Kollider Social Limited

DataGardener
in liquidation
Small

Kollider Social Limited

11119868Private Limited With Share Capital

Rmt Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE128EG
Incorporated

20/12/2017

Company Age

8 years

Directors

1

Employees

38

SIC Code

56290

Risk

not scored

Company Overview

Registration, classification & business activity

Kollider Social Limited (11119868) is a private limited with share capital incorporated on 20/12/2017 (8 years old) and registered in tyne and wear, NE128EG. The company operates under SIC code 56290 - other food services.

Private Limited With Share Capital
SIC: 56290
Small
Incorporated 20/12/2017
NE128EG
38 employees

Financial Overview

Total Assets

£557.4K

Liabilities

£947.5K

Net Assets

£-390.1K

Cash

£16.7K

Key Metrics

38

Employees

1

Directors

5

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

55
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2024
Resolution
Category:Resolution
Date:15-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Legacy
Category:Capital
Date:27-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-04-2021
Legacy
Category:Insolvency
Date:27-04-2021
Resolution
Category:Resolution
Date:27-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2020
Change Of Name Notice
Category:Change Of Name
Date:04-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2020
Legacy
Category:Miscellaneous
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:17-05-2019
Resolution
Category:Resolution
Date:08-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:07-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:07-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2019
Confirmation Statement
Category:Confirmation Statement
Date:25-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Capital Allotment Shares
Category:Capital
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2018
Incorporation Company
Category:Incorporation
Date:20-12-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date21/12/2023
Latest Accounts31/12/2022

Trading Addresses

Rmt Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE128EGRegistered

Contact

02080893365
Rmt Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE128EG