COLLECTOR LIMITED(THE)

Register to unlock more data on OkredoRegister

COLLECTOR LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00556748

Incorporation date

02/11/1955

Size

Micro Entity

Contacts

Registered address

Registered address

38 Dollar Street, Cirencester GL7 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon09/01/2026
Cessation of James Roland Fleming as a person with significant control on 2024-11-22
dot icon09/01/2026
Notification of The Executors of the Estate of James Roland Fleming (Deceased) as a person with significant control on 2024-11-22
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon30/01/2025
Appointment of Mr Thomas Roland Fleming as a director on 2025-01-30
dot icon30/01/2025
Appointment of Mr Fergus Robert Fleming as a director on 2025-01-30
dot icon30/01/2025
Termination of appointment of James Roland Fleming as a secretary on 2024-11-22
dot icon30/01/2025
Termination of appointment of James Roland Fleming as a director on 2024-11-22
dot icon30/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/06/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/08/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-03-31
dot icon13/01/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Director's details changed for Mr James Roland Fleming on 2020-07-12
dot icon30/07/2020
Change of details for Mr James Roland Fleming as a person with significant control on 2020-07-12
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Registered office address changed from 14 Coxwell Street Cirencester Gloucestershire GL7 2BH England to 38 Dollar Street Cirencester GL7 2AN on 2018-03-27
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/11/2017
Change of details for Mr James Roland Fleming as a person with significant control on 2017-11-16
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Mr James Roland Fleming as a secretary on 2016-01-01
dot icon29/06/2016
Termination of appointment of Nicolas John Barker as a director on 2015-12-31
dot icon29/06/2016
Termination of appointment of Nicolas John Barker as a secretary on 2015-12-31
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Registered office address changed from Units 082-086 555 White Hart Lane London N17 7RN to 14 Coxwell Street Cirencester Gloucestershire GL7 2BH on 2016-01-05
dot icon10/12/2015
Appointment of Mr James Roland Fleming as a director on 2015-12-01
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon16/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon22/03/2012
Registered office address changed from C/O Vallance Lodge & Co Units 082-086 555 White Hart Lane London N17 7RN on 2012-03-22
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Patricia Cooper as a director
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mrs Patricia Eileen Cooper on 2009-10-01
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 20/03/08; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 20/03/07; full list of members
dot icon14/03/2007
Registered office changed on 14/03/07 from: 746 high road london N17 0AN
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 20/03/06; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 20/03/05; full list of members
dot icon17/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 20/03/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/04/2003
Return made up to 20/03/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 20/03/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Return made up to 20/03/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Return made up to 20/03/99; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Return made up to 20/03/98; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 20/03/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon24/03/1996
Return made up to 20/03/96; full list of members
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/03/1994
Return made up to 20/03/94; no change of members
dot icon29/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/04/1993
Return made up to 20/03/93; full list of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon08/04/1992
Return made up to 20/03/92; no change of members
dot icon05/02/1992
Full accounts made up to 1990-12-31
dot icon19/07/1991
Full accounts made up to 1989-12-31
dot icon22/05/1991
Return made up to 20/03/91; no change of members
dot icon02/05/1990
Return made up to 20/03/90; full list of members
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon06/04/1990
Full accounts made up to 1988-12-31
dot icon29/12/1988
Full accounts made up to 1987-12-31
dot icon20/04/1988
Full accounts made up to 1986-12-31
dot icon20/04/1988
Return made up to 31/03/88; full list of members
dot icon28/09/1987
Director resigned;new director appointed
dot icon28/09/1987
Full accounts made up to 1985-12-31
dot icon28/09/1987
Return made up to 01/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Full accounts made up to 1984-12-31
dot icon25/09/1986
Return made up to 16/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
66.72K
-
0.00
-
-
2022
1
72.61K
-
0.00
-
-
2023
1
65.31K
-
0.00
-
-
2023
1
65.31K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

65.31K £Descended-10.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, James Roland
Director
01/12/2015 - 22/11/2024
5
Fleming, Thomas Roland
Director
30/01/2025 - Present
3
Fleming, Fergus Robert
Director
30/01/2025 - Present
-
Fleming, James Roland
Secretary
01/01/2016 - 22/11/2024
-

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 COLLECTOR LIMITED(THE)

COLLECTOR LIMITED(THE) is an(a) Active company incorporated on 02/11/1955 with the registered office located at 38 Dollar Street, Cirencester GL7 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTOR LIMITED(THE)?

toggle

COLLECTOR LIMITED(THE) is currently Active. It was registered on 02/11/1955 .

Where is COLLECTOR LIMITED(THE) located?

toggle

COLLECTOR LIMITED(THE) is registered at 38 Dollar Street, Cirencester GL7 2AN.

What does COLLECTOR LIMITED(THE) do?

toggle

COLLECTOR LIMITED(THE) operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does COLLECTOR LIMITED(THE) have?

toggle

COLLECTOR LIMITED(THE) had 1 employees in 2023.

What is the latest filing for COLLECTOR LIMITED(THE)?

toggle

The latest filing was on 09/01/2026: Cessation of James Roland Fleming as a person with significant control on 2024-11-22.