THE COLLECTV LTD

Unit 13 Mole Business Park Unit 13 Mole Business Park, Leatherhead, KT22 7BA, Surrey, England
StatusACTIVE
Company No.08701279
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE COLLECTV LTD is an active private limited company with number 08701279. It was incorporated 10 years, 8 months, 11 days ago, on 23 September 2013. The company address is Unit 13 Mole Business Park Unit 13 Mole Business Park, Leatherhead, KT22 7BA, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Sep 2023

Category: Address

Type: AD02

Old address: Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA England

New address: Unit 13 Mole Business Park Randalls Road Leatherhead KT22 7BA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Sep 2023

Category: Address

Type: AD02

Old address: Unit 4 Chapel Mill Road Kingston upon Thames KT1 3GZ England

New address: Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Old address: 37 Oakfield Close Hervines Road Amersham Buckinghamshire HP6 5TA England

New address: Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA

Change date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Mar 2021

Category: Address

Type: AD02

Old address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston KT1 3GZ England

New address: Unit 4 Chapel Mill Road Kingston upon Thames KT1 3GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Swan

Cessation date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Swan

Termination date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Ms Soraya Laura Robertson

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Ms Soraya Laura Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 179 Malmesbury Road Kemble Cirencester Gloucestershire GL7 6AR England

New address: 37 Oakfield Close Hervines Road Amersham Buckinghamshire HP6 5TA

Change date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Sep 2017

Category: Address

Type: AD03

New address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston KT1 3GZ

Documents

View document PDF

Change sail address company with new address

Date: 13 Sep 2017

Category: Address

Type: AD02

New address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston KT1 3GZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Old address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ England

New address: 179 Malmesbury Road Kemble Cirencester Gloucestershire GL7 6AR

Change date: 2017-09-13

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Ms Soraya Laura Robertson

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-25

Officer name: Ms Soraya Laura Robertson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Swan

Change date: 2017-07-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Christopher John Sarson

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Christopher James Swan

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-15

Psc name: Mr Christopher John Sarson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

New address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ

Old address: 385 London Road South Lowestoft Suffolk NR33 0BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Old address: 42 Inman Road London NW10 9JT

New address: 385 London Road South Lowestoft Suffolk NR33 0BJ

Change date: 2014-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CERT RESIDENTIAL PROPERTY MANAGEMENT LIMITED

THE COURTYARD ROYAL MILLS,MANCHESTER,M4 5BA

Number:11401729
Status:ACTIVE
Category:Private Limited Company

LADDERS4ACTION

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10491972
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LANCO LIVING LTD

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:09594722
Status:LIQUIDATION
Category:Private Limited Company

LEITH TOWERS MANAGEMENT LIMITED

KFH HOUSE,LONDON,SW19 7QA

Number:01679040
Status:ACTIVE
Category:Private Limited Company

LIBER LIMITED

C/O GOLDWINS, 75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:04763438
Status:ACTIVE
Category:Private Limited Company

TEH NUMB3RS LIMITED

FLAT 1 SURREY HOUSE,CROYDON,CR0 1FN

Number:10773932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source