ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Collstream Limited

Collstream Limited is a dissolved company incorporated on 1 June 2005 with the registered office located in Leicester, Leicestershire. Collstream Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 2 January 2025 (8 months ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
05468761
Private limited company
Age
20 years
Incorporated 1 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Rivermead House 7 Lewis Court
Grove Park
Enderby
Leicestershire
LE19 1SD
Address changed on 20 Jan 2024 (1 year 7 months ago)
Previous address was Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
Telephone
08445592345
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Jun 1981
Commify UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commify UK Limited
Mr Paul Eric Jonathon Burton and Mr Richard John Hanscott are mutual people.
Active
Commify Topco Limited
Mr Paul Eric Jonathon Burton and Mr Richard John Hanscott are mutual people.
Active
Commify Limited
Mr Paul Eric Jonathon Burton and Mr Richard John Hanscott are mutual people.
Active
Falcon Equityco 1 Limited
Mr Paul Eric Jonathon Burton and Mr Richard John Hanscott are mutual people.
Active
Falcon Equityco 2 Limited
Mr Paul Eric Jonathon Burton and Mr Richard John Hanscott are mutual people.
Active
Commify Topco 2023 Limited
Mr Paul Eric Jonathon Burton and Mr Richard John Hanscott are mutual people.
Active
Hamsard 3713 Limited
Mr Paul Eric Jonathon Burton and Mr Richard John Hanscott are mutual people.
Active
Hamsard 3714 Limited
Mr Paul Eric Jonathon Burton and Mr Richard John Hanscott are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
8 Months Ago on 2 Jan 2025
Inspection Address Changed
1 Year 7 Months Ago on 20 Jan 2024
Inspection Address Changed
1 Year 8 Months Ago on 20 Dec 2023
Declaration of Solvency
1 Year 11 Months Ago on 19 Sep 2023
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 19 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 19 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Hayden David Robinson Resigned
2 Years 4 Months Ago on 28 Apr 2023
Small Accounts Submitted
3 Years Ago on 22 Aug 2022
Confirmation Submitted
3 Years Ago on 13 Jun 2022
Get Credit Report
Discover Collstream Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 2 Oct 2024
Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 20 Wollaton Street the Atrium Nottingham NG1 5FW
Submitted on 20 Jan 2024
Register inspection address has been changed from 20 Wollaton Street Nottingham NG1 5FW England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
Submitted on 20 Dec 2023
Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW United Kingdom to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 19 September 2023
Submitted on 19 Sep 2023
Resolutions
Submitted on 19 Sep 2023
Appointment of a voluntary liquidator
Submitted on 19 Sep 2023
Declaration of solvency
Submitted on 19 Sep 2023
Confirmation statement made on 6 June 2023 with no updates
Submitted on 6 Jun 2023
Termination of appointment of Hayden David Robinson as a director on 28 April 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year