A COLLECTED MAN LIMITED
Overview
| Company Name | A COLLECTED MAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08929257 |
| 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 A COLLECTED MAN LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is A COLLECTED MAN LIMITED located?
| Registered Office Address | Pennybank Chambers 33-35 St John's Square EC1M 4DS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A COLLECTED MAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATCH XCHANGE LTD. | Jul 14, 2014 | Jul 14, 2014 |
| BLOOMSBURY WATCHES LTD. | Mar 07, 2014 | Mar 07, 2014 |
What are the latest accounts for A COLLECTED MAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for A COLLECTED MAN LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2026 |
| Overdue | No |
What are the latest filings for A COLLECTED MAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 07, 2026 with updates | 4 pages | CS01 | ||
Termination of appointment of Jonathan Hickman as a director on Dec 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Conrad Sitwell as a director on Dec 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Change of details for Mr Silas Walton as a person with significant control on Jun 02, 2025 | 2 pages | PSC04 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||
Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London United Kingdom SW1Y 4LB England to Pennybank Chambers 33-35 st John's Square London EC1M 4DS on Jun 22, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Peter Charles Clark as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Registered office address changed from C/O Lewis Silkin Llp 5 Chancery Lane London EC4A 1BL England to Suite 1 3rd Floor 11-12 st James's Square London United Kingdom SW1Y 4LB on Mar 31, 2022 | 1 pages | AD01 | ||
Registered office address changed from 111 Charterhouse Street London EC1M 6AW England to C/O Lewis Silkin Llp 5 Chancery Lane London EC4A 1BL on Mar 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Walton as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Previous accounting period extended from Nov 29, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of A COLLECTED MAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMENANTE, Mark | Director | Los Altos Ca 94023 PO BOX 1707 United States | United States | American | 246176890002 | |||||
| BARHAM, Robert | Director | 33-35 St John's Square EC1M 4DS London Pennybank Chambers England | England | British | 261317390001 | |||||
| WALTON, Silas | Director | 33-35 St John's Square EC1M 4DS London Pennybank Chambers England | England | British | 185755470002 | |||||
| CLARK, Peter Charles | Director | Torrington Park N12 9PN London 105 England | England | British | 98681440003 | |||||
| FARAZMAND, Timothy Bahram Neville | Director | Three Elm Lane Golden Green TN11 0BA Tonbridge Goldhill Mill England | England | British | 170349280001 | |||||
| HICKMAN, Jonathan | Director | 33-35 St John's Square EC1M 4DS London Pennybank Chambers England | England | British | 224504120001 | |||||
| SITWELL, David Conrad | Director | Ashendene Road Bayford SG13 8PX Hertford The Round House England | United Kingdom | British | 49036400018 | |||||
| WALTON, Robert John | Director | Carbery Avenue W3 9AL London 14 England | United Kingdom | British | 5193040002 |
Who are the persons with significant control of A COLLECTED MAN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Silas Walton | Jul 01, 2016 | 33-35 St John's Square EC1M 4DS London Pennybank Chambers 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