Collaboration Trading Company Limited LONDON


Founded in 1998, Collaboration Trading Company, classified under reg no. 03657122 is an active company. Currently registered at 11-13 Cavendish Square W1G 0AN, London the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Karen K., appointed on 23 August 2020. In addition, a secretary was appointed - Casey E., appointed on 30 March 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Collaboration Trading Company Limited Address / Contact

Office Address 11-13 Cavendish Square
Town London
Post code W1G 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03657122
Date of Incorporation Tue, 27th Oct 1998
Industry Other human health activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Karen K.

Position: Director

Appointed: 23 August 2020

Casey E.

Position: Secretary

Appointed: 30 March 2020

Janet C.

Position: Director

Appointed: 02 September 2019

Resigned: 23 August 2020

Mark W.

Position: Secretary

Appointed: 02 September 2019

Resigned: 30 March 2020

Sarah W.

Position: Secretary

Appointed: 24 November 2015

Resigned: 02 September 2019

Ian S.

Position: Director

Appointed: 22 December 2014

Resigned: 02 September 2019

Hugh S.

Position: Secretary

Appointed: 06 January 2014

Resigned: 30 November 2015

Claire A.

Position: Secretary

Appointed: 30 September 2013

Resigned: 06 January 2014

Mark D.

Position: Director

Appointed: 21 September 2013

Resigned: 02 September 2019

Donna G.

Position: Director

Appointed: 01 October 2012

Resigned: 01 December 2019

Lorne B.

Position: Director

Appointed: 20 October 2010

Resigned: 16 September 2014

Jonathan D.

Position: Director

Appointed: 20 October 2010

Resigned: 01 October 2012

Robert S.

Position: Director

Appointed: 20 October 2010

Resigned: 21 September 2013

Michael C.

Position: Director

Appointed: 03 October 2004

Resigned: 20 October 2010

Virginia H.

Position: Secretary

Appointed: 29 October 2003

Resigned: 30 September 2013

Peter L.

Position: Director

Appointed: 01 August 2002

Resigned: 20 October 2010

Monica F.

Position: Director

Appointed: 09 October 1999

Resigned: 05 October 2008

Christopher S.

Position: Director

Appointed: 08 January 1999

Resigned: 13 December 2001

Joseph K.

Position: Director

Appointed: 27 October 1998

Resigned: 03 October 2004

Malcolm N.

Position: Secretary

Appointed: 27 October 1998

Resigned: 29 October 2003

Malcolm N.

Position: Director

Appointed: 27 October 1998

Resigned: 29 October 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Cochrane from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cochrane

St Albans House 57-59 Haymarket, London, SW1Y 4QX, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 0304423
Notified on 27 October 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 27th, February 2024
Free Download (6 pages)

Company search