Background WavePink WaveYellow Wave

COLLABCO LTD (06737467)

COLLABCO LTD (06737467) is an active UK company. incorporated on 30 October 2008. with registered office in Telford. The company operates in the Information and Communication sector, engaged in business and domestic software development. COLLABCO LTD has been registered for 17 years. Current directors include GALLOWAY, Andrew John, REILLY, Justin David.

Company Number
06737467
Status
active
Type
ltd
Incorporated
30 October 2008
Age
17 years
Address
E-Innovation Centre, Telford, TF2 9FT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GALLOWAY, Andrew John, REILLY, Justin David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLABCO LTD

COLLABCO LTD is an active company incorporated on 30 October 2008 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COLLABCO LTD was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06737467

LTD Company

Age

17 Years

Incorporated 30 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

COLLABCO SOLUTIONS LTD
From: 30 October 2008To: 26 May 2009
Contact
Address

E-Innovation Centre Priorslee Telford, TF2 9FT,

Previous Addresses

C/O Collabco Ltd I C 1 Science Park Mount Pleasant Liverpool L3 5TF
From: 1 December 2012To: 30 December 2025
C/O B Nel Box Studio 17 Boundary Street Liverpool L5 9UB England
From: 5 July 2011To: 1 December 2012
C/O B Nel Collabco Ltd 2Nd Floor North the Investment Centre 375 Stanley Road Bootle Liverpool L20 3EF United Kingdom
From: 17 September 2010To: 5 July 2011
Unit 10 Wingbury Business Village Wingrave Buckinghamshire HP22 4LW England
From: 30 October 2008To: 17 September 2010
Timeline

68 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 09
Funding Round
Mar 11
Director Left
Aug 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Funding Round
Mar 14
Share Issue
Mar 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Jan 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jun 16
Director Left
May 17
Loan Cleared
Aug 17
Owner Exit
Nov 17
Loan Cleared
Apr 18
Director Left
Apr 18
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
May 21
Funding Round
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 21
Director Joined
Apr 22
Share Issue
May 22
Capital Reduction
May 22
Share Buyback
May 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Director Left
Oct 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Capital Reduction
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Joined
Mar 26
10
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GALLOWAY, Andrew John

Active
Shifnal Road, TelfordTF2 9FT
Born June 1971
Director
Appointed 19 Dec 2025

REILLY, Justin David

Active
Priorslee, TelfordTF2 9FT
Born April 1971
Director
Appointed 19 Mar 2026

NEL, Jayne

Resigned
Science Park, LiverpoolL3 5TF
Secretary
Appointed 30 Oct 2008
Resigned 27 Feb 2013

BOWN, David John

Resigned
Science Park, LiverpoolL3 5TF
Born November 1979
Director
Appointed 24 Jan 2014
Resigned 20 Feb 2018

BOWN, David John

Resigned
Science Park, LiverpoolL3 5TF
Born November 1979
Director
Appointed 08 Jan 2014
Resigned 08 Jan 2014

BOWN, David John

Resigned
17 Boundary Street, LiverpoolL5 9UB
Born November 1979
Director
Appointed 01 Jun 2009
Resigned 06 Aug 2012

BRIGADIER, James Matthew

Resigned
Burlington, BurlingtonMA01803
Born December 1969
Director
Appointed 31 Jul 2023
Resigned 30 Sept 2025

CHAMBERS, James Robert

Resigned
Science Park, LiverpoolL3 5TF
Born June 1954
Director
Appointed 06 May 2014
Resigned 08 Jul 2021

DUNKIN, Matthew Rotherforth

Resigned
Science Park, LiverpoolL3 5TF
Born December 1975
Director
Appointed 01 May 2014
Resigned 31 Jul 2020

DUNKIN, Matthew Rotherforth

Resigned
Science Park, LiverpoolL3 5TF
Born December 1975
Director
Appointed 08 Jan 2014
Resigned 08 Jan 2014

FORTIER, Gary

Resigned
Rue Berri Suite 700, Montreal
Born October 1971
Director
Appointed 08 Jul 2021
Resigned 04 Aug 2023

FRANCIS, Mark Simon

Resigned
Science Park, LiverpoolL3 5TF
Born March 1974
Director
Appointed 09 Jun 2016
Resigned 25 Apr 2017

MATEUS, Tiago Rivera Malaquias

Resigned
Science Park, LiverpoolL3 5TF
Born February 1982
Director
Appointed 03 Sept 2024
Resigned 04 Apr 2025

NEL, Brendan

Resigned
Science Park, LiverpoolL3 5TF
Born January 1974
Director
Appointed 30 Oct 2008
Resigned 20 Jun 2014

NOLAN, Sarah Lynn

Resigned
Priorslee, TelfordTF2 9FT
Born April 1975
Director
Appointed 28 Apr 2025
Resigned 19 Dec 2025

TAYLOR, Andrew James

Resigned
Science Park, LiverpoolL3 5TF
Born February 1988
Director
Appointed 22 Apr 2022
Resigned 04 Oct 2024

TAYLOR, Andrew

Resigned
Science Park, LiverpoolL3 5TF
Born February 1988
Director
Appointed 22 Jan 2019
Resigned 08 Jul 2021

Persons with significant control

6

1 Active
5 Ceased
Shifnal Road, TelfordTF2 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Mr Andrew Taylor

Ceased
Science Park, LiverpoolL3 5TF
Born February 1988

Nature of Control

Significant influence or control
Notified 22 Jan 2019
Ceased 08 Jul 2021

Mr David John Bown

Ceased
Science Park, LiverpoolL3 5TF
Born November 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr James Robert Chambers

Ceased
Science Park, LiverpoolL3 5TF
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr Matthew Rotherforth Dunkin

Ceased
Science Park, LiverpoolL3 5TF
Born December 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Mark Simon Francis

Ceased
Science Park, LiverpoolL3 5TF
Born March 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Capital Cancellation Shares
10 January 2026
SH06Cancellation of Shares
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Confirmation Statement
4 July 2022
CS01Confirmation Statement
Capital Alter Shares Consolidation
4 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 May 2022
SH06Cancellation of Shares
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 May 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Resolution
7 December 2021
RESOLUTIONSResolutions
Memorandum Articles
7 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
29 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
7 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
11 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
11 April 2014
AAMDAAMD
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Termination Secretary Company With Name
2 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2012
AD01Change of Registered Office Address
Legacy
4 October 2012
MG01MG01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2008
NEWINCIncorporation