COLLECTIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

COLLECTIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09489930

Incorporation date

13/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collective Group Limited T/A Villa Collective Golden Cross House, 8 Duncannon St, London WC2N 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2015)
dot icon09/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon19/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon13/03/2026
Registered office address changed from Collective Group Limited T/a Villa Collective Golden Cross House 8 Duncannon St London WC2N 4JF England to Collective Group Limited T/a Villa Collective Golden Cross House 8 Duncannon St London WC2N 4JF on 2026-03-13
dot icon03/11/2025
Registered office address changed from Studio 119 Great Western Studios 65 Alfred Road London W2 5EU England to Collective Group Limited T/a Villa Collective Golden Cross House 8 Duncannon St London WC2N 4JF on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Nicholas Simon Michael Cookson on 2025-11-03
dot icon08/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon18/03/2025
Director's details changed for Mr Nicholas Simon Michael Cookson on 2025-03-18
dot icon20/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-10-31
dot icon31/07/2023
Appointment of Ms Deborah Jean Marshall as a director on 2023-07-20
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon02/12/2022
Registered office address changed from 48-49 Princes Place London W11 4QA England to Studio 119 Great Western Studios 65 Alfred Road London W2 5EU on 2022-12-02
dot icon21/06/2022
Micro company accounts made up to 2021-10-31
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/04/2021
Registered office address changed from 2 Clearwater Terrace London W11 4XL England to 48-49 Princes Place London W11 4QA on 2021-04-28
dot icon28/04/2021
Registered office address changed from 18 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 2 Clearwater Terrace London W11 4XL on 2021-04-28
dot icon19/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon24/09/2020
Termination of appointment of Raj Tanna as a director on 2020-09-24
dot icon24/09/2020
Appointment of Mr Raj Tanna as a director on 2020-09-24
dot icon29/08/2020
Micro company accounts made up to 2019-10-31
dot icon20/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon25/01/2018
Registered office address changed from C/O Nick Cookson 29 Ongar Road London SW6 1RL England to 18 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2018-01-25
dot icon29/11/2017
Micro company accounts made up to 2017-10-31
dot icon23/06/2017
Consolidation of shares on 2017-05-23
dot icon05/06/2017
Resolutions
dot icon17/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon01/02/2017
Micro company accounts made up to 2016-10-31
dot icon03/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon19/10/2015
Current accounting period shortened from 2016-03-31 to 2015-10-31
dot icon22/09/2015
Director's details changed for Mr Nick Simon Michael Cookson on 2015-09-22
dot icon13/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
120.97K
-
0.00
-
-
2022
3
71.31K
-
0.00
-
-
2023
5
108.56K
-
0.00
-
-
2023
5
108.56K
-
0.00
-
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

108.56K £Ascended52.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Marshall, Deborah Jean
Director
20/07/2023 - Present
19
Mr Nicholas Simon Michael Cookson
Director
13/03/2015 - Present
3

Persons with Significant Control

1
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 COLLECTIVE GROUP LIMITED

COLLECTIVE GROUP LIMITED is an(a) Active company incorporated on 13/03/2015 with the registered office located at Collective Group Limited T/A Villa Collective Golden Cross House, 8 Duncannon St, London WC2N 4JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTIVE GROUP LIMITED?

toggle

COLLECTIVE GROUP LIMITED is currently Active. It was registered on 13/03/2015 .

Where is COLLECTIVE GROUP LIMITED located?

toggle

COLLECTIVE GROUP LIMITED is registered at Collective Group Limited T/A Villa Collective Golden Cross House, 8 Duncannon St, London WC2N 4JF.

What does COLLECTIVE GROUP LIMITED do?

toggle

COLLECTIVE GROUP LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does COLLECTIVE GROUP LIMITED have?

toggle

COLLECTIVE GROUP LIMITED had 5 employees in 2023.

What is the latest filing for COLLECTIVE GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-10-31.