CONVENIENT COLLECT LIMITED

Register to unlock more data on OkredoRegister

CONVENIENT COLLECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09271441

Incorporation date

20/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Liverpool Street, London EC2M 7PYCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon01/05/2026
Confirmation statement made on 2026-04-17 with updates
dot icon12/12/2025
Change of share class name or designation
dot icon12/12/2025
Particulars of variation of rights attached to shares
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Memorandum and Articles of Association
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon14/11/2025
Appointment of Ms Charlotte Howe as a director on 2025-11-13
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Resolutions
dot icon05/02/2025
Appointment of Mr Andrew Daniel Ritchie Mendoza as a director on 2025-02-03
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon31/03/2023
Termination of appointment of Robert Charles Fraser as a director on 2023-03-31
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Appointment of Mrs Claire Louise Jarvis as a director on 2022-12-12
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon18/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon12/07/2021
Director's details changed for Mr Samuel Chamberlen Jarvis on 2021-07-01
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-07-05
dot icon25/02/2021
Registered office address changed from 50 50 Liverpool Street London EC2M 7PY United Kingdom to 50 Liverpool Street London EC2M 7PY on 2021-02-25
dot icon25/02/2021
Registered office address changed from Unit 6 5 Morie Street London SW18 1SL England to 50 50 Liverpool Street London EC2M 7PY on 2021-02-25
dot icon25/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-27
dot icon15/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon15/10/2019
Sub-division of shares on 2019-09-18
dot icon14/10/2019
Resolutions
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Notification of a person with significant control statement
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/07/2019
Cessation of Samuel Chamberlen Jarvis as a person with significant control on 2019-06-26
dot icon13/05/2019
Registered office address changed from Unit 3, 6 Morie Street London SW18 1SL England to Unit 6 5 Morie Street London SW18 1SL on 2019-05-13
dot icon05/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon31/10/2017
Change of details for Mr Samuel Chamberlen Jarvis as a person with significant control on 2017-10-20
dot icon13/09/2017
Appointment of Mrs Claire Louise Jarvis as a secretary on 2017-09-12
dot icon13/09/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/07/2017
Appointment of Mr Robert Charles Fraser as a director on 2017-06-28
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon04/07/2017
Registered office address changed from Studio 8 5 Morie Street Wandsworth London SW18 1SL to Unit 3, 6 Morie Street London SW18 1SL on 2017-07-04
dot icon04/07/2017
Director's details changed for Mr Samuel Chamberlen Jarvis on 2017-04-11
dot icon04/07/2017
Director's details changed for Gregory John Beszant on 2017-04-19
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-08-17
dot icon09/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon19/09/2016
Registered office address changed from 40 Balham Park Road London SW12 8DU to Studio 8 5 Morie Street Wandsworth London SW18 1SL on 2016-09-19
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2016
Resolutions
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-13
dot icon22/06/2016
Cancellation of shares. Statement of capital on 2016-06-10
dot icon22/06/2016
Purchase of own shares.
dot icon15/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-20
dot icon04/05/2016
Statement of capital following an allotment of shares on 2015-11-17
dot icon29/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon08/11/2015
Appointment of Gregory John Beszant as a director on 2015-08-21
dot icon30/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon24/09/2015
Sub-division of shares on 2015-07-27
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon03/09/2015
Termination of appointment of Claire Jarvis as a director on 2015-08-24
dot icon24/08/2015
Resolutions
dot icon30/06/2015
Termination of appointment of Benjamin Moss as a director on 2015-06-12
dot icon30/06/2015
Appointment of Samuel Chamberlen Jarvis as a director on 2015-06-12
dot icon09/01/2015
Appointment of Mr Benjamin Moss as a director on 2014-12-17
dot icon20/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon+298.48 % *

* during past year

Cash in Bank

£1,839,675.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
418.77K
-
0.00
461.68K
-
2022
13
1.75M
-
0.00
1.84M
-
2022
13
1.75M
-
0.00
1.84M
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

1.75M £Ascended318.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.84M £Ascended298.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendoza, Andrew Daniel Ritchie
Director
03/02/2025 - Present
11
Jarvis, Samuel Chamberlen
Director
12/06/2015 - Present
-
Jarvis, Claire Louise
Director
12/12/2022 - Present
2
Fraser, Robert Charles
Director
28/06/2017 - 31/03/2023
6
Howe, Charlotte
Director
13/11/2025 - Present
1

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

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 CONVENIENT COLLECT LIMITED

CONVENIENT COLLECT LIMITED is an(a) Active company incorporated on 20/10/2014 with the registered office located at 50 Liverpool Street, London EC2M 7PY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVENIENT COLLECT LIMITED?

toggle

CONVENIENT COLLECT LIMITED is currently Active. It was registered on 20/10/2014 .

Where is CONVENIENT COLLECT LIMITED located?

toggle

CONVENIENT COLLECT LIMITED is registered at 50 Liverpool Street, London EC2M 7PY.

What does CONVENIENT COLLECT LIMITED do?

toggle

CONVENIENT COLLECT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONVENIENT COLLECT LIMITED have?

toggle

CONVENIENT COLLECT LIMITED had 13 employees in 2022.

What is the latest filing for CONVENIENT COLLECT LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-17 with updates.