Background WavePink WaveYellow Wave

COLAB SPACES GROUP LIMITED (11868379)

COLAB SPACES GROUP LIMITED (11868379) is an active UK company. incorporated on 8 March 2019. with registered office in Upminster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLAB SPACES GROUP LIMITED has been registered for 7 years. Current directors include MCGILVRAY, Jamie Duncan.

Company Number
11868379
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGILVRAY, Jamie Duncan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLAB SPACES GROUP LIMITED

COLAB SPACES GROUP LIMITED is an active company incorporated on 8 March 2019 with the registered office located in Upminster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLAB SPACES GROUP LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11868379

LTD Company

Age

7 Years

Incorporated 8 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 3 May 2019To: 7 February 2024
25 Holywell Row London EC2A 4XE United Kingdom
From: 8 March 2019To: 3 May 2019
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Nov 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCGILVRAY, Jamie Duncan

Active
UpminsterRM14 2AP
Born May 1983
Director
Appointed 08 Mar 2019

GADSBY, Robin Ivan

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born December 1972
Director
Appointed 08 Mar 2019
Resigned 12 Jan 2021

TURNER, Albert Steven

Resigned
UpminsterRM14 2AP
Born September 1970
Director
Appointed 12 Jan 2021
Resigned 29 Jan 2026

WINDER, Tony

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born May 1987
Director
Appointed 08 Mar 2019
Resigned 12 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Ivan Gadsby

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 03 Aug 2022

Mr Tony Winder

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 12 Mar 2021

Mr Jamie Duncan Mcgilvray

Active
UpminsterRM14 2AP
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Incorporation Company
8 March 2019
NEWINCIncorporation