Background WavePink WaveYellow Wave

COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED (06820689)

COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED (06820689) is an active UK company. incorporated on 16 February 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED has been registered for 17 years. Current directors include GORDON, John Stephen, HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth and 1 others.

Company Number
06820689
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORDON, John Stephen, HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth, LAMERTON, Ian David, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06820689

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
From: 11 January 2022To: 23 May 2023
8 White Oak Square London Road Swanley Kent BR8 7AG
From: 30 December 2016To: 11 January 2022
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 30 December 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 16 February 2009To: 19 July 2012
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 06 Jan 2022

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Apr 2019

HEPBURN, Paul Robert, Mr.

Active
19 Canning Street, EdinburghEH3 8EG
Born April 1969
Director
Appointed 08 Feb 2023

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 20 Dec 2023

LAMERTON, Ian David, Mr.

Active
Park Row, LeedsLS1 5AB
Born June 1968
Director
Appointed 01 Mar 2026

HEDGES, Teresa Sarah

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 16 Feb 2009
Resigned 27 Sept 2012

VERCITY MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 06 Jan 2022

BURGE, Richard William Francis

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born September 1959
Director
Appointed 30 Apr 2019
Resigned 08 Feb 2023

GREER, Philip Andrew

Resigned
Jockey Lane, HuntingtonYO32 9XW
Born July 1963
Director
Appointed 21 Oct 2009
Resigned 26 Jan 2012

HANNAN, Oliver David

Resigned
Kingsway, LondonWC2B 6AN
Born January 1973
Director
Appointed 22 Jul 2015
Resigned 31 Oct 2016

HEATH, James Christopher

Resigned
London Road, SwanleyBR8 7AG
Born December 1975
Director
Appointed 19 Dec 2016
Resigned 30 Apr 2018

LINNEY, Joseph Mark

Resigned
Kingsway, LondonWC2B 6AN
Born November 1958
Director
Appointed 16 Feb 2009
Resigned 22 Jul 2015

MCARTHUR, Ross

Resigned
Kingsway, LondonWC2B 6AN
Born September 1971
Director
Appointed 23 Aug 2010
Resigned 16 Aug 2013

MCCLURE, James

Resigned
17 Ashford Road, WilmslowSK9 1QD
Born January 1953
Director
Appointed 16 Jun 2009
Resigned 31 Aug 2009

MCDONAGH, John

Resigned
Watling House - 5th Floor, 33 Cannon Street, LondonEC4M 5SB
Born May 1969
Director
Appointed 01 Mar 2023
Resigned 20 Dec 2023

MCINNES, Sarah Catherine

Resigned
Kingsway, LondonWC2B 6AN
Born December 1975
Director
Appointed 14 Jan 2015
Resigned 31 Oct 2016

SIVANATHAN, Keerthana

Resigned
Kingsway, LondonWC2B 6AN
Born August 1988
Director
Appointed 30 Apr 2018
Resigned 30 Apr 2019

SMYLIE, Sean Francis

Resigned
Victoria Road, LiverpoolL37 1LB
Born October 1957
Director
Appointed 26 Jun 2009
Resigned 26 Jan 2012

WATSON, Martin John Malone

Resigned
Kingsway, LondonWC2B 6AN
Born June 1951
Director
Appointed 16 Aug 2013
Resigned 16 Jan 2015

WHITE, Michael John

Resigned
150 Victoria Street, LondonSW1E 5LB
Born September 1965
Director
Appointed 16 Feb 2009
Resigned 16 Jun 2010

WOODBURN, Neil Andrew

Resigned
London Road, SwanleyBR8 7AG
Born April 1979
Director
Appointed 31 Oct 2016
Resigned 30 Apr 2019

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Sail Address Company With New Address
6 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Miscellaneous
5 October 2009
MISCMISC
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Memorandum Articles
21 April 2009
MEM/ARTSMEM/ARTS
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
123Notice of Increase in Nominal Capital
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
225Change of Accounting Reference Date
Incorporation Company
16 February 2009
NEWINCIncorporation