COLLECTIVE BRANDS LIMITED

Register to unlock more data on OkredoRegister

COLLECTIVE BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07505144

Incorporation date

25/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon18/11/2024
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-11-18
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon27/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 2023-06-27
dot icon10/03/2023
Notification of Melissa Jayne Matthews as a person with significant control on 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-01-25 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-25 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Cessation of Russell Wyeth as a person with significant control on 2021-07-17
dot icon09/08/2021
Termination of appointment of Russell Wyeth as a director on 2021-07-17
dot icon16/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon01/10/2020
Current accounting period extended from 2020-12-31 to 2021-01-07
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Resolutions
dot icon07/07/2020
Second filing of Confirmation Statement dated 25/01/2020
dot icon19/06/2020
Statement of capital following an allotment of shares on 2019-02-01
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon04/10/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2019-01-01 to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2018-01-02 to 2018-01-01
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/06/2017
Second filing of the annual return made up to 2015-01-25
dot icon05/06/2017
Second filing of the annual return made up to 2014-01-25
dot icon05/06/2017
Second filing of the annual return made up to 2013-01-25
dot icon04/05/2017
Second filing of the annual return made up to 2016-01-25
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
25/01/17 Statement of Capital gbp 2
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Appointment of Mapa Management & Administration Services Limited as a secretary on 2016-03-01
dot icon01/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon31/12/2015
Previous accounting period shortened from 2015-01-03 to 2015-01-02
dot icon02/10/2015
Previous accounting period shortened from 2015-01-04 to 2015-01-03
dot icon10/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon10/03/2015
Director's details changed for Karl Anthony Matthews on 2014-07-01
dot icon18/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2014
Previous accounting period shortened from 2014-01-05 to 2014-01-04
dot icon30/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon05/01/2014
Current accounting period shortened from 2013-01-06 to 2013-01-05
dot icon06/10/2013
Previous accounting period shortened from 2013-01-07 to 2013-01-06
dot icon18/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-01-25
dot icon13/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon12/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon11/02/2013
Resolutions
dot icon11/02/2013
Particulars of variation of rights attached to shares
dot icon11/02/2013
Change of share class name or designation
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon04/02/2013
Director's details changed for Russell Wyeth on 2012-06-01
dot icon24/01/2013
Current accounting period shortened from 2012-02-07 to 2012-01-07
dot icon25/10/2012
Previous accounting period shortened from 2012-02-08 to 2012-02-07
dot icon24/10/2012
Previous accounting period extended from 2012-01-31 to 2012-02-08
dot icon21/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon16/05/2011
Appointment of Russell Wyeth as a director
dot icon09/05/2011
Appointment of Karl Anthony Matthews as a director
dot icon28/01/2011
Termination of appointment of Barbara Kahan as a director
dot icon25/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-70.47 % *

* during past year

Cash in Bank

£90,063.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
07/01/2026
dot iconNext due on
07/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
198.93K
-
0.00
305.02K
-
2022
2
44.04K
-
0.00
90.06K
-
2022
2
44.04K
-
0.00
90.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

44.04K £Descended-77.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.06K £Descended-70.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Karl Anthony
Director
25/01/2011 - Present
3
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMTIED
Corporate Secretary
01/03/2016 - 27/06/2023
106

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLLECTIVE BRANDS LIMITED

COLLECTIVE BRANDS LIMITED is an(a) Active company incorporated on 25/01/2011 with the registered office located at Churchill House, 137-139 Brent Street, London NW4 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTIVE BRANDS LIMITED?

toggle

COLLECTIVE BRANDS LIMITED is currently Active. It was registered on 25/01/2011 .

Where is COLLECTIVE BRANDS LIMITED located?

toggle

COLLECTIVE BRANDS LIMITED is registered at Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does COLLECTIVE BRANDS LIMITED do?

toggle

COLLECTIVE BRANDS LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does COLLECTIVE BRANDS LIMITED have?

toggle

COLLECTIVE BRANDS LIMITED had 2 employees in 2022.

What is the latest filing for COLLECTIVE BRANDS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-25 with updates.