Background WavePink WaveYellow Wave

COLLABORATIVE SOLUTIONS EUROPE LIMITED (10786052)

COLLABORATIVE SOLUTIONS EUROPE LIMITED (10786052) is an active UK company. incorporated on 24 May 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COLLABORATIVE SOLUTIONS EUROPE LIMITED has been registered for 8 years. Current directors include DE ROCCA-SERRA, Elisa.

Company Number
10786052
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DE ROCCA-SERRA, Elisa
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLABORATIVE SOLUTIONS EUROPE LIMITED

COLLABORATIVE SOLUTIONS EUROPE LIMITED is an active company incorporated on 24 May 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COLLABORATIVE SOLUTIONS EUROPE LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10786052

LTD Company

Age

8 Years

Incorporated 24 May 2017

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

50 st Mary Axe London EC3A 8FR United Kingdom
From: 18 February 2022To: 2 June 2023
1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom
From: 24 May 2017To: 18 February 2022
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Share Issue
May 18
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 23
Director Left
Jan 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 31 Dec 2021

DEMAS, Harry

Resigned
Frank W Burr Blvd, Teaneck 07666
Born April 1975
Director
Appointed 10 Jun 2020
Resigned 31 Dec 2021

MCBRINN, Ian Patrick David

Resigned
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2025

ROSS JR., William Carroll

Resigned
Sunrise Valley Drive, Suite 110, Reston
Born September 1969
Director
Appointed 24 May 2017
Resigned 16 Mar 2023

WHITE, Simon Francis

Resigned
Kingdom Street, LondonW2 6BD
Born April 1976
Director
Appointed 10 Jun 2020
Resigned 14 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Frank W.Burr Blvd, Teaneck

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020

Peri Renee Ross

Ceased
Sunrise Valley Drive, Suite 110, Reston
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 24 May 2017

William Carroll Ross Jr.

Ceased
Sunrise Valley Drive, Suite 110, Reston
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 24 May 2017
Sunrise Valley Drive, RestonVA20191

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 February 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
10 February 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 May 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2017
NEWINCIncorporation