logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Worrell, Gavin Jon Francis
    Company Director born in April 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Morton, Peter Stanley
    Company Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address209, Blackfriars Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Ribbons, Justin Charles
    Director born in September 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-31
    OF - Director → CIF 0
  • 2
    Morton, Annie Rosemary
    Individual
    Officer
    icon of calendar 2000-07-27 ~ 2016-03-02
    OF - Secretary → CIF 0
    Mrs Annie Rosemary Morton
    Born in June 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Thakrar, Paresh Kantilal
    Director born in February 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-31
    OF - Director → CIF 0
  • 4
    Spicer, William David
    Chartered Accountant born in August 1978
    Individual
    Officer
    icon of calendar 2022-09-01 ~ 2025-07-02
    OF - Director → CIF 0
  • 5
    Anderson, Karl Vincent
    Accountant born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ 2022-08-31
    OF - Director → CIF 0
  • 6
    Morton, Peter Stanley
    Software Designer born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-27 ~ 2021-12-21
    OF - Director → CIF 0
    Mr Peter Stanley Morton
    Born in August 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of addressJubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man
    Corporate
    Person with significant control
    2025-06-16 ~ 2025-07-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2000-07-26 ~ 2000-07-27
    PE - Nominee Director → CIF 0
  • 9
    icon of addressFirst Names House, Victoria Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-06-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2000-07-26 ~ 2000-07-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COLLABORATIVE SOFTWARE LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
87,900 GBP2023-12-30
103,412 GBP2022-12-31
Property, Plant & Equipment
47,947 GBP2023-12-30
42,432 GBP2022-12-31
Fixed Assets
135,847 GBP2023-12-30
145,844 GBP2022-12-31
Total Inventories
4,319 GBP2023-12-30
4,319 GBP2022-12-31
Debtors
188,497 GBP2023-12-30
85,151 GBP2022-12-31
Cash at bank and in hand
20,126 GBP2023-12-30
53,182 GBP2022-12-31
Current Assets
212,942 GBP2023-12-30
142,652 GBP2022-12-31
Creditors
Amounts falling due within one year
-1,139,920 GBP2023-12-30
-168,734 GBP2022-12-31
Net Current Assets/Liabilities
-926,978 GBP2023-12-30
-26,082 GBP2022-12-31
Total Assets Less Current Liabilities
-791,131 GBP2023-12-30
119,762 GBP2022-12-31
Creditors
Amounts falling due after one year
-25,000 GBP2023-12-30
-715,205 GBP2022-12-31
Net Assets/Liabilities
-829,359 GBP2023-12-30
-608,671 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-30
2 GBP2022-12-31
Retained earnings (accumulated losses)
-829,361 GBP2023-12-30
-608,673 GBP2022-12-31
Equity
-829,359 GBP2023-12-30
-608,671 GBP2022-12-31
Average Number of Employees
222023-01-01 ~ 2023-12-30
222022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
244,779 GBP2023-12-30
244,779 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
156,879 GBP2023-12-30
141,367 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
15,512 GBP2023-01-01 ~ 2023-12-30
Property, Plant & Equipment - Gross Cost
233,646 GBP2023-12-30
216,144 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
185,699 GBP2023-12-30
173,712 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,987 GBP2023-01-01 ~ 2023-12-30

  • COLLABORATIVE SOFTWARE LIMITED
    Info
    Registered number 04040744
    icon of address209 1st Floor, Blackfriars Road, London SE1 8NL
    Private Limited Company incorporated on 2000-07-26 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.