kawalek
    Red Bank Road
    FY2 9HZ Blackpool
    139
    Apr 06, 2016
    Red Bank Road
    FY2 9HZ Blackpool
    139
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Andrew Carruthers
    Red Bank Road
    FY2 9HZ Blackpool
    139
    Apr 06, 2016
    Red Bank Road
    FY2 9HZ Blackpool
    139
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does COLLECTIVE NARRATIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2015
    Delivered On Aug 26, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Momen
    • James Tully
    • William Fazackerley
    • Andrew Carruthers
    Transactions
    • Aug 26, 2015Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes

    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