COLLINSON FINANCE LIMITED

Register to unlock more data on OkredoRegister

COLLINSON FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09242165

Incorporation date

30/09/2014

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 29/10/2022)
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon15/04/2025
Registration of charge 092421650004, created on 2025-04-09
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 icon09/07/2024
Director's details changed for Mr Jonathan Stuart Holmes on 2024-07-09
dot icon09/07/2024
Director's details changed for Nicola Patricia Semple 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 Colin Robert Evans on 2024-06-09
dot icon11/06/2024
Director's details changed for Mr Christopher James Evans on 2024-06-09
dot icon04/06/2024
Registration of charge 092421650003, created on 2024-05-17
dot icon30/05/2024
Director's details changed for Mr Jonathan Stuart Holmes on 2024-05-30
dot icon19/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon03/02/2024
Amended audit exemption subsidiary accounts made up to 2023-04-30
dot icon01/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon01/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon01/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon01/02/2024
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 2024-01-22
dot icon02/11/2023
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
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
Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2023-06-02
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 Mr Jonathan Stuart Holmes on 2023-06-01
dot icon02/06/2023
Director's details changed for Nicola Patricia Semple on 2023-06-01
dot icon19/01/2023
Accounts for a small company made up to 2022-04-30
dot icon15/12/2022
Appointment of Mr Jonathan Stuart Holmes as a director on 2022-12-01
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with no updates

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Christopher James
Director
30/04/2021 - Present
46
Evans, Colin Robert
Director
30/09/2014 - Present
56
Hampton, Mark Richard
Director
30/09/2014 - 21/01/2022
119
Hayward, Susan Elizabeth
Secretary
16/01/2020 - 31/10/2023
-
Hampton, Mark Richard
Secretary
30/09/2014 - 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 FINANCE LIMITED

COLLINSON FINANCE LIMITED is an(a) Active company incorporated on 30/09/2014 with the registered office located at 3 More London Riverside, 5th Floor, London SE1 2AQ. There are currently 5 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 FINANCE LIMITED?

toggle

COLLINSON FINANCE LIMITED is currently Active. It was registered on 30/09/2014 .

Where is COLLINSON FINANCE LIMITED located?

toggle

COLLINSON FINANCE LIMITED is registered at 3 More London Riverside, 5th Floor, London SE1 2AQ.

What does COLLINSON FINANCE LIMITED do?

toggle

COLLINSON FINANCE LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for COLLINSON FINANCE LIMITED?

toggle

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