COLLECTABILITY LTD
Overview
| Company Name | COLLECTABILITY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12080373 |
| 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 COLLECTABILITY LTD?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COLLECTABILITY LTD located?
| Registered Office Address | 49 Upper Brook Street Mayfair W1K 2BR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLLECTABILITY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COLLECTABILITY LTD?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for COLLECTABILITY LTD?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Tom Primozic on Jul 02, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Tom Primozic on Jul 02, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Tom Primozic on Jun 30, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Tom Primozic on Jun 30, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Steven Miles Smith on Jul 03, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Tom Primozic on Jul 02, 2021 | 2 pages | CH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||||||||||||||||||
Registered office address changed from 22a Dartmouth Row London SE10 8AW England to 49 Upper Brook Street Mayfair London W1K 2BR on Jul 28, 2021 | 1 pages | AD01 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 01, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Notification of Nicholas Anthony Christopher Candy as a person with significant control on Oct 02, 2020 | 2 pages | PSC01 | ||||||||||||||||||||||||||
Change of details for Mr Jordan Harris as a person with significant control on Oct 02, 2020 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||||||||||||||||||
Sub-division of shares on Sep 30, 2020 | 4 pages | SH02 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2020
| 4 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Appointment of Ms Lucinda Emma Marsh as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||||||||||||||||||
Who are the officers of COLLECTABILITY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANDY, Nicholas Anthony Christopher | Director | c/o Candy Capital Limited Upper Brook Street W1K 2BR London 49 United Kingdom | United Kingdom | British | 92851350011 | |||||
| HARRIS, Jordan | Director | SE10 8AW London 22a Dartmouth Row England | England | British | 178173680001 | |||||
| MARSH, Lucinda Emma | Director | c/o Candy Capital Limited Upper Brook Street W1K 2BR London 49 United Kingdom | United Kingdom | British | 273519640001 | |||||
| PRIMOZIC, Tom | Director | 1000 Ljubljana Zibertova 14 Slovenia | Slovenia | Slovenian | 275055480004 | |||||
| SMITH, Steven Miles | Director | Upper Brook Street Mayfair W1K 2BR London 49 United Kingdom | Luxembourg | British | 257910290002 |
Who are the persons with significant control of COLLECTABILITY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Anthony Christopher Candy | Oct 02, 2020 | Upper Brook Street Mayfair W1K 2BR London 49 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jordan Harris | Jul 02, 2019 | SE10 8AW London 22a Dartmouth Row 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