Collida Limited LETCHWORTH GARDEN CITY


Founded in 2001, Collida, classified under reg no. 04203383 is an active company. Currently registered at Suite 201 The Spirella Building SG6 4ET, Letchworth Garden City the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 29th Oct 2020 Collida Limited is no longer carrying the name Sunesis Build.

At present there are 2 directors in the the firm, namely Graham D. and John W.. In addition one secretary - Wendy M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert E. who worked with the the firm until 20 August 2013.

Collida Limited Address / Contact

Office Address Suite 201 The Spirella Building
Office Address2 Bridge Road
Town Letchworth Garden City
Post code SG6 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04203383
Date of Incorporation Mon, 23rd Apr 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Graham D.

Position: Director

Appointed: 01 April 2015

John W.

Position: Director

Appointed: 01 April 2015

Wendy M.

Position: Secretary

Appointed: 16 May 2001

Frances C.

Position: Director

Appointed: 10 September 2018

Resigned: 01 April 2019

Timothy C.

Position: Director

Appointed: 12 July 2017

Resigned: 20 January 2023

Sandra W.

Position: Director

Appointed: 12 July 2017

Resigned: 01 April 2019

Simon R.

Position: Director

Appointed: 21 February 2017

Resigned: 29 March 2019

Stephen E.

Position: Director

Appointed: 01 April 2015

Resigned: 02 February 2016

Mark R.

Position: Director

Appointed: 01 April 2015

Resigned: 29 March 2019

Neil G.

Position: Director

Appointed: 30 October 2001

Resigned: 29 November 2002

Wendy M.

Position: Director

Appointed: 30 October 2001

Resigned: 02 April 2015

Duncan C.

Position: Director

Appointed: 30 October 2001

Resigned: 02 April 2015

David S.

Position: Director

Appointed: 30 October 2001

Resigned: 23 December 2005

Steven D.

Position: Director

Appointed: 28 June 2001

Resigned: 24 June 2002

Robert E.

Position: Secretary

Appointed: 28 June 2001

Resigned: 20 August 2013

Colin E.

Position: Director

Appointed: 16 May 2001

Resigned: 24 June 2002

Richard W.

Position: Director

Appointed: 16 May 2001

Resigned: 14 November 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2001

Resigned: 16 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 2001

Resigned: 16 May 2001

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Willmott Dixon Limited from Letchworth Garden City, England. The abovementioned PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lungfish Architects Limited that entered Nottingham, England as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Scape Venture Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Willmott Dixon Limited

Spirella 2 Icknield Way, Letchworth Garden City, SG6 4GY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales Company Registry
Registration number 05922246
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lungfish Architects Limited

7th Floor, City Gate East Tollhouse Hill, Nottingham, NG1 5FS, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 09828111
Notified on 13 February 2018
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Scape Venture Limited

Spirella 2 Icknield Way, Letchworth Garden City, SG6 4GY, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales Company Registry
Registration number 07710482
Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sunesis Build October 29, 2020
Camtec Properties (ashford) March 20, 2015
Camtech Properties (ashford) December 30, 2003
Trendsweet August 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, June 2023
Free Download (6 pages)

Company search