Collude Ltd is a private limited company. Registered at Cervantes House, 5 - 9 Headstone Road, Harrow HA1 1PD, the above-mentioned 5 years old enterprise was incorporated on 2018-08-10 and is categorised as "business and domestic software development" (Standard Industrial Classification code: 62012). 2 directors can be found in this enterprise: Chaithanya B. (appointed on 10 August 2018), Sridevi N. (appointed on 10 August 2018).
About
Name: Collude Ltd
Number: 11510123
Incorporation date: 2018-08-10
End of financial year: 31 August
Address:
Cervantes House
5 - 9 Headstone Road
Harrow
HA1 1PD
SIC code:
62012 - Business and domestic software development
Company staff
People with significant control
Sridevi N.
10 August 2018
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Chaithanya B.
10 August 2018
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
The target date for Collude Ltd confirmation statement filing is 2024-01-17. The most recent one was filed on 2023-01-03. The date for the next accounts filing is 31 May 2024. Most current accounts filing was sent for the time up until 31 August 2022.
2 persons of significant control are reported in the Companies House, namely: Sridevi N. who has 1/2 or less of shares, 1/2 or less of voting rights. Chaithanya B. who has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Company filing
Filter filings by category:
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 3rd January 2024
filed on: 17th, January 2024
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 3rd January 2024
filed on: 17th, January 2024
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 1st January 2024
filed on: 16th, January 2024
| persons with significant control
Free Download
(2 pages)
CH01
On 1st January 2024 director's details were changed
filed on: 16th, January 2024
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st January 2024
filed on: 16th, January 2024
| persons with significant control
Free Download
(2 pages)
CH01
On 1st January 2024 director's details were changed
filed on: 16th, January 2024
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 3rd January 2023
filed on: 4th, January 2023
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 9th August 2022
filed on: 10th, August 2022
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates 9th August 2021
filed on: 10th, August 2021
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates 9th August 2020
filed on: 20th, August 2020
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 1st February 2020
filed on: 16th, March 2020
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st February 2020
filed on: 16th, March 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 9th August 2019
filed on: 14th, August 2019
| confirmation statement
Free Download
(5 pages)
NEWINC
Incorporation
filed on: 10th, August 2018
| incorporation
Free Download
(13 pages)
SH01
Statement of Capital on 10th August 2018: 100.00 GBP
capital