COLLECT+ BRAND LIMITED

COLLECT+ BRAND LIMITED

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

    Company NameCOLLECT+ BRAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10523854
    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 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 AddressNo

    What are the latest accounts for COLLECT+ BRAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COLLECT+ BRAND LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for COLLECT+ BRAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025

    1 pagesCH04

    Appointment of Mr Jack Robert Clarkson as a director on Jul 18, 2025

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Jul 18, 2025

    4 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivided shares 18/07/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Notification of Paypoint Plc as a person with significant control on Mar 27, 2025

    2 pagesPSC02

    Change of details for a person with significant control

    2 pagesPSC05

    Cessation of Collect+ Holdings Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Second filing for the appointment of Mr David Robert Harding as a director

    3 pagesRP04AP01

    Second filing for the appointment of Nicholas Richard Williams as a director

    6 pagesRP04AP01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Appointment of Indigo Corporate Secretary Limited as a secretary on Jan 22, 2024

    2 pagesAP04

    Termination of appointment of Brian Mclelland as a secretary on Dec 29, 2023

    1 pagesTM02

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan Christopher Dale as a director on Dec 06, 2023

    1 pagesTM01

    Appointment of Mr Rob Harding as a director on Aug 14, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 18, 2024Clarification A second filed ap01 was filed on 18/09/24

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Secretary's details changed for Mr Brian Mclelland on Feb 14, 2022

    1 pagesCH03

    Who are the officers of COLLECT+ BRAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Secretary
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    CLARKSON, Jack Robert
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Director
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    EnglandBritishMd, Ooh & Commercial Services338797640001
    HARDING, David Robert
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Director
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    EnglandBritishChartered Accountant269895420001
    WILLIAMS, Nicholas Richard
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Director
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    EnglandBritishCompany Director271428920001
    CARNE, Sarah
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Secretary
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    280461010001
    MCLELLAND, Brian
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Secretary
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    291946540001
    DALE, Alan Christopher
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Director
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    EnglandBritishChartered Accountant96401190004
    EARLE, George William Eric David
    Shire Park
    AL7 1EL Welwyn Garden City
    1 The Boulevard
    Hertfordshire
    United Kingdom
    Director
    Shire Park
    AL7 1EL Welwyn Garden City
    1 The Boulevard
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director8826580001
    HANCOX, Michael
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Director
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    United KingdomBritishDirector266163920001
    HEADON, Patrick Vincent
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Director
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    United KingdomBritishChief Executive257074890001
    KENTLETON, Rachel Elizabeth
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    Hertfordshire
    United Kingdom
    Director
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director287255940001
    PETERS, Philip Leslie
    Albert Dock
    W1S 1FE Liverpool
    2nd Floor Atlantic Pavilion
    United Kingdom
    Director
    Albert Dock
    W1S 1FE Liverpool
    2nd Floor Atlantic Pavilion
    United Kingdom
    EnglandBritishCompany Director125281170003
    VON TROTHA TAYLOR, Dominic Clamor
    Shire Park
    AL7 1EL Welwyn Garden City
    1 The Boulevard
    Hertfordshire
    United Kingdom
    Director
    Shire Park
    AL7 1EL Welwyn Garden City
    1 The Boulevard
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director85776370006
    WATKIN-REES, Tim David
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    Director
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    United Kingdom
    United KingdomBritishFounder266135380001
    WINTON, Stuart Andrew
    Albert Dock
    W1S 1FE Liverpool
    2nd Floor Atlantic Pavilion
    United Kingdom
    Director
    Albert Dock
    W1S 1FE Liverpool
    2nd Floor Atlantic Pavilion
    United Kingdom
    United KingdomBritishCompany Director220394130001

    Who are the persons with significant control of COLLECT+ BRAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    Hertfordshire
    United Kingdom
    Mar 27, 2025
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1
    Hertfordshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03581541
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    N1 7GU London
    20-22 Wenlock Road
    United Kingdom
    Dec 13, 2016
    N1 7GU London
    20-22 Wenlock Road
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number10520701
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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