Collaborate Global Ltd CHICHESTER


Founded in 2016, Collaborate Global, classified under reg no. 10224658 is an active company. Currently registered at Manor Barn Farms Selsey Road PO20 7PL, Chichester the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Abigail S., Luke D. and Ross O. and others. Of them, Benjamin M. has been with the company the longest, being appointed on 9 June 2016 and Abigail S. and Luke D. and Ross O. have been with the company for the least time - from 22 February 2024. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Collaborate Global Ltd Address / Contact

Office Address Manor Barn Farms Selsey Road
Office Address2 Donnington
Town Chichester
Post code PO20 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10224658
Date of Incorporation Thu, 9th Jun 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Abigail S.

Position: Director

Appointed: 22 February 2024

Luke D.

Position: Director

Appointed: 22 February 2024

Ross O.

Position: Director

Appointed: 22 February 2024

Kerry M.

Position: Director

Appointed: 01 May 2017

Benjamin M.

Position: Director

Appointed: 09 June 2016

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Benjamin James M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kerry Louise M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kerry M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Benjamin James M.

Notified on 9 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Kerry Louise M.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Kerry M.

Notified on 10 December 2016
Ceased on 10 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312020-12-312021-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 424 107357 993193 955306 975763 244
Current Assets 462 566541 426370 604424 712834 253
Debtors 38 459183 433176 56091 78244 251
Net Assets Liabilities -79299 132259 189209 796235 502
Other Debtors  2633 8444 07517 917
Property Plant Equipment 79 11496 113193 762156 189131 130
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Amount Specific Advance Or Credit Directors  2633 6332 3778 947
Amount Specific Advance Or Credit Made In Period Directors   13 7292 37716 566
Amount Specific Advance Or Credit Repaid In Period Directors   10 3594 0679 996
Accumulated Depreciation Impairment Property Plant Equipment 10 47429 98357 05065 659113 963
Average Number Employees During Period 235810
Creditors -162 82141 65330 54666 66720 833
Finance Lease Liabilities Present Value Total 52 76041 65330 54618 866 
Increase From Depreciation Charge For Year Property Plant Equipment  19 50927 06730 73748 304
Net Current Assets Liabilities 299 74556 300181 227299 709433 420
Other Creditors 317 440108 72814 3909 2587 810
Other Taxation Social Security Payable 89 889111 63872 48639 71398 104
Property Plant Equipment Gross Cost 89 588126 096250 812221 848245 093
Provisions For Liabilities Balance Sheet Subtotal 15 03211 62820 60433 20329 325
Total Additions Including From Business Combinations Property Plant Equipment  36 508124 71644 67023 245
Total Assets Less Current Liabilities 311 133152 413374 989455 898564 550
Trade Creditors Trade Payables 55 948253 65391 39423 833244 507
Trade Debtors Trade Receivables 38 459183 170172 71687 70726 334
Accrued Liabilities Not Expressed Within Creditors Subtotal   64 650146 232278 890
Bank Borrowings Overdrafts    66 66720 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 128 
Disposals Property Plant Equipment    73 634 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 70520 70527 359
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   35 808  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8925 95526 758
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   895  
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allotment resolution, Resolution
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements