Company NameCollingwood Solutions Limited
DirectorsMichael Salim Karim and Mark Cox
Company StatusActive
Company Number11344114
CategoryPrivate Limited Company
Incorporation Date3 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Salim Karim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressC/O Turntide Drives Eighth Avenue, Team Valley Tra
Gateshead
NE11 0QA
Director NameMr Mark Cox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Turntide Drives Eighth Avenue, Team Valley Tra
Gateshead
NE11 0QA
Director NameMrs Amy Kay Boyle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, The Fleming Business Centre Burdon Te
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Kenneth James Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, The Fleming Business Centre Burdon Te
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Matthew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House, The Fleming Business Centre Burdon Te
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Thomas Boyle
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Drive
Stannington
Morpeth
NE61 6QA
Director NameMr Ryan Jeffrey Morris
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Turntide Drives Eighth Avenue, Team Valley Tra
Gateshead
NE11 0QA
Director NameMs Roya Shakoori
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Turntide Drives Eighth Avenue, Team Valley Tra
Gateshead
NE11 0QA
Director NameMr Christopher Roy Pennison
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Turntide Drives Eighth Avenue, Team Valley Tra
Gateshead
NE11 0QA

Location

Registered AddressC/O Turntide Drives
Eighth Avenue, Team Valley Trading Estate
Gateshead
NE11 0QA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

1 June 2021Delivered on: 8 June 2021
Persons entitled: Borgwarner Gateshead Limited

Classification: A registered charge
Particulars: The leasehold property known as gateshead college, kingsway, team valley trading estate, gateshead, NE110JL. Registered at the land registry with the title number TY545953.
Outstanding

Filing History

28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
6 January 2020Appointment of Mr Thomas Boyle as a director on 6 January 2020 (2 pages)
28 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 April 2019Registered office address changed from Anson House, the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to 9 Park Drive Stannington Morpeth NE61 6QA on 1 April 2019 (1 page)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 100
(22 pages)