COLLIS CASTRUM LIMITED

Register to unlock more data on OkredoRegister

COLLIS CASTRUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05828142

Incorporation date

24/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon23/02/2026
Resolutions
dot icon18/02/2026
Declaration of solvency
dot icon18/02/2026
Appointment of a voluntary liquidator
dot icon17/02/2026
Registered office address changed from St George's House 14 George Street Huntingdon Cambridgeshire PE29 3GH to 100 st. James Road Northampton NN5 5LF on 2026-02-17
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon07/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon14/08/2024
Compulsory strike-off action has been discontinued
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Micro company accounts made up to 2023-05-31
dot icon27/07/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-05-31
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Micro company accounts made up to 2021-05-31
dot icon05/07/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-05-31
dot icon29/10/2020
Satisfaction of charge 1 in full
dot icon05/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/08/2017
Notification of Rowley Chestnut Trust as a person with significant control on 2016-04-06
dot icon04/08/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/08/2017
Notification of Ann Elizabeth Morris as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Julian Rupert Laurence Morris as a person with significant control on 2016-04-06
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon29/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/09/2015
Compulsory strike-off action has been discontinued
dot icon28/09/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon08/11/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/12/2011
Compulsory strike-off action has been discontinued
dot icon06/12/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Ann Elizabeth Morris on 2009-10-01
dot icon28/06/2010
Director's details changed for Dr Julian Rupert Laurence Morris on 2009-10-01
dot icon28/06/2010
Director's details changed for Ann Elizabeth Morris on 2009-10-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/08/2009
Return made up to 24/05/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from st george's house 14 george street huntingdon cambridgeshire PE29 3GH
dot icon01/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/04/2009
Return made up to 24/05/08; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from st george's house, 14 george street, huntingdon cambridgeshire PE29 3GH
dot icon06/04/2009
Director's change of particulars / julian morris / 23/05/2008
dot icon06/04/2009
Director and secretary's change of particulars / ann morris / 23/05/2008
dot icon05/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/09/2007
Return made up to 24/05/07; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon24/05/2006
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
31/05/2023
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.45K
-
0.00
-
-
2022
0
106.66K
-
0.00
-
-
2023
0
105.92K
-
0.00
-
-
2023
0
105.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

105.92K £Descended-0.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Ann Elizabeth
Director
24/05/2006 - Present
-
Morris, Julian Rupert Laurence, Dr
Director
24/05/2006 - Present
1
Morris, Ann Elizabeth
Secretary
24/05/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLIS CASTRUM LIMITED

COLLIS CASTRUM LIMITED is an(a) Liquidation company incorporated on 24/05/2006 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIS CASTRUM LIMITED?

toggle

COLLIS CASTRUM LIMITED is currently Liquidation. It was registered on 24/05/2006 .

Where is COLLIS CASTRUM LIMITED located?

toggle

COLLIS CASTRUM LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does COLLIS CASTRUM LIMITED do?

toggle

COLLIS CASTRUM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLLIS CASTRUM LIMITED?

toggle

The latest filing was on 23/02/2026: Resolutions.