Background WavePink WaveYellow Wave

COLLEXONCOTOO LIMITED (02909308)

COLLEXONCOTOO LIMITED (02909308) is an active UK company. incorporated on 11 March 1994. with registered office in Exeter College. The company operates in the Construction sector, engaged in development of building projects. COLLEXONCOTOO LIMITED has been registered for 32 years. Current directors include BADMAN, Nicholas Jeremy Rupert, MAKISHTI, Rudens, ROE, Andrew Michael, Dr and 1 others.

Company Number
02909308
Status
active
Type
ltd
Incorporated
11 March 1994
Age
32 years
Address
Exeter College, OX1 3DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BADMAN, Nicholas Jeremy Rupert, MAKISHTI, Rudens, ROE, Andrew Michael, Dr, TAYLOR, Barnaby Luke Smith, Dr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEXONCOTOO LIMITED

COLLEXONCOTOO LIMITED is an active company incorporated on 11 March 1994 with the registered office located in Exeter College. The company operates in the Construction sector, specifically engaged in development of building projects. COLLEXONCOTOO LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02909308

LTD Company

Age

32 Years

Incorporated 11 March 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Exeter College Oxford , OX1 3DP,

Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Mar 10
Director Joined
Oct 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MAHONY, Samantha Jane, Dr

Active
Turl Street, OxfordOX1 3DP
Secretary
Appointed 30 Oct 2024

BADMAN, Nicholas Jeremy Rupert

Active
Exeter CollegeOX1 3DP
Born June 1966
Director
Appointed 12 Nov 2020

MAKISHTI, Rudens

Active
Exeter CollegeOX1 3DP
Born December 1978
Director
Appointed 08 Nov 2022

ROE, Andrew Michael, Dr

Active
Turl Street, OxfordOX1 3DP
Born October 1971
Director
Appointed 30 Oct 2024

TAYLOR, Barnaby Luke Smith, Dr

Active
Exeter CollegeOX1 3DP
Born January 1986
Director
Appointed 15 Oct 2020

BURNETT, Eleanor

Resigned
Exeter CollegeOX1 3DP
Secretary
Appointed 01 Jan 2011
Resigned 01 Oct 2019

HOLMES, Michael Anthony

Resigned
16 Flemings Road, OxfordOX20 1NA
Secretary
Appointed 01 Aug 2003
Resigned 31 Dec 2010

JOHNSON, Peter, Dr

Resigned
18 Saint Margarets Road, OxfordOX2 6RU
Secretary
Appointed 01 Sept 2000
Resigned 01 Sept 2001

MARSHALL, Susan Elizabeth

Resigned
2 Beaumont Buildings, OxfordOX1 2LL
Secretary
Appointed 01 Sept 2001
Resigned 31 Jul 2003

SPIVEY, Petronella

Resigned
Exeter CollegeOX1 3DP
Secretary
Appointed 01 Oct 2019
Resigned 30 Oct 2024

STEWART, William Brian, Dr

Resigned
41 New High Street, OxfordOX3 7AL
Secretary
Appointed 11 Mar 1994
Resigned 31 Aug 2000

BENNETT, Eric Mathew

Resigned
Plotten Cottage, Upper HeyfordOX25 5LD
Born September 1951
Director
Appointed 01 Aug 2003
Resigned 31 Aug 2009

BUTLER, Marilyn, Dr

Resigned
The Rector's Lodgings, OxfordOX1 3DP
Born February 1937
Director
Appointed 11 Mar 1994
Resigned 01 Oct 2004

CAIRNCROSS, Frances

Resigned
Rectors Lodgings, OxfordOX1 3DP
Born August 1944
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2014

JENSEN, William Peter James

Resigned
Exeter CollegeOX1 3DP
Born June 1959
Director
Appointed 01 Oct 2007
Resigned 01 Oct 2019

JOHNSON, Peter, Dr

Resigned
18 St Margarets Road, OxfordOX2 6RU
Born July 1956
Director
Appointed 01 Sept 2004
Resigned 01 Oct 2007

JOHNSON, Peter, Dr

Resigned
18 Saint Margarets Road, OxfordOX2 6RU
Born July 1956
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2001

MARSHALL, Susan Elizabeth

Resigned
2 Beaumont Buildings, OxfordOX1 2LL
Born January 1947
Director
Appointed 14 Mar 1994
Resigned 31 Jul 2003

STEWART, William Brian, Dr

Resigned
41 New High Street, OxfordOX3 7AL
Born January 1942
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2004

STEWART, William Brian, Dr

Resigned
41 New High Street, OxfordOX3 7AL
Born January 1942
Director
Appointed 11 Mar 1994
Resigned 31 Aug 2000

TRAINOR, Richard Hughes, Sir

Resigned
Exeter CollegeOX1 3DP
Born December 1948
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2024

WARNER, Peter David

Resigned
Exeter CollegeOX1 3DP
Born November 1963
Director
Appointed 01 Oct 2019
Resigned 22 Jun 2020

WELLS, Gez

Resigned
Exeter CollegeOX1 3DP
Born January 1982
Director
Appointed 16 May 2012
Resigned 14 Jul 2018

Persons with significant control

1

Rector & Scholars Of Exeter College In The University Of Oxford

Active
Turl Street, OxfordOX1 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Resolution
8 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
2 June 2005
AUDAUD
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
123Notice of Increase in Nominal Capital
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
18 July 1994
287Change of Registered Office
Legacy
18 July 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
224224
Incorporation Company
11 March 1994
NEWINCIncorporation