Company NameCollingworth Consulting Limited
DirectorAndrew Bernard Collingworth
Company StatusActive
Company Number02719516
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Previous NameCoractiva Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Bernard Collingworth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
Ec1 Business Exchange
London
EC1A 9ET
Director NameWilliam Bernard Collingworth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleRetired
Correspondence Address24 Kirkleatham Lane
Redcar
Cleveland
TS10 5BZ
Secretary NameAndrew Bernard Collingworth
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleManaging Director
Correspondence Address16 Oast Lodge
Corney Reach Way
London
W4 2TN
Secretary NameWilliam Bernard Collingworth
NationalityBritish
StatusResigned
Appointed01 December 2004(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2013)
RoleRetired
Correspondence Address20 Norwood Court Thornhill Road
Newcastle Upon Tyne
NE12 8AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecollingworth.co.uk
Email address[email protected]
Telephone020 33939051
Telephone regionLondon

Location

Registered Address80-83 Long Lane
Ec1 Business Exchange
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Andrew Bernard Collingworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,452
Cash£20
Current Liabilities£4,898

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 March 2019Change of details for Mr Andrew Bernard Collingworth as a person with significant control on 21 March 2019 (2 pages)
5 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Director's details changed for Mr Andrew Bernard Collingworth on 4 January 2014 (2 pages)
17 June 2015Director's details changed for Mr Andrew Bernard Collingworth on 4 January 2014 (2 pages)
17 June 2015Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom to 80-83 Long Lane Ec1 Business Exchange London EC1A 9ET on 17 June 2015 (1 page)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Director's details changed for Mr Andrew Bernard Collingworth on 4 January 2014 (2 pages)
17 June 2015Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom to 80-83 Long Lane Ec1 Business Exchange London EC1A 9ET on 17 June 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 March 2015Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET to Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 21 March 2015 (1 page)
21 March 2015Registered office address changed from Ec1 Business Exchange Ec1 Business Exchange 80-83 Long Lane London None EC1A 9ET United Kingdom to Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 21 March 2015 (1 page)
21 March 2015Director's details changed for Andrew Bernard Collingworth on 1 July 2014 (2 pages)
21 March 2015Director's details changed for Andrew Bernard Collingworth on 1 July 2014 (2 pages)
21 March 2015Director's details changed for Andrew Bernard Collingworth on 1 July 2014 (2 pages)
21 March 2015Registered office address changed from Ec1 Business Exchange Ec1 Business Exchange 80-83 Long Lane London None EC1A 9ET United Kingdom to Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 21 March 2015 (1 page)
21 March 2015Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET to Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 21 March 2015 (1 page)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Termination of appointment of William Collingworth as a secretary (1 page)
17 June 2014Termination of appointment of William Collingworth as a secretary (1 page)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 2 July 2012 (1 page)
2 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 2 July 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Company name changed coractiva LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2011Company name changed coractiva LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Secretary's details changed for William Bernard Collingworth on 1 November 2009 (2 pages)
16 September 2010Secretary's details changed for William Bernard Collingworth on 1 November 2009 (2 pages)
16 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Andrew Bernard Collingworth on 1 November 2009 (2 pages)
16 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for William Bernard Collingworth on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Andrew Bernard Collingworth on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Andrew Bernard Collingworth on 1 November 2009 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 August 2009Return made up to 21/05/09; no change of members (4 pages)
20 August 2009Return made up to 21/05/09; no change of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
18 June 2008Registered office changed on 18/06/2008 from EC1 business exchange 80-83 long lane london EC1A 9ET (1 page)
18 June 2008Registered office changed on 18/06/2008 from EC1 business exchange 80-83 long lane london EC1A 9ET (1 page)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
17 June 2008Director's change of particulars / andrew collingworth / 01/10/2007 (1 page)
17 June 2008Director's change of particulars / andrew collingworth / 01/10/2007 (1 page)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 21/05/07; full list of members (6 pages)
17 July 2007Return made up to 21/05/07; full list of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Return made up to 21/05/06; full list of members (6 pages)
14 June 2006Return made up to 21/05/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 July 2005Return made up to 21/05/05; full list of members (6 pages)
15 July 2005Return made up to 21/05/05; full list of members (6 pages)
20 May 2005Registered office changed on 20/05/05 from: 89 chiswick high road london W4 2EF (1 page)
20 May 2005Registered office changed on 20/05/05 from: 89 chiswick high road london W4 2EF (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
25 November 2004Return made up to 21/05/04; full list of members (7 pages)
25 November 2004Return made up to 21/05/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 May 2003Return made up to 21/05/03; full list of members (7 pages)
28 May 2003Return made up to 21/05/03; full list of members (7 pages)
14 May 2003Registered office changed on 14/05/03 from: 16 oast lodge corney reach way chiswick london W4 2TN (1 page)
14 May 2003Registered office changed on 14/05/03 from: 16 oast lodge corney reach way chiswick london W4 2TN (1 page)
9 May 2003Company name changed collingworth consulting LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed collingworth consulting LIMITED\certificate issued on 09/05/03 (2 pages)
27 July 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 July 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 May 2002Return made up to 02/06/02; full list of members (7 pages)
28 May 2002Return made up to 02/06/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
29 August 2000Return made up to 02/06/00; full list of members (6 pages)
29 August 2000Return made up to 02/06/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 August 1999Return made up to 02/06/99; full list of members (6 pages)
13 August 1999Return made up to 02/06/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 July 1998Return made up to 02/06/98; no change of members (4 pages)
3 July 1998Return made up to 02/06/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 June 1997Return made up to 02/06/97; no change of members (4 pages)
26 June 1997Return made up to 02/06/97; no change of members (4 pages)
29 April 1997Registered office changed on 29/04/97 from: 1ST floor 30 hendford yeovil somerset BA20 1NA (1 page)
29 April 1997Registered office changed on 29/04/97 from: 1ST floor 30 hendford yeovil somerset BA20 1NA (1 page)
9 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 June 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
6 September 1995Return made up to 02/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Return made up to 02/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Registered office changed on 13/06/95 from: 24 kirkleatham lane redcar cleveland TS10 5BZ (1 page)
13 June 1995Registered office changed on 13/06/95 from: 24 kirkleatham lane redcar cleveland TS10 5BZ (1 page)
31 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)