Active
Company Information for COLLECT+ BRAND LIMITED
1 THE BOULEVARD, SHIRE PARK, WELWYN GARDEN CITY, AL7 1EL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COLLECT+ BRAND LIMITED | |
Legal Registered Office | |
1 THE BOULEVARD SHIRE PARK WELWYN GARDEN CITY AL7 1EL | |
Company Number | 10523854 | |
---|---|---|
Company ID Number | 10523854 | |
Date formed | 2016-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 10/01/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 11:56:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE WILLIAM ERIC DAVID EARLE |
||
PHILIP LESLIE PETERS |
||
DOMINIC CLAMOR VON TROTHA TAYLOR |
||
STUART ANDREW WINTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECT+ HOLDINGS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
THE VERY GROUP FUNDING PLC | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
COLLECT+ HOLDINGS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
S.H.SERVICES LIMITED | Director | 2014-03-26 | CURRENT | 1958-01-23 | Liquidation | |
LOGISTICS GROUP HOLDINGS LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Liquidation | |
LOGISTICS GROUP LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | In Administration | |
MAYBOURNE FINANCE LIMITED | Director | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2017-10-21 | |
YODEL TRANSPORT LIMITED | Director | 2010-12-02 | CURRENT | 2002-01-23 | Dissolved 2016-06-02 | |
ARROW XL LIMITED | Director | 2010-12-02 | CURRENT | 2002-01-23 | Active | |
YODEL NETWORK LIMITED | Director | 2010-10-20 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
HOME DELIVERY NETWORK LIMITED | Director | 2010-10-20 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
WEDNESBURY HUB PROPERTIES LIMITED | Director | 2010-08-10 | CURRENT | 2010-06-24 | Dissolved 2016-06-02 | |
SEARS LIMITED | Director | 1999-01-28 | CURRENT | 1912-02-15 | Active | |
JANUARY INVESTMENTS LIMITED | Director | 1999-01-11 | CURRENT | 1998-12-24 | Active | |
COLLECT+ HOLDINGS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
PAYPOINT PAYMENT SERVICES LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Active | |
PAYPOINT TRUST MANAGERS LIMITED | Director | 2004-10-20 | CURRENT | 1997-07-18 | Active | |
PAYPOINT RETAIL SOLUTIONS LIMITED | Director | 2002-09-25 | CURRENT | 2002-07-03 | Active | |
PAYPOINT COLLECTIONS LIMITED | Director | 1998-08-04 | CURRENT | 1998-06-15 | Active | |
PAYPOINT PLC | Director | 1998-08-04 | CURRENT | 1998-06-15 | Active | |
COLLECT+ HOLDINGS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/12/24, WITH NO UPDATES | ||
Second filing of director appointment of Mr David Robert Harding | ||
Second filing of director appointment of Nicholas Richard Williams | ||
Appointment of Indigo Corporate Secretary Limited as company secretary on 2024-01-22 | ||
Termination of appointment of Brian Mclelland on 2023-12-29 | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER DALE | ||
DIRECTOR APPOINTED MR ROB HARDING | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MCLELLAND on 2022-02-14 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MCLELLAND on 2022-02-14 | |
Appointment of Mr Brian Mclelland as company secretary on 2022-01-28 | ||
Termination of appointment of Sarah Carne on 2022-01-28 | ||
TM02 | Termination of appointment of Sarah Carne on 2022-01-28 | |
AP03 | Appointment of Mr Brian Mclelland as company secretary on 2022-01-28 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM DAVID WATKIN-REES | |
AP01 | DIRECTOR APPOINTED MR ALAN CHRISTOPHER DALE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mrs Sarah Carne as company secretary on 2021-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RICHARD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH KENTLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOX | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HANCOX | |
AP01 | DIRECTOR APPOINTED MR TIM WATKIN-REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW WINTON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/20 FROM 20-22 Wenlock Road London N1 7GU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC CLAMOR VON TROTHA TAYLOR | |
AP01 | DIRECTOR APPOINTED MR PATRICK VINCENT HEADON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RACHEL ELIZABETH KENTLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM ERIC DAVID EARLE | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
RES01 | ADOPT ARTICLES 17/01/17 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as COLLECT+ BRAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |