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

COLLABORATIVE CONTRACT SOLUTIONS LIMITED

APARTMENT 2, 15 HATTON GARDEN, LIVERPOOL, L3 2HA,
Company Registration Number
07030571
Private Limited Company
Active

Company Overview

About Collaborative Contract Solutions Ltd
COLLABORATIVE CONTRACT SOLUTIONS LIMITED was founded on 2009-09-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". Collaborative Contract Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLABORATIVE CONTRACT SOLUTIONS LIMITED
 
Legal Registered Office
APARTMENT 2
15 HATTON GARDEN
LIVERPOOL
L3 2HA
Other companies in L1
 
Filing Information
Company Number 07030571
Company ID Number 07030571
Date formed 2009-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978222001  
Last Datalog update: 2024-01-09 04:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLABORATIVE CONTRACT SOLUTIONS LIMITED
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 COLLABORATIVE CONTRACT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KAYE EDWARDS
Director 2009-12-12
THERESA MARY SPENCER-BROWN
Director 2009-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DAVIES
Director 2013-10-21 2014-08-31
DAVID IOLO ROBERTS
Director 2009-11-01 2012-11-06
STEPHEN JOHN ROBERTS
Director 2009-11-01 2012-11-06
THERESA MARY SPENCER-BROWN
Company Secretary 2009-09-25 2011-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESA MARY SPENCER-BROWN TSB CONSULTANCY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2013-12-31

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
2023-12-11CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-12-04Notification of a person with significant control statement
2023-11-30CESSATION OF THERESA SPENCER-BROWN AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30CESSATION OF KAYE EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYE EDWARDS
2021-10-06PSC09Withdrawal of a person with significant control statement on 2021-10-06
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AP01DIRECTOR APPOINTED MRS THERESA MARY SPENCER-BROWN
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-05-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18AP01DIRECTOR APPOINTED MS HANNAH THERESE SPENCER-BROWN
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THERESA MARY SPENCER-BROWN
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 600
2017-10-03SH0101/03/17 STATEMENT OF CAPITAL GBP 600
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070305710001
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-25LATEST SOC25/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 16/84 Tradewind Square Liverpool L1 5BG
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-01AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 600
2014-09-30AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH01Director's details changed for Mrs Theresa Mary Spencer-Brown on 2009-10-10
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 070305710001
2013-12-17AA01Current accounting period shortened from 28/02/14 TO 31/12/13
2013-11-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MR GARY DAVIES
2013-08-13SH06Cancellation of shares. Statement of capital on 2013-08-13 GBP 250
2013-08-13SH03Purchase of own shares
2012-11-21AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 13 CHESTER STREET RHYL CLWYD LL18 3ER UNITED KINGDOM
2012-09-28AR0125/09/12 FULL LIST
2011-09-30AR0125/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARY SPENCER-BROWN / 01/02/2011
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY THERESA SPENCER-BROWN
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM APARTMENT 16 84 TRADEWIND SQUARE LIVERPOOL MERSEYSIDE L1 5BG UNITED KINGDOM
2011-06-10AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-21SH0101/09/10 STATEMENT OF CAPITAL GBP 500
2010-12-09AR0125/09/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARY SPENCER-BROWN / 25/09/2010
2010-08-25AA01CURREXT FROM 30/09/2010 TO 28/02/2011
2009-12-14SH0101/11/09 STATEMENT OF CAPITAL GBP 100
2009-12-12AP01DIRECTOR APPOINTED MRS KAYE EDWARDS
2009-11-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS
2009-11-13AP01DIRECTOR APPOINTED MR DAVID IOLO ROBERTS
2009-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to COLLABORATIVE CONTRACT SOLUTIONS 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 COLLABORATIVE CONTRACT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-13 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COLLABORATIVE CONTRACT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of COLLABORATIVE CONTRACT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLABORATIVE CONTRACT SOLUTIONS LIMITED
Trademarks
We have not found any records of COLLABORATIVE CONTRACT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLABORATIVE CONTRACT SOLUTIONS 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 (68100 - Buying and selling of own real estate) as COLLABORATIVE CONTRACT SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COLLABORATIVE CONTRACT SOLUTIONS 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 COLLABORATIVE CONTRACT SOLUTIONS 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 COLLABORATIVE CONTRACT SOLUTIONS 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.