COLLECTIVE EQUITY OWNERSHIP LIMITED

Register to unlock more data on OkredoRegister

COLLECTIVE EQUITY OWNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10770510

Incorporation date

15/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor,Heathmans House, 19 Heathmans Road, London SW6 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2017)
dot icon03/02/2026
Termination of appointment of Michael David Royston as a director on 2026-01-31
dot icon21/01/2026
Registered office address changed from 2B Spelman Street London E1 5LQ England to 2nd Floor,Heathmans House 19 Heathmans Road London SW6 4TJ on 2026-01-21
dot icon06/01/2026
Termination of appointment of Geoffrey David Granville Carr as a director on 2025-12-24
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Resolutions
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Resolutions
dot icon30/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon11/09/2025
Resolutions
dot icon02/09/2025
Memorandum and Articles of Association
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon11/06/2025
Resolutions
dot icon05/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2024
Resolutions
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-11-06
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon05/11/2024
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon10/05/2024
Confirmation statement made on 2023-10-27 with updates
dot icon22/04/2024
Resolutions
dot icon16/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-10
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/01/2024
Resolutions
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon20/12/2023
Appointment of Geoffrey David Granville Carr as a director on 2023-12-01
dot icon16/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-08-28
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon13/02/2023
Current accounting period extended from 2023-04-30 to 2023-05-31
dot icon29/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon12/12/2022
Resolutions
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon06/12/2022
Confirmation statement made on 2022-10-26 with updates
dot icon15/11/2022
Purchase of own shares.
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon24/08/2022
Termination of appointment of Darren Michael Westlake as a director on 2022-08-22
dot icon16/08/2022
Director's details changed for Mr Brian Alessandro James Pallas on 2022-08-16
dot icon15/08/2022
Termination of appointment of Archimede Mulas as a director on 2022-08-15
dot icon10/08/2022
Registered office address changed from 2B Spelman Street London London E1 5LQ England to 2B Spelman Street London E1 5LQ on 2022-08-10
dot icon16/05/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon08/04/2022
Registered office address changed from 8B Lamb's Conduit Passage, Flat C Lamb's Conduit Passage London WC1R 4RH United Kingdom to 2B Spelman Street London London E1 5LQ on 2022-04-08
dot icon18/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-04-30
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon02/11/2021
Appointment of Mr Brian Alessandro James Pallas as a director on 2021-11-01
dot icon02/11/2021
Appointment of Mr Tristan Daniel Schnegg as a director on 2021-11-01
dot icon02/11/2021
Appointment of Mr Michael David Royston as a director on 2021-11-01
dot icon17/08/2021
Micro company accounts made up to 2020-05-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon26/10/2020
Director's details changed for Mr Archimede Mulas on 2019-01-01
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon22/04/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon12/03/2020
Micro company accounts made up to 2019-05-31
dot icon20/11/2019
Appointment of Mr Darren Michael Westlake as a director on 2019-11-20
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon17/05/2019
Termination of appointment of Brian Alessandro James Pallas as a director on 2019-05-16
dot icon14/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon29/03/2018
Resolutions
dot icon15/03/2018
Appointment of Mr Archimede Mulas as a director on 2018-03-15
dot icon25/07/2017
Change of share class name or designation
dot icon25/07/2017
Particulars of variation of rights attached to shares
dot icon19/07/2017
Memorandum and Articles of Association
dot icon15/05/2017
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
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
6
154.82K
-
0.00
157.32K
-
2022
3
77.84K
-
0.00
83.84K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schnegg, Tristan Daniel
Director
01/11/2021 - Present
6
Royston, Michael David
Director
01/11/2021 - 31/01/2026
5
Carr, Geoffrey David Granville
Director
01/12/2023 - 24/12/2025
21
Pallas, Brian Alessandro James
Director
01/11/2021 - Present
2
Pallas, Brian Alessandro James
Director
15/05/2017 - 16/05/2019
2

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 COLLECTIVE EQUITY OWNERSHIP LIMITED

COLLECTIVE EQUITY OWNERSHIP LIMITED is an(a) Active company incorporated on 15/05/2017 with the registered office located at 2nd Floor,Heathmans House, 19 Heathmans Road, London SW6 4TJ. There are currently 2 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 COLLECTIVE EQUITY OWNERSHIP LIMITED?

toggle

COLLECTIVE EQUITY OWNERSHIP LIMITED is currently Active. It was registered on 15/05/2017 .

Where is COLLECTIVE EQUITY OWNERSHIP LIMITED located?

toggle

COLLECTIVE EQUITY OWNERSHIP LIMITED is registered at 2nd Floor,Heathmans House, 19 Heathmans Road, London SW6 4TJ.

What does COLLECTIVE EQUITY OWNERSHIP LIMITED do?

toggle

COLLECTIVE EQUITY OWNERSHIP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COLLECTIVE EQUITY OWNERSHIP LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Michael David Royston as a director on 2026-01-31.