COLLECT+ BRAND LIMITED
Overview
Company Name | COLLECT+ BRAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10523854 |
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 COLLECT+ BRAND LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is COLLECT+ BRAND LIMITED located?
Registered Office Address | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COLLECT+ BRAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COLLECT+ BRAND LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for COLLECT+ BRAND LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||||||||||||||
Appointment of Mr Jack Robert Clarkson as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Jul 18, 2025 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Notification of Paypoint Plc as a person with significant control on Mar 27, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||||||
Cessation of Collect+ Holdings Limited as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||||||||||
Second filing for the appointment of Mr David Robert Harding as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Second filing for the appointment of Nicholas Richard Williams as a director | 6 pages | RP04AP01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Jan 22, 2024 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Brian Mclelland as a secretary on Dec 29, 2023 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Alan Christopher Dale as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Rob Harding as a director on Aug 14, 2023 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||||||||||
Secretary's details changed for Mr Brian Mclelland on Feb 14, 2022 | 1 pages | CH03 | ||||||||||||||||||
Who are the officers of COLLECT+ BRAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
CLARKSON, Jack Robert | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | England | British | Md, Ooh & Commercial Services | 338797640001 | ||||||||
HARDING, David Robert | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | England | British | Chartered Accountant | 269895420001 | ||||||||
WILLIAMS, Nicholas Richard | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | England | British | Company Director | 271428920001 | ||||||||
CARNE, Sarah | Secretary | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | 280461010001 | |||||||||||
MCLELLAND, Brian | Secretary | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | 291946540001 | |||||||||||
DALE, Alan Christopher | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | England | British | Chartered Accountant | 96401190004 | ||||||||
EARLE, George William Eric David | Director | Shire Park AL7 1EL Welwyn Garden City 1 The Boulevard Hertfordshire United Kingdom | United Kingdom | British | Company Director | 8826580001 | ||||||||
HANCOX, Michael | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | United Kingdom | British | Director | 266163920001 | ||||||||
HEADON, Patrick Vincent | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | United Kingdom | British | Chief Executive | 257074890001 | ||||||||
KENTLETON, Rachel Elizabeth | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire United Kingdom | England | British | Finance Director | 287255940001 | ||||||||
PETERS, Philip Leslie | Director | Albert Dock W1S 1FE Liverpool 2nd Floor Atlantic Pavilion United Kingdom | England | British | Company Director | 125281170003 | ||||||||
VON TROTHA TAYLOR, Dominic Clamor | Director | Shire Park AL7 1EL Welwyn Garden City 1 The Boulevard Hertfordshire United Kingdom | United Kingdom | British | Company Director | 85776370006 | ||||||||
WATKIN-REES, Tim David | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 United Kingdom | United Kingdom | British | Founder | 266135380001 | ||||||||
WINTON, Stuart Andrew | Director | Albert Dock W1S 1FE Liverpool 2nd Floor Atlantic Pavilion United Kingdom | United Kingdom | British | Company Director | 220394130001 |
Who are the persons with significant control of COLLECT+ BRAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paypoint Plc | Mar 27, 2025 | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Collect+ Holdings Limited | Dec 13, 2016 | N1 7GU London 20-22 Wenlock Road United Kingdom | Yes | ||||||||||
| |||||||||||||
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