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

COLLIDA LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
04203383
Private Limited Company
Active

Company Overview

About Collida Ltd
COLLIDA LIMITED was founded on 2001-04-23 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Collida Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLLIDA LIMITED
 
Legal Registered Office
SUITE 201 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
Other companies in SG6
 
Previous Names
SUNESIS BUILD LIMITED29/10/2020
CAMTEC PROPERTIES (ASHFORD) LIMITED20/03/2015
Filing Information
Company Number 04203383
Company ID Number 04203383
Date formed 2001-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB215926015  
Last Datalog update: 2024-02-07 03:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLIDA 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.
Companies with same name COLLIDA LIMITED
The following companies were found which have the same name as COLLIDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLIDABLE INC 3303 NE 141ST AVE VANCOUVER WA 986828190 Delinquent Company formed on the 2021-11-30
COLLIDAL IMPEX PRIVATE LIMITED 14 Navyug Market Ghaziabad Uttar Pradesh 201001 ACTIVE Company formed on the 2014-07-23
COLLIDAL MINERAL FARMING, LLC 4255 WEDEKIND RD #1212 SPARKS NV 89431 Permanently Revoked Company formed on the 2003-06-09
COLLIDASCOPE LIMITED Hill House, 41 Richmond Hill RICHMOND HILL Bournemouth BH2 6HS Active - Proposal to Strike off Company formed on the 2016-06-20
COLLIDASCOPE PTY LTD WA 6008 Active Company formed on the 2017-08-29

Company Officers of COLLIDA LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2001-05-16
TIMOTHY DAVID CAREY
Director 2017-07-12
GRAHAM MARK DUNDAS
Director 2015-04-01
SIMON MARK REID
Director 2017-02-21
MARK ROBINSON
Director 2015-04-01
JOHN FREDERICK WATERMAN
Director 2015-04-01
SANDRA KAREN WATSON
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ELKIN
Director 2015-04-01 2016-02-02
DUNCAN INGLIS CANNEY
Director 2001-10-30 2015-04-02
WENDY JANE MCWILLIAMS
Director 2001-10-30 2015-04-02
ROBERT CHARLES EYRE
Company Secretary 2001-06-28 2013-08-20
RICHARD JOHN WILLMOTT
Director 2001-05-16 2008-11-14
DAVID JOHN SALKELD
Director 2001-10-30 2005-12-23
NEIL FOLEY GLASPER
Director 2001-10-30 2002-11-29
STEVEN IAN GRAHAM DIXON
Director 2001-06-28 2002-06-24
COLIN ENTICKNAP
Director 2001-05-16 2002-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-23 2001-05-16
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-23 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Company Secretary 2009-09-10 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS MICA POINT MANAGEMENT LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2015-10-27
WENDY JANE MCWILLIAMS RE-THINKING COMMUNICATIONS LIMITED Company Secretary 2008-05-01 CURRENT 1997-03-03 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE ENVIRONMENT LIMITED Company Secretary 2008-03-31 CURRENT 2002-09-13 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE FACILITIES LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Company Secretary 2008-03-31 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS FORTEM 4LIFE LIMITED Company Secretary 2008-03-31 CURRENT 2003-04-02 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS DEE PARK MANAGEMENT SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WALSWORTH LIMITED Company Secretary 2008-03-31 CURRENT 1997-08-13 Active
WENDY JANE MCWILLIAMS WIDACRE LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Company Secretary 2008-03-31 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS ECO WORLD LONDON HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 2006-12-01 Active
WENDY JANE MCWILLIAMS WPHV LIMITED Company Secretary 2008-03-31 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS FORTEM HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 1975-03-26 Active
WENDY JANE MCWILLIAMS KANVAS INTERIORS LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS HARDWICKE INVESTMENTS LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-14 Active
WENDY JANE MCWILLIAMS ROCK PROJECT INVESTMENTS LIMITED Company Secretary 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Company Secretary 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS RE-THINKING SERVICES LIMITED Company Secretary 2004-08-26 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON RE-THINKING LIMITED Company Secretary 2004-08-17 CURRENT 2004-04-08 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Company Secretary 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Company Secretary 2001-05-31 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Company Secretary 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Company Secretary 2000-08-14 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Company Secretary 2000-08-14 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Company Secretary 2000-07-31 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Company Secretary 2000-01-06 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Company Secretary 1999-09-13 CURRENT 1924-05-19 Active
GRAHAM MARK DUNDAS FORTEM SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2003-01-16 Active
GRAHAM MARK DUNDAS DEE PARK MANAGEMENT SERVICES LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
GRAHAM MARK DUNDAS WILLMOTT DIXON LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
GRAHAM MARK DUNDAS WD INTERIORS LIMITED Director 2016-01-01 CURRENT 1991-05-15 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2016-01-01 CURRENT 1998-02-12 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2016-01-01 CURRENT 1999-12-10 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2016-01-01 CURRENT 2000-06-07 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2016-01-01 CURRENT 2003-06-13 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2016-01-01 CURRENT 2004-06-11 Active - Proposal to Strike off
GRAHAM MARK DUNDAS FORTEM ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1991-03-06 Active
GRAHAM MARK DUNDAS RE-THINKING COMMUNICATIONS LIMITED Director 2016-01-01 CURRENT 1997-03-03 Active - Proposal to Strike off
GRAHAM MARK DUNDAS WILLMOTT DIXON INTERIORS LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2001-05-29 Active
GRAHAM MARK DUNDAS RE-THINKING SERVICES LIMITED Director 2016-01-01 CURRENT 2004-04-30 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE LIVING GROUP LIMITED Director 2012-12-20 CURRENT 2006-09-01 Active
SIMON MARK REID LUNGFISH ARCHITECTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MARK ROBINSON SCAPE PROCURE SCOTLAND LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MARK ROBINSON ARC PROPERTY SERVICES PARTNERSHIP LTD Director 2016-03-21 CURRENT 2016-03-21 Active
MARK ROBINSON SCAPE PROCURE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MARK ROBINSON LUNGFISH ARCHITECTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MARK ROBINSON SCAPE INVESTMENTS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
MARK ROBINSON SCAPE REINVEST LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
MARK ROBINSON SCAPE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
MARK ROBINSON SCAPE VENTURE LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
MARK ROBINSON SCAPE GROUP LIMITED Director 2009-11-06 CURRENT 2005-12-21 Active
JOHN FREDERICK WATERMAN WILLMOTT DIXON LIMITED Director 2016-05-05 CURRENT 2006-09-01 Active
JOHN FREDERICK WATERMAN WILLMOTT DIXON CONSTRUCTION LIMITED Director 2011-12-12 CURRENT 1963-07-19 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
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 042033830002
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID CAREY
2023-01-11CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07RES01ADOPT ARTICLES 07/04/21
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042033830001
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-10-29CERTNMCompany name changed sunesis build LIMITED\certificate issued on 29/10/20
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-08PSC05Change of details for Willmott Dixon Public & Commercial Limited as a person with significant control on 2020-01-08
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-04-17PSC07CESSATION OF LUNGFISH ARCHITECTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KAREN WATSON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK REID
2018-09-12AP01DIRECTOR APPOINTED MS FRANCES CLAIRE COX
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-02-13PSC02Notification of Lungfish Architects Limited as a person with significant control on 2018-02-13
2018-02-13PSC07CESSATION OF SCAPE VENTURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12AP01DIRECTOR APPOINTED MS SANDRA KAREN WATSON
2017-07-12AP01DIRECTOR APPOINTED MR TIMOTHY DAVID CAREY
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-24AP01DIRECTOR APPOINTED MR SIMON MARK REID
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ELKIN
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED STEVEN JOHN ELKIN
2015-04-30AP01DIRECTOR APPOINTED MR MARK ROBINSON
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02SH0101/04/15 STATEMENT OF CAPITAL GBP 2
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MCWILLIAMS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY
2015-04-02AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2015-04-02AP01DIRECTOR APPOINTED MR JOHN FREDERICK WATERMAN
2015-03-20RES15CHANGE OF NAME 18/03/2015
2015-03-20CERTNMCOMPANY NAME CHANGED CAMTEC PROPERTIES (ASHFORD) LIMITED CERTIFICATE ISSUED ON 20/03/15
2015-03-16AR0115/03/15 FULL LIST
2014-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0115/03/14 FULL LIST
2013-08-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE
2013-03-18AR0115/03/13 FULL LIST
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-26AR0115/03/12 FULL LIST
2011-03-31AR0115/03/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AR0115/03/10 FULL LIST
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLMOTT
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2007-06-25AUDAUDITOR'S RESIGNATION
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/04
2004-04-28363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30CERTNMCOMPANY NAME CHANGED CAMTECH PROPERTIES (ASHFORD) LIM ITED CERTIFICATE ISSUED ON 30/12/03
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-12-05288bDIRECTOR RESIGNED
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288bDIRECTOR RESIGNED
2002-05-02363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-08-06CERTNMCOMPANY NAME CHANGED TRENDSWEET LIMITED CERTIFICATE ISSUED ON 06/08/01
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW SECRETARY APPOINTED
2001-06-01ELRESS80A AUTH TO ALLOT SEC 29/05/01
2001-06-01225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-01ELRESS252 DISP LAYING ACC 29/05/01
2001-06-01ELRESS386 DISP APP AUDS 29/05/01
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLLIDA 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 COLLIDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COLLIDA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COLLIDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLIDA LIMITED
Trademarks
We have not found any records of COLLIDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLIDA 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 (43999 - Other specialised construction activities n.e.c.) as COLLIDA 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 COLLIDA 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 COLLIDA 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 COLLIDA 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.