COLLAGERIE LTD

Register to unlock more data on OkredoRegister

COLLAGERIE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11165708

Incorporation date

23/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 4, The Studio Building, 21 Evesham Street, London W11 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2018)
dot icon21/11/2025
Registration of charge 111657080001, created on 2025-11-04
dot icon23/10/2025
Appointment of Mr Nicholas John Stowe as a director on 2025-10-23
dot icon15/10/2025
Termination of appointment of Mark Grahame Holloway as a director on 2025-10-07
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Director's details changed for Mrs Serena Hood on 2025-06-23
dot icon23/06/2025
Change of details for Mrs Serena Hood as a person with significant control on 2025-06-23
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon23/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon27/05/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon02/02/2025
Statement of capital following an allotment of shares on 2025-01-13
dot icon02/10/2024
Director's details changed for Ms Mara Raga Frances on 2024-10-01
dot icon01/10/2024
Director's details changed
dot icon25/09/2024
Director's details changed for Ms Mara Raga Frances on 2024-09-23
dot icon24/09/2024
Appointment of Ms Mara Raga Frances as a director on 2024-09-23
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Memorandum and Articles of Association
dot icon09/07/2024
Resolutions
dot icon07/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon05/07/2024
Confirmation statement made on 2024-05-19 with updates
dot icon22/02/2024
Termination of appointment of Susan Lynn Larson as a director on 2023-07-31
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-03-12
dot icon15/03/2023
Resolutions
dot icon15/03/2023
Memorandum and Articles of Association
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Studio 4, the Studio Building 21 Evesham Street London W11 4AJ on 2022-08-19
dot icon13/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Appointment of Susan Lynn Larson as a director on 2020-10-20
dot icon11/01/2021
Director's details changed for Ms Lucinda Chambers on 2021-01-11
dot icon23/12/2020
Appointment of Mr Mark Grahame Holloway as a director on 2020-12-15
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon02/06/2020
Resolutions
dot icon02/06/2020
Memorandum and Articles of Association
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon26/06/2019
Resolutions
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Change of share class name or designation
dot icon01/04/2019
Confirmation statement made on 2019-02-26 with updates
dot icon01/04/2019
Director's details changed for Mr Oliver Charles Jerome on 2019-03-21
dot icon01/04/2019
Appointment of Mr Oliver Charles Jerome as a director on 2019-03-21
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon27/02/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon23/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

12
2022
change arrow icon+29.34 % *

* during past year

Cash in Bank

£678,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
611.23K
-
0.00
524.32K
-
2022
12
592.21K
-
0.00
678.15K
-
2022
12
592.21K
-
0.00
678.15K
-

Employees

2022

Employees

12 Ascended71 % *

Net Assets(GBP)

592.21K £Descended-3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

678.15K £Ascended29.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Lucinda
Director
23/01/2018 - Present
6
Hood, Serena
Director
23/01/2018 - Present
-
Holloway, Mark Grahame
Director
15/12/2020 - 07/10/2025
44
Jerome, Oliver
Director
21/03/2019 - 28/02/2023
4
Stowe, Nicholas John
Director
23/10/2025 - Present
12

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 COLLAGERIE LTD

COLLAGERIE LTD is an(a) Active company incorporated on 23/01/2018 with the registered office located at Studio 4, The Studio Building, 21 Evesham Street, London W11 4AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLAGERIE LTD?

toggle

COLLAGERIE LTD is currently Active. It was registered on 23/01/2018 .

Where is COLLAGERIE LTD located?

toggle

COLLAGERIE LTD is registered at Studio 4, The Studio Building, 21 Evesham Street, London W11 4AJ.

What does COLLAGERIE LTD do?

toggle

COLLAGERIE LTD operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does COLLAGERIE LTD have?

toggle

COLLAGERIE LTD had 12 employees in 2022.

What is the latest filing for COLLAGERIE LTD?

toggle

The latest filing was on 21/11/2025: Registration of charge 111657080001, created on 2025-11-04.