Company NameColplan Systems Limited
Company StatusDissolved
Company Number02119856
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(33 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Director NameNigel James Collins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressThe Barn Oast North Street
Biddenden
Ashford
Kent
TN27 8BA
Director NameBrian Richard Collins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 9 months after company formation)
Appointment Duration24 years (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdell House
16 Page Heath Lane
Bickley
Kent
BR1 2DS
Secretary NameNigel James Collins
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressThe Barn Oast North Street
Biddenden
Ashford
Kent
TN27 8BA
Director NameMelanie Jane Collins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2004)
RoleSolicitor
Correspondence AddressOakdell House
16 Page Heath Lane
Bickley
Kent
BR1 2DS
Secretary NameMelanie Jane Collins
NationalityBritish
StatusResigned
Appointed13 May 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2004)
RoleSolicitor
Correspondence AddressOakdell House
16 Page Heath Lane
Bickley
Kent
BR1 2DS
Director NameDavid Michael Rowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Stoodley
Lee Bottom Road
Todmorden
OL14 6HD
Director NameMr Robert Michael Brady
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(17 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HS
Secretary NameMr Richard Graham Quinton Kellett-Clarke
NationalityBritish
StatusResigned
Appointed24 June 2004(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlaitford House
Pound Lane
Plaitford
Hampshire
SO51 6EH
Secretary NameDavid Michael Rowe
NationalityBritish
StatusResigned
Appointed10 January 2006(18 years, 9 months after company formation)
Appointment Duration2 days (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Stoodley
Lee Bottom Road
Todmorden
OL14 6HD
Secretary NameGenevieve Hammerton
NationalityBritish
StatusResigned
Appointed13 January 2006(18 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 March 2017)
RoleCompany Director
Correspondence Address63 A High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SB
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(27 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR
Secretary NameMrs Rebecca Charlotte Wright
StatusResigned
Appointed07 March 2017(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2020)
RoleCompany Director
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(32 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR
Director NameMr Fabienne Kangayan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Director NameRebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(33 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR

Location

Registered AddressCentennium House
Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Brady PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2021Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages)
4 February 2021Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page)
26 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 July 2020Change of details for Brady Plc as a person with significant control on 15 July 2020 (2 pages)
23 June 2020Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020 (1 page)
23 June 2020Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages)
14 February 2020Appointment of Mr Fabienne Kangayan as a director on 13 February 2020 (2 pages)
14 February 2020Termination of appointment of Rebecca Charlotte Wright as a secretary on 6 February 2020 (1 page)
14 February 2020Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages)
22 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 December 2019Change of details for Brady Plc as a person with significant control on 28 August 2018 (2 pages)
9 December 2019Withdrawal of a person with significant control statement on 9 December 2019 (2 pages)
29 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Notification of Brady Plc as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 May 2017Termination of appointment of Genevieve Hammerton as a secretary on 7 March 2017 (1 page)
15 May 2017Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages)
15 May 2017Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages)
15 May 2017Termination of appointment of Genevieve Hammerton as a secretary on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,000
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,000
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 October 2015Registered office address changed from 281 Cambridge Science Park Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 281 Cambridge Science Park Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 281 Cambridge Science Park Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page)
9 January 2015Termination of appointment of Robert Michael Brady as a director on 9 January 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(5 pages)
9 January 2015Appointment of Mr Martin Thorneycroft as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Brian Richard Collins as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Brian Richard Collins as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Robert Michael Brady as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Martin Thorneycroft as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Brian Richard Collins as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Martin Thorneycroft as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Robert Michael Brady as a director on 9 January 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6,000
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6,000
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 31 December 2012 no member list (14 pages)
8 February 2013Annual return made up to 31 December 2012 no member list (14 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 February 2012Annual return made up to 31 December 2011 (14 pages)
21 February 2012Annual return made up to 31 December 2011 (14 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 February 2010Director's details changed for Brian Richard Collins on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Brian Richard Collins on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Robert Michael Brady on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Robert Michael Brady on 31 December 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 281 science park milton road cambridge CB4 0WE (1 page)
29 January 2008Registered office changed on 29/01/08 from: 281 science park milton road cambridge CB4 0WE (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
31 August 2005Full accounts made up to 31 December 2004 (14 pages)
31 August 2005Full accounts made up to 31 December 2004 (14 pages)
25 April 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(7 pages)
25 April 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(7 pages)
14 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
14 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
22 June 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
22 June 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
1 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
12 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
6 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
30 May 2001Full accounts made up to 30 April 2000 (10 pages)
30 May 2001Full accounts made up to 30 April 2000 (10 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Full accounts made up to 30 April 1998 (9 pages)
24 December 1998Full accounts made up to 30 April 1998 (9 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1997Full accounts made up to 30 April 1997 (8 pages)
23 July 1997Full accounts made up to 30 April 1997 (8 pages)
18 April 1997Registered office changed on 18/04/97 from: 29A station approach hayes bromley kent BR2 7EB (1 page)
18 April 1997Registered office changed on 18/04/97 from: 29A station approach hayes bromley kent BR2 7EB (1 page)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Full accounts made up to 30 April 1996 (8 pages)
20 June 1996Full accounts made up to 30 April 1996 (8 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1995Ad 28/04/95--------- £ si 5748@1=5748 £ ic 252/6000 (2 pages)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Ad 28/04/95--------- £ si 250@1=250 £ ic 2/252 (2 pages)
3 July 1995£ nc 100/6000 28/04/95 (1 page)
3 July 1995Ad 28/04/95--------- £ si 5748@1=5748 £ ic 252/6000 (2 pages)
3 July 1995£ nc 100/6000 28/04/95 (1 page)
3 July 1995Ad 28/04/95--------- £ si 250@1=250 £ ic 2/252 (2 pages)
14 June 1995Accounts for a small company made up to 30 April 1995 (9 pages)
14 June 1995Accounts for a small company made up to 30 April 1995 (9 pages)
24 February 1989Return made up to 22/07/88; full list of members (4 pages)
24 February 1989Return made up to 22/07/88; full list of members (4 pages)
6 April 1987Incorporation (14 pages)
6 April 1987Incorporation (14 pages)