Background WavePink WaveYellow Wave

COLLEGIA PARTNERS LIMITED (11730266)

COLLEGIA PARTNERS LIMITED (11730266) is an active UK company. incorporated on 17 December 2018. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. COLLEGIA PARTNERS LIMITED has been registered for 7 years. Current directors include AERE DOS SANTOS CHAZAN, Eduardo, FORD, John Edward, GASPARINI, Riccardo.

Company Number
11730266
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
Buxton Court, Oxford, OX2 0JB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AERE DOS SANTOS CHAZAN, Eduardo, FORD, John Edward, GASPARINI, Riccardo
SIC Codes
62012, 62090, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGIA PARTNERS LIMITED

COLLEGIA PARTNERS LIMITED is an active company incorporated on 17 December 2018 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. COLLEGIA PARTNERS LIMITED was registered 7 years ago.(SIC: 62012, 62090, 66290)

Status

active

Active since 7 years ago

Company No

11730266

LTD Company

Age

7 Years

Incorporated 17 December 2018

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 25 April 2025 (1 year 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Buxton Court 3 West Way Oxford, OX2 0JB,

Previous Addresses

264 Banbury Road Oxford Oxfordshire OX2 7DY United Kingdom
From: 22 January 2020To: 2 July 2024
30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England
From: 11 November 2019To: 22 January 2020
30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England
From: 11 November 2019To: 11 November 2019
30 Bankside Court Stationfields Kidlington Oxfordshire England
From: 17 December 2018To: 11 November 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Share Issue
Sept 19
Funding Round
Sept 19
Share Issue
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Sept 20
Director Joined
Jan 21
Funding Round
Apr 21
Funding Round
Jun 21
Director Joined
Jun 21
Funding Round
Aug 22
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
May 24
Director Left
Nov 25
14
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AERE DOS SANTOS CHAZAN, Eduardo

Active
3 West Way, OxfordOX2 0JB
Born January 1989
Director
Appointed 17 Dec 2018

FORD, John Edward

Active
3 West Way, OxfordOX2 0JB
Born June 1961
Director
Appointed 17 Sept 2020

GASPARINI, Riccardo

Active
3 West Way, OxfordOX2 0JB
Born September 1988
Director
Appointed 17 Dec 2018

YI, Xiaogang

Resigned
3 West Way, OxfordOX2 0JB
Born December 1972
Director
Appointed 02 Jun 2021
Resigned 26 Nov 2025

Persons with significant control

2

Mr Eduardo Aere Dos Santos Chazan

Active
3 West Way, OxfordOX2 0JB
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2018

Mr Riccardo Gasparini

Active
3 West Way, OxfordOX2 0JB
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
19 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
15 December 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 November 2019
RP04SH01RP04SH01
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
30 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Incorporation Company
17 December 2018
NEWINCIncorporation