ABSOLUTE COLLAGEN GROUP LIMITED

ABSOLUTE COLLAGEN GROUP LIMITED

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

    Company NameABSOLUTE COLLAGEN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14198102
    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 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 AddressNo

    What are the latest accounts for ABSOLUTE COLLAGEN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ABSOLUTE COLLAGEN GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for ABSOLUTE COLLAGEN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Sep 29, 2025

    • Capital: GBP 1,126.738
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 29, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 26, 2025 with updates

    7 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cancellation of shares. Statement of capital on Sep 11, 2025

    • Capital: GBP 1,147.804
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 16, 2025

    • Capital: GBP 1,130.157
    6 pagesSH06

    Termination of appointment of Anthony Patrick Davey as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Frances Helen Russell as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Richard Davies as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Lucy Beatrice Towers as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Daniel Robert Allen as a director on Jun 05, 2025

    1 pagesTM01

    Appointment of Mr Richard Cotter as a director on May 01, 2025

    2 pagesAP01

    Cancellation of shares. Statement of capital on Jun 27, 2025

    • Capital: GBP 1,108.980
    6 pagesSH06

    Statement of capital following an allotment of shares on Jun 27, 2025

    • Capital: GBP 1,167.804
    4 pagesSH01

    Group of companies' accounts made up to Jun 30, 2024

    40 pagesAA

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 1,146.805
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    79 pagesMA

    Confirmation statement made on Jun 26, 2024 with updates

    5 pagesCS01

    Termination of appointment of Julian David Casstles as a director on Feb 16, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    42 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 01, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Mr Daniel Robert Allen as a director on Jan 15, 2024

    2 pagesAP01

    Who are the officers of ABSOLUTE COLLAGEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADVANI, Mark Suren
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish141615780001
    BELL, Edward Anthony Ingress
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    EnglandBritish311232390001
    COTTER, Richard
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    EnglandBritish288810640001
    LACEBY, Darcy May
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish297352470001
    LACEBY, Maxine Suzanne May
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish297352450001
    ALLEN, Daniel Robert
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    EnglandBritish188252980001
    ANDERTON, Julia
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    EnglandBritish304137970001
    CASSTLES, Julian David
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish297352480001
    DAVEY, Anthony Patrick
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    EnglandBritish298869320001
    DAVIES, Richard
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish297352500001
    GUILD, Simon Angus
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish297352490001
    HITCHCOCK, Ben
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish297352510001
    RUSSELL, Frances Helen
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish297352530001
    TOWERS, Lucy Beatrice
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    United KingdomBritish316683150001
    UPTON, Matthew David Grosvenor
    Wood Street
    EC2V 7AN London
    Livingbridge Llp, 100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    Livingbridge Llp, 100
    United Kingdom
    United KingdomBritish297352460001

    Who are the persons with significant control of ABSOLUTE COLLAGEN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AN London
    100
    England
    Jun 30, 2022
    Wood Street
    EC2V 7AN London
    100
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc424997
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wood Street
    EC2V 7AN London
    100
    England
    Jun 30, 2022
    Wood Street
    EC2V 7AN London
    100
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc401650
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Maxine Suzanne May Laceby
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    Jun 27, 2022
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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