Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLEXONCOTOO LIMITED
Company Information for

COLLEXONCOTOO LIMITED

EXETER COLLEGE, OXFORD, OX1 3DP,
Company Registration Number
02909308
Private Limited Company
Active

Company Overview

About Collexoncotoo Ltd
COLLEXONCOTOO LIMITED was founded on 1994-03-11 and has its registered office in . The organisation's status is listed as "Active". Collexoncotoo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLLEXONCOTOO LIMITED
 
Legal Registered Office
EXETER COLLEGE
OXFORD
OX1 3DP
Other companies in OX1
 
Filing Information
Company Number 02909308
Company ID Number 02909308
Date formed 1994-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB630700090  
Last Datalog update: 2024-03-07 00:29:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLEXONCOTOO LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR BURNETT
Company Secretary 2011-01-01
WILLIAM PETER JAMES JENSEN
Director 2007-10-01
RICHARD HUGHES TRAINOR
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEZ WELLS
Director 2012-05-16 2018-07-14
FRANCES CAIRNCROSS
Director 2004-10-01 2014-09-30
MICHAEL ANTHONY HOLMES
Company Secretary 2003-08-01 2010-12-31
ERIC MATHEW BENNETT
Director 2003-08-01 2009-08-31
PETER JOHNSON
Director 2004-09-01 2007-10-01
MARILYN BUTLER
Director 1994-03-11 2004-10-01
WILLIAM BRIAN STEWART
Director 2001-09-01 2004-08-31
SUSAN ELIZABETH MARSHALL
Company Secretary 2001-09-01 2003-07-31
SUSAN ELIZABETH MARSHALL
Director 1994-03-14 2003-07-31
PETER JOHNSON
Company Secretary 2000-09-01 2001-09-01
PETER JOHNSON
Director 2000-09-01 2001-09-01
WILLIAM BRIAN STEWART
Company Secretary 1994-03-11 2000-08-31
WILLIAM BRIAN STEWART
Director 1994-03-11 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PETER JAMES JENSEN OSPS TRUSTEE LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
WILLIAM PETER JAMES JENSEN EXETER COLLEGE TRADING LIMITED Director 2007-10-01 CURRENT 1993-06-03 Active
RICHARD HUGHES TRAINOR EXETER COLLEGE TRADING LIMITED Director 2014-10-01 CURRENT 1993-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-03-03CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-15DIRECTOR APPOINTED MR RUDENS MAKISHTI
2022-11-15DIRECTOR APPOINTED MR RUDENS MAKISHTI
2022-11-15AP01DIRECTOR APPOINTED MR RUDENS MAKISHTI
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-03-17CH01Director's details changed for Mr Nicholas Jeremy Rupert Badman on 2021-01-01
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-18AP01DIRECTOR APPOINTED MR NICHOLAS JEREMY RUPERT BADMAN
2020-10-15AP01DIRECTOR APPOINTED DR BARNABY LUKE SMITH TAYLOR
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WARNER
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-25AP03Appointment of Miss Petronella Spivey as company secretary on 2019-10-01
2019-10-25TM02Termination of appointment of Eleanor Burnett on 2019-10-01
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETER JAMES JENSEN
2019-10-25AP01DIRECTOR APPOINTED MR PETER DAVID WARNER
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GEZ WELLS
2018-06-08RES13CONFLICT OF INTEREST 16/05/2018
2018-06-08RES13CONFLICT OF INTEREST 16/05/2018
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-16AP01DIRECTOR APPOINTED SIR RICHARD HUGHES TRAINOR
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CAIRNCROSS
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-11AR0124/02/13 ANNUAL RETURN FULL LIST
2013-03-11CH01Director's details changed for Mr William Peter James Jensen on 2013-01-01
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-09AP01DIRECTOR APPOINTED MR GEZ WELLS
2012-02-24AR0124/02/12 ANNUAL RETURN FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-28AR0124/02/11 ANNUAL RETURN FULL LIST
2011-02-24AP03Appointment of Mrs Eleanor Burnett as company secretary
2011-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL HOLMES
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-13AR0124/02/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JENSEN / 24/02/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CAIRNCROSS / 24/02/2010
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BENNETT
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-13363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-07363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED MR WILLIAM JENSEN
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHNSON
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-06-27363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-06-06363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-02AUDAUDITOR'S RESIGNATION
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-06-02363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-06-02288bDIRECTOR RESIGNED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-04-21363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED
2003-04-01363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-02-26AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03288aNEW SECRETARY APPOINTED
2001-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-16123NC INC ALREADY ADJUSTED 29/01/99
2001-03-16ORES04£ NC 100/1000 29/01/9
2001-03-16SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/99
2001-03-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99
2001-03-02363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-08363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-19363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-03-05363sRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-03-04363sRETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COLLEXONCOTOO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLEXONCOTOO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLEXONCOTOO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLEXONCOTOO LIMITED

Intangible Assets
Patents
We have not found any records of COLLEXONCOTOO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEXONCOTOO LIMITED
Trademarks
We have not found any records of COLLEXONCOTOO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEXONCOTOO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COLLEXONCOTOO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COLLEXONCOTOO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLEXONCOTOO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLEXONCOTOO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.