Collaborative Contract Solutions Limited LIVERPOOL


Founded in 2009, Collaborative Contract Solutions, classified under reg no. 07030571 is an active company. Currently registered at Apartment 2 L3 2HA, Liverpool the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Theresa S., Hannah S. and Kaye E.. Of them, Kaye E. has been with the company the longest, being appointed on 12 December 2009 and Theresa S. has been with the company for the least time - from 17 May 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Theresa S. who worked with the the firm until 1 February 2011.

Collaborative Contract Solutions Limited Address / Contact

Office Address Apartment 2
Office Address2 15 Hatton Garden
Town Liverpool
Post code L3 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07030571
Date of Incorporation Fri, 25th Sep 2009
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Theresa S.

Position: Director

Appointed: 17 May 2021

Hannah S.

Position: Director

Appointed: 18 May 2020

Kaye E.

Position: Director

Appointed: 12 December 2009

Gary D.

Position: Director

Appointed: 21 October 2013

Resigned: 31 August 2014

David R.

Position: Director

Appointed: 01 November 2009

Resigned: 06 November 2012

Stephen R.

Position: Director

Appointed: 01 November 2009

Resigned: 06 November 2012

Theresa S.

Position: Secretary

Appointed: 25 September 2009

Resigned: 01 February 2011

Theresa S.

Position: Director

Appointed: 25 September 2009

Resigned: 18 May 2020

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Theresa S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Kaye E. This PSC owns 25-50% shares.

Theresa S.

Notified on 4 October 2021
Ceased on 28 September 2023
Nature of control: 25-50% shares

Kaye E.

Notified on 4 October 2021
Ceased on 28 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 15137 315135 008       
Balance Sheet
Cash Bank In Hand20 55685 78558 332       
Cash Bank On Hand  58 332597 579249 038562 656546 019290 806462 502447 888
Current Assets321 058362 820645 029872 604899 817728 416707 807609 629703 097740 209
Debtors300 502277 035586 697275 025650 779165 760161 788318 823240 595292 321
Other Debtors  1 442550 1814226 000101 00068 260
Property Plant Equipment  1 8361 3771 032774580435326244
Tangible Fixed Assets3 2642 4481 836       
Reserves/Capital
Called Up Share Capital250600600       
Profit Loss Account Reserve34 65136 465134 158       
Shareholder Funds35 15137 315135 008       
Other
Accrued Income  26 199208 531439 304101 00191 166   
Accrued Liabilities  53 19237 509153 50646 40037 1502 0001 0003 128
Accumulated Depreciation Impairment Property Plant Equipment  4 6485 1075 4525 7105 9046 0496 1586 240
Average Number Employees During Period   4443334
Capital Redemption Reserve250250250       
Corporation Tax Payable  53 42794 45656 95623 78026 51812 84435 63721 138
Creditors  511 857443 609359 850143 069119 32244 71061 85884 855
Creditors Due Within One Year289 171327 953511 857       
Dividends Paid    128 00056 000109 91478 32375 60076 000
Increase From Depreciation Charge For Year Property Plant Equipment   45934525819414510982
Net Current Assets Liabilities31 88734 867133 172428 995539 967585 347588 485564 919641 239655 354
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  34 91633 91628 9169 0915 000   
Other Taxation Social Security Payable    2  20323916
Par Value Share 11 111111
Profit Loss    238 627101 122112 85854 612151 81190 033
Property Plant Equipment Gross Cost  6 4846 4846 4846 4846 4846 4846 484 
Recoverable Value-added Tax     16 6578 8845 92711 50719 632
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation6 4846 484        
Tangible Fixed Assets Depreciation3 2204 0364 648       
Tangible Fixed Assets Depreciation Charged In Period 816612       
Total Assets Less Current Liabilities35 15137 315135 008430 372540 999586 121589 065565 354641 565655 598
Trade Creditors Trade Payables  231 587223 58799 32063 65650 37829 66324 98260 573
Trade Debtors Trade Receivables  488 52265 944211 47518 17561 72446 96666 396153 379

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements