Company NameCollaboration Squared Limited
DirectorsDaryl Hutchings and Stephen Sevastopulo
Company StatusActive
Company Number06834095
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Previous NameCo2Neutralconferencing.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daryl Hutchings
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Stephen Sevastopulo
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceSingapore
Correspondence Address29 Jalan Sempadan Tower 25 Villa Marina
#02-04
Singapore
457402
Secretary NameStephen Sevastopulo
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Jalan Sempadan Tower 25 Villa Marina
#02-04
Singapore
457402

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

550 at £1Mr Daryl Hutchings
55.00%
Ordinary
450 at £1Mr Stephen Sevastopulo
45.00%
Ordinary

Financials

Year2014
Net Worth-£151,270
Cash£197
Current Liabilities£218,581

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

3 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
16 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
22 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2021Change of details for Mr Stephen Sevastopulo as a person with significant control on 2 March 2021 (2 pages)
9 March 2021Secretary's details changed for Stephen Sevastopulo on 2 March 2021 (1 page)
9 March 2021Director's details changed for Mr Stephen Sevastopulo on 2 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Stephen Sevastopulo on 2 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Daryl Hutchings on 2 March 2021 (2 pages)
9 March 2021Change of details for Mr Daryl Hutchings as a person with significant control on 2 March 2021 (2 pages)
9 March 2021Change of details for Mr Daryl Hutchings as a person with significant control on 2 March 2021 (2 pages)
9 March 2021Change of details for Mr Stephen Sevastopulo as a person with significant control on 2 March 2021 (2 pages)
30 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 28 March 2018 (4 pages)
10 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
31 May 2018Micro company accounts made up to 28 March 2017 (4 pages)
13 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
14 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
9 May 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 28 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 28 March 2016 (6 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
18 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
22 March 2016Total exemption small company accounts made up to 28 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 28 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
30 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
16 March 2015Total exemption small company accounts made up to 29 March 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 29 March 2014 (6 pages)
16 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
17 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages)
20 May 2013Director's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages)
20 May 2013Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages)
20 May 2013Director's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages)
20 May 2013Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages)
20 May 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 20 May 2013 (1 page)
20 May 2013Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages)
20 May 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 20 May 2013 (1 page)
25 February 2013Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (3 pages)
25 February 2013Director's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages)
25 February 2013Administrative restoration application (3 pages)
25 February 2013Director's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages)
25 February 2013Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (3 pages)
25 February 2013Secretary's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages)
25 February 2013Director's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages)
25 February 2013Secretary's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages)
25 February 2013Annual return made up to 2 March 2012 with a full list of shareholders (15 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 February 2013Administrative restoration application (3 pages)
25 February 2013Secretary's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages)
25 February 2013Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (3 pages)
25 February 2013Annual return made up to 2 March 2012 with a full list of shareholders (15 pages)
25 February 2013Annual return made up to 2 March 2012 with a full list of shareholders (15 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Director's details changed for Daryl Hutchings on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Daryl Hutchings on 22 December 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Daryl Hutchings on 1 February 2011 (2 pages)
25 May 2011Director's details changed for Stephen Sevastopulo on 1 February 2011 (2 pages)
25 May 2011Director's details changed for Daryl Hutchings on 1 February 2011 (2 pages)
25 May 2011Director's details changed for Stephen Sevastopulo on 1 February 2011 (2 pages)
25 May 2011Director's details changed for Daryl Hutchings on 1 February 2011 (2 pages)
25 May 2011Director's details changed for Stephen Sevastopulo on 1 February 2011 (2 pages)
12 January 2011Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 12 January 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Director's details changed for Daryl Hutchings on 26 May 2010 (2 pages)
25 June 2010Director's details changed for Daryl Hutchings on 26 May 2010 (2 pages)
15 June 2010Director's details changed for Stephen Sevastopulo on 26 May 2010 (2 pages)
15 June 2010Director's details changed for Stephen Sevastopulo on 26 May 2010 (2 pages)
24 May 2010Registered office address changed from , 31 Denton Road, Edmonton, London, N18 1RH on 24 May 2010 (1 page)
24 May 2010Registered office address changed from , 31 Denton Road, Edmonton, London, N18 1RH on 24 May 2010 (1 page)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2009Incorporation (18 pages)
2 March 2009Incorporation (18 pages)