COLLAGE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

COLLAGE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02582769

Incorporation date

15/02/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O FINANCE DEPARTMENT, Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire WF12 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1991)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon28/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon07/10/2025
Director's details changed for Mrs Ceri Jane Stirland on 2025-09-26
dot icon18/07/2025
Memorandum and Articles of Association
dot icon18/07/2025
Resolutions
dot icon16/07/2025
Statement of company's objects
dot icon01/07/2025
Satisfaction of charge 8 in full
dot icon01/07/2025
Satisfaction of charge 10 in full
dot icon01/07/2025
Satisfaction of charge 9 in full
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon18/03/2024
Appointment of Mrs Ceri Jane Stirland as a director on 2024-03-18
dot icon05/03/2024
Termination of appointment of Adrian Smith as a secretary on 2024-02-07
dot icon05/03/2024
Termination of appointment of Adrian James Smith as a director on 2024-02-07
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon03/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon17/04/2018
Termination of appointment of Kevin John Vaux as a director on 2018-03-01
dot icon17/04/2018
Termination of appointment of Kevin John Vaux as a secretary on 2018-03-01
dot icon17/04/2018
Appointment of Mr Adrian Smith as a secretary on 2018-03-01
dot icon17/04/2018
Appointment of Mr Adrian James Smith as a director on 2018-03-01
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/02/2011
Registered office address changed from 2Nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 2011-02-15
dot icon05/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon13/04/2010
Termination of appointment of John Charlton as a director
dot icon15/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon14/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon11/08/2009
Appointment terminated director gary nokes
dot icon10/08/2009
Appointment terminated director gary rowley
dot icon18/02/2009
Return made up to 15/02/09; full list of members
dot icon19/09/2008
Full accounts made up to 2008-02-29
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2008
Return made up to 15/02/08; full list of members
dot icon13/12/2007
Director resigned
dot icon19/11/2007
Full accounts made up to 2007-02-28
dot icon15/02/2007
Return made up to 15/02/07; full list of members
dot icon07/01/2007
Full accounts made up to 2006-02-28
dot icon16/02/2006
Return made up to 15/02/06; full list of members
dot icon27/10/2005
Full accounts made up to 2005-02-28
dot icon10/05/2005
£ sr 30000@1 11/02/05
dot icon09/05/2005
Registered office changed on 09/05/05 from: mill street east dewsbury west yorkshire WF12 9AW
dot icon28/04/2005
Return made up to 15/02/05; full list of members
dot icon18/04/2005
New director appointed
dot icon05/04/2005
Accounting reference date shortened from 28/02/06 to 28/02/05
dot icon11/03/2005
New director appointed
dot icon28/02/2005
Accounting reference date extended from 31/12/05 to 28/02/06
dot icon24/02/2005
Resolutions
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Secretary resigned;director resigned
dot icon21/02/2005
Registered office changed on 21/02/05 from: 3 warners mill silks way braintree essex CM7 3GB
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon21/02/2005
New director appointed
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/03/2004
Return made up to 15/02/04; full list of members
dot icon02/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/03/2003
Return made up to 15/02/03; full list of members
dot icon21/01/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon10/12/2002
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon29/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon17/07/2002
Director resigned
dot icon17/04/2002
Return made up to 15/02/02; full list of members
dot icon29/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/03/2001
Return made up to 15/02/01; full list of members
dot icon26/10/2000
Particulars of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/04/2000
Director's particulars changed
dot icon05/04/2000
Secretary's particulars changed;director's particulars changed
dot icon03/04/2000
Return made up to 15/02/00; full list of members
dot icon03/03/2000
Director's particulars changed
dot icon21/10/1999
Director's particulars changed
dot icon04/05/1999
Return made up to 15/02/99; change of members
dot icon04/05/1999
£ ic 50000/40000 21/12/98 £ sr 10000@1=10000
dot icon04/05/1999
Resolutions
dot icon22/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon17/08/1998
Registered office changed on 17/08/98 from: arbour farm wormingford road fordham near colchester, essex CO6 3NS
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1998
Particulars of mortgage/charge
dot icon09/07/1998
Particulars of mortgage/charge
dot icon04/07/1998
Particulars of mortgage/charge
dot icon04/07/1998
Particulars of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon23/03/1998
Return made up to 15/02/98; no change of members
dot icon17/03/1998
Accounts for a small company made up to 1997-12-31
dot icon11/03/1998
Return made up to 15/02/97; full list of members; amend
dot icon30/12/1997
Director resigned
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon10/11/1997
Return made up to 15/02/97; full list of members; amend
dot icon23/07/1997
Return made up to 15/02/97; full list of members; amend
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 15/02/97; full list of members
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New secretary appointed
dot icon08/01/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1996
Particulars of mortgage/charge
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Return made up to 15/02/96; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon28/04/1995
Return made up to 15/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 15/02/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1993
Accounts for a small company made up to 1992-12-31
dot icon07/06/1993
Accounts for a small company made up to 1992-02-29
dot icon30/03/1993
Return made up to 15/02/93; no change of members
dot icon08/01/1993
Particulars of mortgage/charge
dot icon07/12/1992
Auditor's resignation
dot icon21/05/1992
Return made up to 14/02/92; full list of members
dot icon21/05/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon30/03/1992
Ad 19/02/92--------- £ si 49900@1=49900 £ ic 100/50000
dot icon30/03/1992
Accounting reference date extended from 29/02 to 30/04
dot icon09/03/1992
Memorandum and Articles of Association
dot icon09/03/1992
£ nc 1000/200000 19/02/92
dot icon09/03/1992
New secretary appointed;new director appointed
dot icon09/03/1992
Secretary resigned;director resigned;new director appointed
dot icon09/03/1992
New director appointed
dot icon09/03/1992
Resolutions
dot icon17/01/1992
Particulars of mortgage/charge
dot icon27/07/1991
Registered office changed on 27/07/91 from: northside house tweedy road bromley kent BR1 3WA
dot icon05/06/1991
Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stirland, Ceri Jane
Director
18/03/2024 - Present
7
Scamponi, Celia Patricia
Director
19/02/1992 - 11/02/2005
1
Smith, Adrian James
Director
01/03/2018 - 07/02/2024
7
Scamponi, Celia Patricia
Secretary
19/02/1992 - 27/02/1997
-
Smith, Adrian
Secretary
01/03/2018 - 07/02/2024
-

Persons with Significant Control

0

No PSC data available.

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 COLLAGE DESIGNS LIMITED

COLLAGE DESIGNS LIMITED is an(a) Active company incorporated on 15/02/1991 with the registered office located at C/O FINANCE DEPARTMENT, Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire WF12 9AW. 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 COLLAGE DESIGNS LIMITED?

toggle

COLLAGE DESIGNS LIMITED is currently Active. It was registered on 15/02/1991 .

Where is COLLAGE DESIGNS LIMITED located?

toggle

COLLAGE DESIGNS LIMITED is registered at C/O FINANCE DEPARTMENT, Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire WF12 9AW.

What does COLLAGE DESIGNS LIMITED do?

toggle

COLLAGE DESIGNS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLLAGE DESIGNS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.