Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINSON SERVICE SOLUTIONS LIMITED
Company Information for

COLLINSON SERVICE SOLUTIONS LIMITED

3 MORE LONDON RIVERSIDE, 5TH FLOOR, LONDON, ENGLAND, SE1 2AQ,
Company Registration Number
02474708
Private Limited Company
Active

Company Overview

About Collinson Service Solutions Ltd
COLLINSON SERVICE SOLUTIONS LIMITED was founded on 1990-02-27 and has its registered office in London. The organisation's status is listed as "Active". Collinson Service Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COLLINSON SERVICE SOLUTIONS LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
5TH FLOOR
LONDON
ENGLAND
SE1 2AQ
Other companies in EC3A
 
Previous Names
INTANA LIMITED15/06/2016
BUSINESSWOMAN'S TRAVEL CLUB LTD.02/07/2014
Filing Information
Company Number 02474708
Company ID Number 02474708
Date formed 1990-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINSON SERVICE SOLUTIONS LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLINSON SERVICE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
PAUL ESCOTT
Director 2015-01-01
DAVID EVANS
Director 2014-07-02
ROBERT CHARLES SPINDLOE
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ABSALOM
Director 2014-07-02 2016-07-08
COLIN ROBERT EVANS
Director 1993-02-27 2015-04-29
SCOTT FORDHAM
Director 2014-07-02 2014-12-31
GREGORY JAMES LAWSON
Director 2014-07-02 2014-09-05
MARK RICHARD HAMPTON
Director 2014-05-01 2014-07-02
DAVID ROBERT GOODERSON
Company Secretary 2005-07-18 2014-04-30
DAVID ROBERT GOODERSON
Director 2001-12-13 2014-04-30
STUART JAMES RUSSELL
Company Secretary 1993-02-27 2005-07-18
STUART JAMES RUSSELL
Director 1993-02-27 2005-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ESCOTT CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
PAUL ESCOTT COLLINSON INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1963-04-26 Active
PAUL ESCOTT ASTRENSKA LIMITED Director 2015-01-01 CURRENT 2000-02-14 Liquidation
PAUL ESCOTT CLUB DIRECT (UK) LIMITED Director 2015-01-01 CURRENT 2002-10-25 Liquidation
PAUL ESCOTT ASTRENSKA INSURANCE LIMITED Director 2015-01-01 CURRENT 1983-03-22 Active
PAUL ESCOTT COLUMBUS INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1991-09-02 Active
PAUL ESCOTT GLOBAL CLAIMS SERVICES LIMITED Director 2015-01-01 CURRENT 1994-06-23 Liquidation
PAUL ESCOTT COLLINSON INSURANCE BROKERS LTD. Director 2015-01-01 CURRENT 1994-07-25 Active
PAUL ESCOTT COLLINSON INSURANCE GROUP LIMITED Director 2015-01-01 CURRENT 2007-07-13 Active
PAUL ESCOTT MEDIQUOTE LIMITED Director 2015-01-01 CURRENT 2007-08-17 Liquidation
PAUL ESCOTT PREFERENTIAL DIRECT LIMITED Director 2015-01-01 CURRENT 1997-05-23 Active
PAUL ESCOTT CHASE RESPONSE LIMITED Director 2013-03-12 CURRENT 1996-05-31 Liquidation
PAUL ESCOTT COLLINSON (CENTRAL SERVICES) LTD Director 2011-11-29 CURRENT 2000-02-14 Active
PAUL ESCOTT INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2008-01-30 CURRENT 1991-01-28 Liquidation
DAVID EVANS CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
DAVID EVANS GLOBAL INSURANCE SOLUTIONS LIMITED Director 2015-04-29 CURRENT 1987-05-05 Liquidation
DAVID EVANS COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
DAVID EVANS ASTRENSKA INSURANCE LIMITED Director 2013-10-02 CURRENT 1983-03-22 Active
DAVID EVANS COLLINSON INTERNATIONAL LIMITED Director 2012-04-12 CURRENT 1991-01-28 Active
DAVID EVANS COLLINSON IG (MANAGEMENT) LTD Director 2011-11-29 CURRENT 2008-07-16 Active
DAVID EVANS PREFERENTIAL GROUP LIMITED Director 2011-11-07 CURRENT 2007-03-08 Liquidation
DAVID EVANS GLOBAL CLAIMS SERVICES LIMITED Director 2011-11-07 CURRENT 1994-06-23 Liquidation
DAVID EVANS PREFERENTIAL HOLDINGS LIMITED Director 2011-11-07 CURRENT 1997-06-19 Liquidation
DAVID EVANS PREFERENTIAL GROUP HOLDINGS LIMITED Director 2011-11-07 CURRENT 2005-06-16 Liquidation
DAVID EVANS ASTRENSKA LIMITED Director 2011-03-16 CURRENT 2000-02-14 Liquidation
DAVID EVANS CLUB DIRECT (UK) LIMITED Director 2011-03-16 CURRENT 2002-10-25 Liquidation
DAVID EVANS PREFERENTIAL INSURANCE SERVICES LIMITED Director 2011-03-16 CURRENT 1996-04-25 Liquidation
DAVID EVANS OPTIMUM UNDERWRITING LIMITED Director 2011-03-16 CURRENT 1999-07-12 Liquidation
DAVID EVANS PREFERENTIAL DIRECT LIMITED Director 2011-03-16 CURRENT 1997-05-23 Active
DAVID EVANS COLUMBUS INSURANCE SERVICES LIMITED Director 2010-10-21 CURRENT 1991-09-02 Active
DAVID EVANS COLLINSON INSURANCE BROKERS LTD. Director 2010-07-09 CURRENT 1994-07-25 Active
DAVID EVANS COLLINSON INSURANCE GROUP LIMITED Director 2010-07-09 CURRENT 2007-07-13 Active
ROBERT CHARLES SPINDLOE PREFERENTIAL DIRECT LIMITED Director 2014-06-23 CURRENT 1997-05-23 Active
ROBERT CHARLES SPINDLOE COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
ROBERT CHARLES SPINDLOE ASTRENSKA INSURANCE LIMITED Director 2013-10-02 CURRENT 1983-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-11-20Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-04-30
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-06-02Change of details for Collinson Insurance Group Limited as a person with significant control on 2023-06-01
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2023-06-02Director's details changed for Mr. David Evans on 2023-06-01
2023-06-02Director's details changed for Mr Paul Escott on 2023-06-01
2023-06-02SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01
2023-06-02Director's details changed for Mr Lawrence David Watts on 2023-06-01
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-04-30
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-02-15Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-15Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-24DIRECTOR APPOINTED MR. DAVID EVANS
2022-01-24AP01DIRECTOR APPOINTED MR. DAVID EVANS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR LAWRENCE DAVID WATTS
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-03-06AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2020-02-13RP04CH01Second filing of change of directors details Mr David Evans
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2020-01-20RP04CH01Second filing of change of directors details David Evans
2019-12-20PSC05Change of details for Collinson Insurance Group Limited as a person with significant control on 2019-12-20
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-07-26PSC05Change of details for Collinson Insurance Group Limited as a person with significant control on 2016-04-06
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES SPINDLOE
2019-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-11-21CH01Director's details changed for Mr David Evans on 2017-11-16
2017-03-20CH01Director's details changed for Mr Paul Escott on 2016-06-23
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-04RP04AR01Second filing of the annual return made up to 2015-10-29
2016-10-04ANNOTATIONClarification
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ABSALOM
2016-06-15RES15CHANGE OF COMPANY NAME 15/06/16
2016-06-15CERTNMCOMPANY NAME CHANGED INTANA LIMITED CERTIFICATE ISSUED ON 15/06/16
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0129/10/15 FULL LIST
2015-10-30AR0129/10/15 FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT EVANS
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-21AP01DIRECTOR APPOINTED MR PAUL ESCOTT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FORDHAM
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JAMES LAWSON
2014-08-01RES01ADOPT ARTICLES 18/07/2014
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMPTON
2014-07-29AP01DIRECTOR APPOINTED MR ROBERT CHARLES SPINDLOE
2014-07-29AP01DIRECTOR APPOINTED MR GREGORY JAMES LAWSON
2014-07-29AP01DIRECTOR APPOINTED MR SCOTT FORDHAM
2014-07-29AP01DIRECTOR APPOINTED MR DAVID EVANS
2014-07-29AP01DIRECTOR APPOINTED MR GARETH ABSALOM
2014-07-02RES15CHANGE OF NAME 24/06/2014
2014-07-02CERTNMCOMPANY NAME CHANGED BUSINESSWOMAN'S TRAVEL CLUB LTD. CERTIFICATE ISSUED ON 02/07/14
2014-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-08AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-08AP03SECRETARY APPOINTED MR MARK RICHARD HAMPTON
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0116/02/14 FULL LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 520 FULHAM ROAD LONDON SW6 5NJ
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-18AR0116/02/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-02-17AR0116/02/12 FULL LIST
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 25/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-02-17AR0116/02/11 FULL LIST
2011-02-17AD02SAIL ADDRESS CREATED
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-02-19AR0116/02/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-18363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-02-18363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-02-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-06363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-19288bDIRECTOR RESIGNED
2005-08-17288bDIRECTOR RESIGNED
2005-07-30288aNEW SECRETARY APPOINTED
2005-07-30288bSECRETARY RESIGNED
2005-02-23363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-24363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-24363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-21363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-20288aNEW DIRECTOR APPOINTED
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-02-22363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-02-26363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-02-24363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLLINSON SERVICE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLINSON SERVICE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLINSON SERVICE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINSON SERVICE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of COLLINSON SERVICE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINSON SERVICE SOLUTIONS LIMITED
Trademarks
We have not found any records of COLLINSON SERVICE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINSON SERVICE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLLINSON SERVICE SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COLLINSON SERVICE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINSON SERVICE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLINSON SERVICE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.