COLLECT+ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COLLECT+ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10520701

Incorporation date

12/12/2016

Size

Small

Contacts

Registered address

Registered address

1 The Boulevard, Shire Park, Welwyn Garden City AL7 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2016)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon12/02/2026
Application to strike the company off the register
dot icon05/11/2025
Accounts for a small company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon04/09/2025
Secretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27
dot icon12/06/2025
Memorandum and Articles of Association
dot icon12/06/2025
Resolutions
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon18/09/2024
Second filing for the appointment of Mr David Robert Harding as a director
dot icon17/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon22/07/2024
Second filing for the appointment of Nicholas Richard Williams as a director
dot icon19/02/2024
Full accounts made up to 2023-03-31
dot icon01/02/2024
Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-01-22
dot icon03/01/2024
Termination of appointment of Brian Mclelland as a secretary on 2023-12-29
dot icon06/12/2023
Termination of appointment of Alan Christopher Dale as a director on 2023-12-06
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon14/08/2023
Appointment of Mr Rob Harding as a director on 2023-08-14
dot icon04/05/2023
Full accounts made up to 2022-03-31
dot icon01/10/2022
Full accounts made up to 2021-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon14/02/2022
Secretary's details changed for Mr Brian Mclelland on 2022-02-14
dot icon29/01/2022
Appointment of Mr Brian Mclelland as a secretary on 2022-01-28
dot icon29/01/2022
Termination of appointment of Sarah Carne as a secretary on 2022-01-28
dot icon11/10/2021
Confirmation statement made on 2021-09-08 with updates
dot icon01/06/2021
Appointment of Mr Alan Christopher Dale as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Tim David Watkin-Rees as a director on 2021-05-28
dot icon03/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/03/2021
Appointment of Mrs Sarah Carne as a secretary on 2021-03-02
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2020
Cessation of Yodel Delivery Network Limited as a person with significant control on 2020-04-06
dot icon01/07/2020
Termination of appointment of Rachel Elizabeth Kentleton as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Nicholas Richard Williams as a director on 2020-07-01
dot icon28/05/2020
Termination of appointment of Michael Hancox as a director on 2020-04-06
dot icon28/05/2020
Termination of appointment of Philip Leslie Peters as a director on 2020-04-06
dot icon16/01/2020
Appointment of Mr Michael Hancox as a director on 2019-12-19
dot icon15/01/2020
Appointment of Mr Tim Watkin-Rees as a director on 2019-12-19
dot icon15/01/2020
Termination of appointment of Patrick Vincent Headon as a director on 2019-12-19
dot icon15/01/2020
Termination of appointment of Stuart Andrew Winton as a director on 2019-12-19
dot icon15/01/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 1 the Boulevard Shire Park Welwyn Garden City AL7 1EL on 2020-01-15
dot icon06/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon30/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/04/2019
Appointment of Mr Patrick Vincent Headon as a director on 2019-04-01
dot icon29/04/2019
Termination of appointment of Dominic Clamor Von Trotha Taylor as a director on 2019-04-01
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon10/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2017-12-11 with updates
dot icon28/03/2017
Appointment of Rachel Elizabeth Kentleton as a director on 2017-02-10
dot icon28/03/2017
Termination of appointment of George William Eric David Earle as a director on 2017-02-10
dot icon17/03/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon17/01/2017
Resolutions
dot icon12/12/2016
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
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
22/01/2024 - Present
198
Von Trotha Taylor, Dominic Clamor
Director
12/12/2016 - 01/04/2019
17
Dale, Alan Christopher
Director
28/05/2021 - 06/12/2023
18
Peters, Philip Leslie
Director
12/12/2016 - 06/04/2020
108
Earle, George William Eric David
Director
12/12/2016 - 10/02/2017
14

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 COLLECT+ HOLDINGS LIMITED

COLLECT+ HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/2016 with the registered office located at 1 The Boulevard, Shire Park, Welwyn Garden City AL7 1EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECT+ HOLDINGS LIMITED?

toggle

COLLECT+ HOLDINGS LIMITED is currently Active. It was registered on 12/12/2016 .

Where is COLLECT+ HOLDINGS LIMITED located?

toggle

COLLECT+ HOLDINGS LIMITED is registered at 1 The Boulevard, Shire Park, Welwyn Garden City AL7 1EL.

What does COLLECT+ HOLDINGS LIMITED do?

toggle

COLLECT+ HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COLLECT+ HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.