COLECTIVO LTD

Register to unlock more data on OkredoRegister

COLECTIVO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04306878

Incorporation date

18/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

40 Venn Grove, Plymouth PL3 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon22/04/2025
Application to strike the company off the register
dot icon27/10/2024
Director's details changed for Mr Andrew John Cole on 2024-10-18
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon24/10/2024
Change of details for Mr Andrew John Cole as a person with significant control on 2024-10-18
dot icon27/06/2024
Registered office address changed from C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU England to 40 Venn Grove Plymouth PL3 5PH on 2024-06-27
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon18/11/2020
Change of details for Mr Andrew John Cole as a person with significant control on 2020-10-01
dot icon18/11/2020
Director's details changed for Mr Andrew John Cole on 2020-10-01
dot icon21/10/2020
Director's details changed for Mr Andrew John Cole on 2020-10-01
dot icon20/10/2020
Change of details for Mr Andrew John Cole as a person with significant control on 2020-10-01
dot icon01/10/2020
Registered office address changed from 5 Jewry Street London EC3N 2EX United Kingdom to C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU on 2020-10-01
dot icon02/07/2020
Termination of appointment of Simon Guy Maddison as a director on 2019-11-05
dot icon26/06/2020
Resolutions
dot icon09/04/2020
Micro company accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/04/2019
Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY England to 5 Jewry Street London EC3N 2EX on 2019-04-24
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon20/03/2019
Confirmation statement made on 2018-10-18 with updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon12/12/2017
Appointment of Mr Simon Guy Maddison as a director on 2017-12-11
dot icon16/11/2017
Notification of Andrew Cole as a person with significant control on 2017-10-27
dot icon16/11/2017
Cessation of Robert Gibb Mathers as a person with significant control on 2017-10-27
dot icon16/11/2017
Change of details for Mr Robert Gibb Mathers as a person with significant control on 2017-11-16
dot icon13/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon30/10/2017
Termination of appointment of Francoise Mathers as a secretary on 2017-10-27
dot icon27/10/2017
Appointment of Mr Andrew John Cole as a director on 2017-10-27
dot icon27/10/2017
Registered office address changed from 2a Telford Avenue Leamington Spa Warwickshire CV32 7HL to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 2017-10-27
dot icon27/10/2017
Termination of appointment of Robert Gibb Mathers as a director on 2017-10-27
dot icon27/10/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon24/01/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Robert Gibb Mathers on 2011-01-24
dot icon24/01/2011
Registered office address changed from Telford House 2a Telford Avenue Lillington Leamington Spa Warwickshire CV32 7HL on 2011-01-24
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Certificate of change of name
dot icon19/05/2010
Change of name notice
dot icon06/04/2010
Annual return made up to 2009-10-18
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 18/10/08; full list of members
dot icon11/04/2008
Return made up to 18/10/07; no change of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 18/10/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 18/10/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 18/10/04; full list of members
dot icon30/10/2003
Return made up to 18/10/03; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2003-04-17
dot icon15/05/2003
Accounting reference date shortened from 17/04/04 to 31/03/04
dot icon15/05/2003
Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/2002
Return made up to 18/10/02; full list of members
dot icon01/10/2002
Accounting reference date extended from 31/10/02 to 17/04/03
dot icon06/11/2001
Registered office changed on 06/11/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon18/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
246.00
-
0.00
-
-
2022
0
4.29K
-
0.00
-
-
2022
0
4.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.29K £Ascended1.64K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Andrew John
Director
27/10/2017 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLECTIVO LTD

COLECTIVO LTD is an(a) Dissolved company incorporated on 18/10/2001 with the registered office located at 40 Venn Grove, Plymouth PL3 5PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLECTIVO LTD?

toggle

COLECTIVO LTD is currently Dissolved. It was registered on 18/10/2001 and dissolved on 15/07/2025.

Where is COLECTIVO LTD located?

toggle

COLECTIVO LTD is registered at 40 Venn Grove, Plymouth PL3 5PH.

What does COLECTIVO LTD do?

toggle

COLECTIVO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLECTIVO LTD?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.