COLLINSON (CENTRAL SERVICES) LTD

Register to unlock more data on OkredoRegister

COLLINSON (CENTRAL SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924803

Incorporation date

14/02/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 More London Riverside, 5th Floor, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2000)
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon15/04/2025
Registration of charge 039248030004, created on 2025-04-09
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Memorandum and Articles of Association
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon09/07/2024
Registered office address changed from , 3 More London Riverside, 5th Floor, London, SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-07-09
dot icon09/07/2024
Change of details for Collinson International Limited as a person with significant control on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Christopher James Evans on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Colin Robert Evans on 2024-07-09
dot icon20/06/2024
Registered office address changed from , 3 More London Riverside, 5th Floor, London, England, SE1 2AQ, England to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-06-20
dot icon11/06/2024
Director's details changed for Mr Christopher James Evans on 2024-06-09
dot icon11/06/2024
Director's details changed for Mr Colin Robert Evans on 2024-06-09
dot icon04/06/2024
Registration of charge 039248030003, created on 2024-05-17
dot icon30/05/2024
Registration of charge 039248030002, created on 2024-05-17
dot icon19/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon03/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon03/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon03/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon03/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon01/02/2024
Appointment of Collinson Company Secretarial Services Limited as a secretary on 2024-01-24
dot icon02/11/2023
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2023-10-31
dot icon05/09/2023
Termination of appointment of Susan Elizabeth Hayward as a director on 2023-08-31
dot icon02/06/2023
Registered office address changed from , Cutlers Exchange 123 Houndsditch, London, EC3A 7BU to 3 More London Riverside 5th Floor London SE1 2AQ on 2023-06-02
dot icon02/06/2023
Change of details for Collinson International Limited as a person with significant control on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Christopher James Evans on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Colin Robert Evans on 2023-06-01
dot icon02/06/2023
Secretary's details changed for Susan Elizabeth Hayward on 2023-06-01
dot icon02/06/2023
Director's details changed for Ms Susan Elizabeth Hayward on 2023-06-01
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon13/02/2023
Termination of appointment of Paul Anthony Caris as a director on 2023-01-23
dot icon17/01/2023
Full accounts made up to 2022-04-30
dot icon16/12/2013
Registered office address changed from , 17 Devonshire Square, London, EC2M 4SQ on 2013-12-16
dot icon12/05/2000
Registered office changed on 12/05/00 from:\regina house, 124 finchley road, london NW3 5JS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Susan Elizabeth Hayward
Director
21/01/2022 - 31/08/2023
21
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
9278
Hayward, Susan Elizabeth
Secretary
16/01/2020 - 31/10/2023
-
Gooderson, David Robert
Secretary
14/02/2000 - 30/04/2014
53
Hampton, Mark Richard
Secretary
01/05/2014 - 16/01/2020
-

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 COLLINSON (CENTRAL SERVICES) LTD

COLLINSON (CENTRAL SERVICES) LTD is an(a) Active company incorporated on 14/02/2000 with the registered office located at 3 More London Riverside, 5th Floor, London SE1 2AQ. There are currently 3 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 COLLINSON (CENTRAL SERVICES) LTD?

toggle

COLLINSON (CENTRAL SERVICES) LTD is currently Active. It was registered on 14/02/2000 .

Where is COLLINSON (CENTRAL SERVICES) LTD located?

toggle

COLLINSON (CENTRAL SERVICES) LTD is registered at 3 More London Riverside, 5th Floor, London SE1 2AQ.

What does COLLINSON (CENTRAL SERVICES) LTD do?

toggle

COLLINSON (CENTRAL SERVICES) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLLINSON (CENTRAL SERVICES) LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-07 with updates.