Company NameCode Collage Limited
DirectorAnirban Banerji
Company StatusActive
Company Number08998283
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Anirban Banerji
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBanner House
29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressBanner House
29 Byron Road
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Anirban Bandyopadhyay
50.00%
Ordinary
50 at £1Priyanka Bandyopadhyay
50.00%
Ordinary

Financials

Year2014
Net Worth£37,693
Cash£61,454
Current Liabilities£23,955

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

25 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 January 2021Director's details changed for Mr Anirban Bandyopadhyay on 12 January 2021 (2 pages)
7 January 2021Director's details changed for Mr Anirban Bandyopadhyay on 21 December 2020 (2 pages)
7 January 2021Change of details for Mr Anirban Bandyopadhyay as a person with significant control on 21 December 2020 (2 pages)
7 January 2021Change of details for Mrs Priyanka Bandyopadhyay as a person with significant control on 21 December 2020 (2 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 November 2019Director's details changed for Mr Anirban Bandyopadhyay on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Anirban Bandyopadhyay on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Anirban Bandyopadhyay as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Change of details for Mrs Priyanka Bandyopadhyay as a person with significant control on 12 November 2019 (2 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
28 May 2015Registered office address changed from C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Banner & Associates Ltd Banner House 29 Byron Road Harrow Middlesex HA1 1JR on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Banner & Associates Ltd Banner House 29 Byron Road Harrow Middlesex HA1 1JR on 28 May 2015 (1 page)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)