COLLYER LIMITED

Register to unlock more data on OkredoRegister

COLLYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03703222

Incorporation date

28/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester M1 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon11/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/03/2024
Withdrawal of a person with significant control statement on 2024-03-19
dot icon19/03/2024
Notification of Serhii Melnyk as a person with significant control on 2023-12-01
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon20/05/2020
Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN to The Foundry Building 2a Lower Chatham Street, Flat 46 Manchester M1 5TF on 2020-05-20
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon12/03/2020
Appointment of Mr. Gennadii Klievtsur as a director on 2020-03-05
dot icon11/03/2020
Appointment of Mr. Gennadii Klievtsur as a secretary on 2020-03-05
dot icon11/03/2020
Termination of appointment of Giannakis Savvidis as a director on 2020-03-05
dot icon11/03/2020
Termination of appointment of Gramaro Consulting and Services Ltd as a secretary on 2020-03-05
dot icon12/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon13/04/2018
Notification of a person with significant control statement
dot icon22/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon22/03/2018
Cessation of Melnyk Serhii as a person with significant control on 2018-03-12
dot icon22/03/2018
Notification of Melnyk Serhii as a person with significant control on 2018-02-21
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon04/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
Confirmation statement made on 2017-01-28 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon09/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/06/2014
Appointment of Mr Giannakis Savvidis as a director
dot icon03/06/2014
Termination of appointment of Andreas Marangos as a director
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/04/2013
Total exemption small company accounts made up to 2012-01-31
dot icon26/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon26/02/2013
Secretary's details changed for Gramaro Consulting and Services Ltd on 2013-01-28
dot icon10/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon29/03/2010
Total exemption full accounts made up to 2009-01-31
dot icon08/02/2010
Total exemption full accounts made up to 2008-01-31
dot icon01/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Gramaro Consulting and Services Ltd on 2010-02-01
dot icon20/11/2009
Total exemption full accounts made up to 2007-01-31
dot icon03/07/2009
Registered office changed on 03/07/2009 from prospect house athenaeum road london N20 9YU
dot icon31/03/2009
Compulsory strike-off action has been discontinued
dot icon30/03/2009
Return made up to 28/01/09; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon15/02/2008
Return made up to 28/01/08; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-01-31
dot icon21/06/2007
Total exemption full accounts made up to 2005-01-31
dot icon30/05/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon06/03/2007
Return made up to 28/01/07; full list of members
dot icon09/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon18/07/2006
Full accounts made up to 2004-01-31
dot icon08/02/2006
Return made up to 28/01/06; full list of members
dot icon02/08/2005
New director appointed
dot icon22/07/2005
Director resigned
dot icon23/02/2005
Return made up to 28/01/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-01-31
dot icon18/10/2004
Full accounts made up to 2002-01-31
dot icon14/04/2004
Return made up to 28/01/04; full list of members
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon01/08/2003
Miscellaneous
dot icon20/06/2003
Accounts for a small company made up to 2001-01-31
dot icon15/04/2003
Return made up to 28/01/03; full list of members
dot icon16/07/2002
New director appointed
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Registered office changed on 04/07/02 from: athene house the broadway mill hill london NW7 3TB
dot icon04/07/2002
New secretary appointed
dot icon14/03/2002
Return made up to 28/01/02; full list of members
dot icon27/03/2001
Accounts for a dormant company made up to 2000-01-31
dot icon27/03/2001
Resolutions
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
Return made up to 28/01/01; full list of members
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New secretary appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Registered office changed on 14/11/00 from: taylor roberts liscombe park, soulbury leighton buzzard bedfordshire LU7 0JL
dot icon09/06/2000
Registered office changed on 09/06/00 from: c/o the darville partnership liscombe park soulbury buckinghamshire LU7 0JL
dot icon18/05/2000
Return made up to 28/01/00; full list of members
dot icon13/04/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon10/04/1999
Registered office changed on 10/04/99 from: 2ND floor 79 knightsbridge london SW1X 7RB
dot icon22/03/1999
Certificate of change of name
dot icon28/01/1999
Incorporation
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
31/01/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
1
1.16M
-
0.00
-
-
2022
1
2.12M
-
0.00
-
-
2023
1
2.39M
-
0.00
-
-
2023
1
2.39M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(USD)

2.39M £Ascended12.57 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Konnaris, Christakis
Director
01/05/2002 - 05/02/2004
7
Marangos, Andreas
Director
24/05/2007 - 02/05/2014
6
CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/11/2000 - 01/05/2002
380
PS LAW SECRETARIES LIMITED
Corporate Secretary
28/01/1999 - 09/11/2000
75
PS LAW NOMINEES LIMITED
Corporate Director
28/01/1999 - 26/03/1999
52

Persons with Significant Control

4
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 COLLYER LIMITED

COLLYER LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester M1 5TF. 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 COLLYER LIMITED?

toggle

COLLYER LIMITED is currently Active. It was registered on 28/01/1999 .

Where is COLLYER LIMITED located?

toggle

COLLYER LIMITED is registered at The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester M1 5TF.

What does COLLYER LIMITED do?

toggle

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

How many employees does COLLYER LIMITED have?

toggle

COLLYER LIMITED had 1 employees in 2023.

What is the latest filing for COLLYER LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.