ABSOLUTE COLLAGEN GROUP LIMITED
Overview
| Company Name | ABSOLUTE COLLAGEN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14198102 |
| 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 ABSOLUTE COLLAGEN GROUP LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ABSOLUTE COLLAGEN GROUP LIMITED located?
| Registered Office Address | Absolute Collagen 49 Greek Street W1D 4EG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABSOLUTE COLLAGEN GROUP LIMITED?
| 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 ABSOLUTE COLLAGEN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for ABSOLUTE COLLAGEN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 29, 2025
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Jun 26, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 11, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 16, 2025
| 6 pages | SH06 | ||||||||||||||||||
Termination of appointment of Anthony Patrick Davey as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Frances Helen Russell as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard Davies as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Lucy Beatrice Towers as a director on Jun 09, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Daniel Robert Allen as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Richard Cotter as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 27, 2025
| 6 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2025
| 4 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 40 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2024
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 79 pages | MA | ||||||||||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Julian David Casstles as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Daniel Robert Allen as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of ABSOLUTE COLLAGEN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADVANI, Mark Suren | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 141615780001 | |||||
| BELL, Edward Anthony Ingress | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | England | British | 311232390001 | |||||
| COTTER, Richard | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | England | British | 288810640001 | |||||
| LACEBY, Darcy May | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 297352470001 | |||||
| LACEBY, Maxine Suzanne May | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 297352450001 | |||||
| ALLEN, Daniel Robert | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | England | British | 188252980001 | |||||
| ANDERTON, Julia | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | England | British | 304137970001 | |||||
| CASSTLES, Julian David | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 297352480001 | |||||
| DAVEY, Anthony Patrick | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | England | British | 298869320001 | |||||
| DAVIES, Richard | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 297352500001 | |||||
| GUILD, Simon Angus | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 297352490001 | |||||
| HITCHCOCK, Ben | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 297352510001 | |||||
| RUSSELL, Frances Helen | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 297352530001 | |||||
| TOWERS, Lucy Beatrice | Director | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | United Kingdom | British | 316683150001 | |||||
| UPTON, Matthew David Grosvenor | Director | Wood Street EC2V 7AN London Livingbridge Llp, 100 United Kingdom | United Kingdom | British | 297352460001 |
Who are the persons with significant control of ABSOLUTE COLLAGEN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Livingbridge Enterprise 3 Gp Llp | Jun 30, 2022 | Wood Street EC2V 7AN London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise Llp | Jun 30, 2022 | Wood Street EC2V 7AN London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maxine Suzanne May Laceby | Jun 27, 2022 | 49 Greek Street W1D 4EG London Absolute Collagen United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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