COLL FINE ARTS LTD

Register to unlock more data on OkredoRegister

COLL FINE ARTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08155971

Incorporation date

25/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 104-108 Oxford Street, London W1D 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon19/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/09/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon04/07/2022
Previous accounting period shortened from 2021-07-29 to 2021-07-28
dot icon11/01/2022
Full accounts made up to 2020-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon09/08/2021
Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Third Floor 104-108 Oxford Street London W1D 1LP on 2021-08-09
dot icon29/04/2021
Previous accounting period shortened from 2020-07-30 to 2020-07-29
dot icon11/11/2020
Full accounts made up to 2019-07-31
dot icon15/10/2020
Certificate of change of name
dot icon14/10/2020
Director's details changed for Mr Jorge Coll Canellas on 2020-03-01
dot icon04/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon17/07/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon11/05/2020
Amended full accounts made up to 2018-07-31
dot icon09/10/2019
Registration of charge 081559710010, created on 2019-10-02
dot icon25/09/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/08/2019
Registration of charge 081559710009, created on 2019-08-14
dot icon08/08/2019
Director's details changed for Mr Jorge Coll Canellas on 2019-08-08
dot icon27/06/2019
Change of details for Mr Jorge Coll Canellas as a person with significant control on 2019-06-10
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon27/06/2019
Cessation of Florencio Nicolas Cortes Barrios as a person with significant control on 2019-06-10
dot icon03/05/2019
Satisfaction of charge 081559710002 in full
dot icon03/05/2019
Satisfaction of charge 081559710004 in full
dot icon03/05/2019
Satisfaction of charge 081559710006 in full
dot icon03/05/2019
Satisfaction of charge 081559710007 in full
dot icon03/05/2019
Satisfaction of charge 081559710003 in full
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon24/01/2019
Full accounts made up to 2017-07-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon19/12/2017
Registration of charge 081559710008, created on 2017-12-05
dot icon27/11/2017
Registration of charge 081559710007, created on 2017-11-17
dot icon24/11/2017
Part of the property or undertaking has been released and no longer forms part of charge 081559710002
dot icon24/11/2017
Part of the property or undertaking has been released and no longer forms part of charge 081559710003
dot icon24/11/2017
Part of the property or undertaking has been released from charge 081559710006
dot icon21/11/2017
Satisfaction of charge 1 in full
dot icon15/11/2017
Satisfaction of charge 081559710005 in full
dot icon20/10/2017
Full accounts made up to 2016-07-31
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon20/10/2016
Registration of charge 081559710006, created on 2016-10-10
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/02/2016
Appointment of Hogbens Dunphy Secretaries Limited as a secretary on 2016-01-15
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon19/11/2015
Registration of charge 081559710005, created on 2015-11-09
dot icon03/11/2015
Registration of charge 081559710004, created on 2015-11-02
dot icon03/11/2015
Part of the property or undertaking has been released from charge 081559710002
dot icon29/09/2015
Registration of charge 081559710003, created on 2015-09-21
dot icon21/09/2015
Part of the property or undertaking has been released from charge 081559710002
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr Jorge Coll Canellas on 2014-07-15
dot icon05/07/2014
Registration of charge 081559710002, created on 2014-06-30
dot icon25/04/2014
Termination of appointment of Richard Wadhams as a director
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon11/12/2013
Registered office address changed from First Floor 04-108 Oxford Street London W1D 1LP England on 2013-12-11
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon21/08/2013
Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 2013-08-21
dot icon21/08/2013
Director's details changed for Mr Richard Phillip Wadhams on 2013-07-08
dot icon20/03/2013
Appointment of Mr Jorge Coll Canellas as a director
dot icon13/03/2013
Registered office address changed from C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 2013-03-13
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2012
Termination of appointment of Jorge Canellas as a director
dot icon24/10/2012
Appointment of Richard Wadhams as a director
dot icon25/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.93M
-
0.00
4.80K
-
2022
3
5.57M
-
0.00
34.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Canellas, Jorge Coll
Director
01/02/2013 - Present
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLL FINE ARTS LTD

COLL FINE ARTS LTD is an(a) Active company incorporated on 25/07/2012 with the registered office located at Third Floor, 104-108 Oxford Street, London W1D 1LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLL FINE ARTS LTD?

toggle

COLL FINE ARTS LTD is currently Active. It was registered on 25/07/2012 .

Where is COLL FINE ARTS LTD located?

toggle

COLL FINE ARTS LTD is registered at Third Floor, 104-108 Oxford Street, London W1D 1LP.

What does COLL FINE ARTS LTD do?

toggle

COLL FINE ARTS LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for COLL FINE ARTS LTD?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-07-31.