TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Collab365 Limited

Adresse
E Innovation Centre
Priorslee
Telford
TF2 9FT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
5 septembre 2021
Company Register Address Telford Business Centre Badhan Court, Castle Street
Telford
TF1 5QX
Société Numéro de Registre 13486916 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 juillet 2022
Activité (Code NAF)58290 - Édition d'autres logiciels
62012 - Programmation informatique
85590 - Enseignements divers
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
Jones, Mark Status: Active Notified: 01/07/2021 Date of Birth: 11/1973 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Beadle, Fraser Hines Menston, Ilkley, England Status: Active Notified: 18/02/2022 Date of Birth: 01/1977 Occupation: Coo Role: Director Country of Residence: England Nationality: British
    Jones, Mark Hadley, Telford, Shropshire, England Status: Active Notified: 01/07/2021 Date of Birth: 11/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Manderville, Jonathan Paul Horsforth, Leeds, England Status: Active Notified: 01/11/2022 Date of Birth: 07/1975 Occupation: Chief Product Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Collab365 Subco Limited Status: Active Notified: 04/11/2021 Companies House Number: 13514588 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors