CORP COLLAB LIMITED

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

    Company NameCORP COLLAB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14169374
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CORP COLLAB LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CORP COLLAB LIMITED located?

    Registered Office Address
    7 Canute House Durham Wharf Drive
    Brentford Lock
    TW8 8HP Brentford
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORP COLLAB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CW & SO INVESTMENTS LIMITEDSep 08, 2022Sep 08, 2022
    BUSINESS INVESTMENTS LTDJun 13, 2022Jun 13, 2022

    What are the latest accounts for CORP COLLAB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CORP COLLAB LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for CORP COLLAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed cw & so investments LIMITED\certificate issued on 04/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2026

    RES15

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed business investments LTD\certificate issued on 08/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2022

    RES15

    Confirmation statement made on Sep 07, 2022 with updates

    5 pagesCS01

    Notification of Simon Floyd Osborne as a person with significant control on Sep 05, 2022

    2 pagesPSC01

    Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Canute House Durham Wharf Drive Brentford Lock Brentford London TW8 8HP on Sep 06, 2022

    1 pagesAD01

    Appointment of Mr Simon Osborne as a director on Sep 05, 2022

    2 pagesAP01

    Appointment of Mr Christopher John Williams as a director on Sep 05, 2022

    2 pagesAP01

    Notification of Christopher John Williams as a person with significant control on Sep 05, 2022

    2 pagesPSC01

    Cessation of Cfs Secretaries Limited as a person with significant control on Sep 05, 2022

    1 pagesPSC07

    Cessation of Bryan Thornton as a person with significant control on Sep 05, 2022

    1 pagesPSC07

    Termination of appointment of Bryan Anthony Thornton as a director on Sep 05, 2022

    1 pagesTM01

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJun 13, 2022

    Model articles adopted

    MODEL ARTICLES
    capitalJun 13, 2022

    Statement of capital on Jun 13, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of CORP COLLAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORNE, Simon Floyd
    Durham Wharf Drive
    Brentford Lock
    TW8 8HP Brentford
    7 Canute House
    England
    Director
    Durham Wharf Drive
    Brentford Lock
    TW8 8HP Brentford
    7 Canute House
    England
    South AfricaBritish299815800001
    WILLIAMS, Christopher John
    Durham Wharf Drive
    TW8 8HP Brentford
    7 Canute House
    England
    Director
    Durham Wharf Drive
    TW8 8HP Brentford
    7 Canute House
    England
    EnglandNew Zealander83472520003
    THORNTON, Bryan Anthony
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish152975240002

    Who are the persons with significant control of CORP COLLAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Floyd Osborne
    Durham Wharf Drive
    TW8 8HP Brentford
    7 Canute House
    England
    Sep 05, 2022
    Durham Wharf Drive
    TW8 8HP Brentford
    7 Canute House
    England
    No
    Nationality: British
    Country of Residence: South Africa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher John Williams
    Durham Wharf Drive
    TW8 8HP Brentford
    7 Canute House
    England
    Sep 05, 2022
    Durham Wharf Drive
    TW8 8HP Brentford
    7 Canute House
    England
    No
    Nationality: New Zealander
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Jun 13, 2022
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Jun 13, 2022
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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