COLLABCO LTD
Business and domestic software development
COLLABCO LTD
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
I C 1 Science Park Mount Pleasant Liverpool L3 5TF
Full company profile for COLLABCO LTD (06737467), an active company based in Liverpool, United Kingdom. Incorporated 30 Oct 2008. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£347.06k
Net Assets
-£2.19M
Total Liabilities
£3.03M
Turnover
N/A
Employees
29
Debt Ratio
362%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Mar 2014 | Unknown/Other |
| Investor 2 | Mar 2014 | Unknown/Other |
| Investor 3 | Jan 2016 | Unknown/Other |
See all 4 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James Matthew Brigadier | Director | American | United States | 31 Jul 2023 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pebble Learning Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mark Simon Francis
Ceased 18 Jul 2017
Andrew Taylor
Ceased 8 Jul 2021
James Robert Chambers
Ceased 8 Jul 2021
Matthew Rotherforth Dunkin
Ceased 31 Jul 2020
David John Bown
Ceased 8 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Apr 2026 | Officers | Change to director Mr Andrew John Galloway on 19 Dec 2025 | |
| 20 Mar 2026 | Officers | Appointment of Mr Justin David Reilly as director on 19 Mar 2026 | |
| 22 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 10 Jan 2026 | Capital | Capital Cancellation Shares |
Change to director Mr Andrew John Galloway on 19 Dec 2025
Appointment of Mr Justin David Reilly as director on 19 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Capital Cancellation Shares
Recent Activity
Latest Activity
Change to director Mr Andrew John Galloway on 19 Dec 2025
1 weeks ago on 27 Apr 2026
Appointment of Mr Justin David Reilly as director on 19 Mar 2026
1 months ago on 20 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 22 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 22 Jan 2026
Capital Cancellation Shares
3 months ago on 10 Jan 2026
