COLLSYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLLSYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03918465
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COLLSYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVES ON THE WEB LIMITEDOct 11, 2023Oct 11, 2023
    COLLSYS LIMITEDOct 09, 2023Oct 09, 2023
    EXECUTIVES ON THE WEB LIMITEDMar 15, 2000Mar 15, 2000
    INGLEBY (1281) LIMITEDFeb 03, 2000Feb 03, 2000

    What are the latest accounts for COLLSYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for COLLSYS LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2027
    Next Confirmation Statement DueFeb 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2026
    OverdueNo

    What are the latest filings for COLLSYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2025

    9 pagesAA

    Total exemption full accounts made up to Sep 30, 2024

    9 pagesAA

    Confirmation statement made on Feb 03, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed executives on the web LIMITED\certificate issued on 11/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2025

    RES15

    Confirmation statement made on Feb 03, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 30, 2023

    • Capital: GBP 187,666.67
    3 pagesSH01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Certificate of change of name

    Company name changed collsys LIMITED\certificate issued on 11/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2023

    RES15

    Certificate of change of name

    Company name changed executives on the web LIMITED\certificate issued on 09/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2023

    RES15

    Confirmation statement made on Feb 03, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Feb 03, 2022 with updates

    4 pagesCS01

    Director's details changed for Miss Maria Sybil Conceicao Temudo on Jun 03, 2021

    2 pagesCH01

    Director's details changed for Mr Brian Henry Varley on Jun 03, 2021

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Adrian George Humphreys as a director on Mar 01, 2021

    1 pagesTM01

    Amended total exemption full accounts made up to Sep 30, 2020

    9 pagesAAMD

    Confirmation statement made on Feb 03, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 31, 2020

    • Capital: GBP 172,666.67
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2020

    • Capital: GBP 142,666.67
    3 pagesSH01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of COLLSYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEMUDO, Maria Sybil Conceicao
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    Director
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    EnglandBritish8248430001
    VARLEY, Brian Henry
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    Director
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    EnglandBritish5300940001
    CUTTING, Catherine
    33a Market Street
    WS13 6LA Lichfield
    Trinity House
    Staffs
    England
    Secretary
    33a Market Street
    WS13 6LA Lichfield
    Trinity House
    Staffs
    England
    British124392190001
    HUGHES, Christopher Wyndham
    Cuttle Pool Farm Cuttle Pool Lane
    Knowle
    B93 0AP Solihull
    West Midlands
    Secretary
    Cuttle Pool Farm Cuttle Pool Lane
    Knowle
    B93 0AP Solihull
    West Midlands
    British23901590001
    JOHNSON, Amanda
    The Old Mill House 49 New Street
    Chase Terrace
    WS7 8BT Burntwood
    Staffordshire
    Secretary
    The Old Mill House 49 New Street
    Chase Terrace
    WS7 8BT Burntwood
    Staffordshire
    British69529430001
    MORRIS, Jennifer Dorothy
    14 Masefield Close
    WS14 9DD Lichfield
    Staffordshire
    Secretary
    14 Masefield Close
    WS14 9DD Lichfield
    Staffordshire
    British75820760001
    VARLEY, Brian Henry
    48 Streetly Lane
    Four Oaks
    B74 4TX Sutton Coldfield
    West Midlands
    Secretary
    48 Streetly Lane
    Four Oaks
    B74 4TX Sutton Coldfield
    West Midlands
    British78622330001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    FINCH, Justin Richard
    Davidson Road
    WS14 9DZ Lichfield
    Unit E2
    Staffordshire
    United Kingdom
    Director
    Davidson Road
    WS14 9DZ Lichfield
    Unit E2
    Staffordshire
    United Kingdom
    United KingdomBritish39696490003
    FINCH, Justin Richard
    Knowle House
    Meeting House Lane
    CV7 7GD Balsall Common
    West Midlands
    Director
    Knowle House
    Meeting House Lane
    CV7 7GD Balsall Common
    West Midlands
    British39696490001
    HULL, Alison Margaret
    5 Church Hill
    GU12 4JS Aldershot
    Hampshire
    Director
    5 Church Hill
    GU12 4JS Aldershot
    Hampshire
    British45352280001
    HUMPHREYS, Adrian George
    33a Market Street
    WS13 6LA Lichfield
    Trinity House
    Staffordshire
    England
    Director
    33a Market Street
    WS13 6LA Lichfield
    Trinity House
    Staffordshire
    England
    EnglandBritish179535120001
    JOHNSON, Amanda
    The Old Mill House 49 New Street
    Chase Terrace
    WS7 8BT Burntwood
    Staffordshire
    Director
    The Old Mill House 49 New Street
    Chase Terrace
    WS7 8BT Burntwood
    Staffordshire
    British69529430001
    SWAIN, David George
    12 Woburn Croft
    Sandiacre
    NG10 5PR Nottingham
    Director
    12 Woburn Croft
    Sandiacre
    NG10 5PR Nottingham
    EnglandBritish68651600003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of COLLSYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Henry Varley
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    Apr 06, 2016
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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