COLLSYS LIMITED
Overview
| Company Name | COLLSYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03918465 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLSYS LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is COLLSYS LIMITED located?
| Registered Office Address | Hanover Court 5 Queen Street WS13 6QD Lichfield Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLSYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXECUTIVES ON THE WEB LIMITED | Oct 11, 2023 | Oct 11, 2023 |
| COLLSYS LIMITED | Oct 09, 2023 | Oct 09, 2023 |
| EXECUTIVES ON THE WEB LIMITED | Mar 15, 2000 | Mar 15, 2000 |
| INGLEBY (1281) LIMITED | Feb 03, 2000 | Feb 03, 2000 |
What are the latest accounts for COLLSYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for COLLSYS LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for COLLSYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2025 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed executives on the web LIMITED\certificate issued on 11/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2023
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed collsys LIMITED\certificate issued on 11/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed executives on the web LIMITED\certificate issued on 09/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Miss Maria Sybil Conceicao Temudo on Jun 03, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Henry Varley on Jun 03, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Trinity House 33a Market Street Lichfield Staffs WS13 6LA England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on Jun 08, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adrian George Humphreys as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Amended total exemption full accounts made up to Sep 30, 2020 | 9 pages | AAMD | ||||||||||
Confirmation statement made on Feb 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2020
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2020
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COLLSYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TEMUDO, Maria Sybil Conceicao | Director | 5 Queen Street WS13 6QD Lichfield Hanover Court Staffordshire England | England | British | 8248430001 | |||||
| VARLEY, Brian Henry | Director | 5 Queen Street WS13 6QD Lichfield Hanover Court Staffordshire England | England | British | 5300940001 | |||||
| CUTTING, Catherine | Secretary | 33a Market Street WS13 6LA Lichfield Trinity House Staffs England | British | 124392190001 | ||||||
| HUGHES, Christopher Wyndham | Secretary | Cuttle Pool Farm Cuttle Pool Lane Knowle B93 0AP Solihull West Midlands | British | 23901590001 | ||||||
| JOHNSON, Amanda | Secretary | The Old Mill House 49 New Street Chase Terrace WS7 8BT Burntwood Staffordshire | British | 69529430001 | ||||||
| MORRIS, Jennifer Dorothy | Secretary | 14 Masefield Close WS14 9DD Lichfield Staffordshire | British | 75820760001 | ||||||
| VARLEY, Brian Henry | Secretary | 48 Streetly Lane Four Oaks B74 4TX Sutton Coldfield West Midlands | British | 78622330001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| FINCH, Justin Richard | Director | Davidson Road WS14 9DZ Lichfield Unit E2 Staffordshire United Kingdom | United Kingdom | British | 39696490003 | |||||
| FINCH, Justin Richard | Director | Knowle House Meeting House Lane CV7 7GD Balsall Common West Midlands | British | 39696490001 | ||||||
| HULL, Alison Margaret | Director | 5 Church Hill GU12 4JS Aldershot Hampshire | British | 45352280001 | ||||||
| HUMPHREYS, Adrian George | Director | 33a Market Street WS13 6LA Lichfield Trinity House Staffordshire England | England | British | 179535120001 | |||||
| JOHNSON, Amanda | Director | The Old Mill House 49 New Street Chase Terrace WS7 8BT Burntwood Staffordshire | British | 69529430001 | ||||||
| SWAIN, David George | Director | 12 Woburn Croft Sandiacre NG10 5PR Nottingham | England | British | 68651600003 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of COLLSYS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Henry Varley | Apr 06, 2016 | 5 Queen Street WS13 6QD Lichfield Hanover Court Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0