COLLINGNAM LIMITED

Register to unlock more data on OkredoRegister

COLLINGNAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05011665

Incorporation date

09/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon02/07/2025
Registered office address changed from 21-23 Croydon Road 21-23 Croydon Road Caterham Surrey CR3 6PA United Kingdom to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Michael Kearney on 2025-07-02
dot icon02/07/2025
Change of details for Mr Michael John Kearney as a person with significant control on 2025-07-02
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon26/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/01/2019
Registered office address changed from 49D South End Croydon CR0 1BF to 21-23 Croydon Road 21-23 Croydon Road Caterham Surrey CR3 6PA on 2019-01-28
dot icon28/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Appointment of Mr Michael Kearney as a director
dot icon06/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Nunziato Franco as a director
dot icon23/10/2013
Registered office address changed from C/O Macs and Co 21 Stafford Road Croydon Surrey CR0 4NG United Kingdom on 2013-10-23
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon13/02/2011
Appointment of Mr Nunziato Franco as a director
dot icon13/02/2011
Registered office address changed from C/O M Kearney 2 Godstone Road Sutton Surrey SM1 4QD England on 2011-02-13
dot icon13/02/2011
Termination of appointment of Michael Kearney as a director
dot icon08/10/2010
Registered office address changed from 1 Kilmarsh Road Hammersmith London W6 0PL on 2010-10-08
dot icon17/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/05/2010
Total exemption small company accounts made up to 2007-06-30
dot icon17/05/2010
Total exemption small company accounts made up to 2006-06-30
dot icon17/05/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon17/05/2010
Appointment of Michael Kearney as a director
dot icon12/05/2010
Restoration by order of the court
dot icon22/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon17/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 09/01/09; full list of members
dot icon26/02/2009
Compulsory strike-off action has been discontinued
dot icon25/02/2009
Return made up to 09/01/08; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from, new maxdov house, 130 bury new, road, prestwich, manchester, M25 0AA
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned
dot icon11/01/2007
Return made up to 09/01/07; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon02/02/2006
Return made up to 09/01/06; full list of members
dot icon10/01/2006
Delivery ext'd 3 mth 30/06/05
dot icon22/12/2005
Secretary's particulars changed
dot icon18/08/2005
Registered office changed on 18/08/05 from: 3RD floor, south central, 11 peter street, manchester, M2 5LG
dot icon11/04/2005
Resolutions
dot icon01/04/2005
Statement of affairs
dot icon01/04/2005
Ad 24/03/05--------- eur si 521423@1=521423 eur ic 0/521423
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Nc inc already adjusted 24/03/05
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon02/02/2005
Return made up to 09/01/05; full list of members
dot icon04/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon13/05/2004
Delivery ext'd 3 mth 30/06/04
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Accounting reference date shortened from 31/01/05 to 30/06/04
dot icon09/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearney, Michael
Director
06/02/2014 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLINGNAM LIMITED

COLLINGNAM LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINGNAM LIMITED?

toggle

COLLINGNAM LIMITED is currently Active. It was registered on 09/01/2004 .

Where is COLLINGNAM LIMITED located?

toggle

COLLINGNAM LIMITED is registered at Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PB.

What does COLLINGNAM LIMITED do?

toggle

COLLINGNAM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COLLINGNAM LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.