This company is commonly known as Collectica Limited. The company was founded 26 years ago and was given the registration number 03517395. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 8th Floor, 148 Edmund Street, Birmingham, . This company's SIC code is 84230 - Justice and judicial activities.
Name | : | COLLECTICA LIMITED |
---|---|---|
Company Number | : | 03517395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 19 June 2014 | Active |
12th Floor, One America Square, London, United Kingdom, EC3N 2LS | Director | 04 August 2023 | Active |
Telford House, Garden Street, Darlington, DL1 1QP | Secretary | 01 January 2001 | Active |
Telford House, Garden Street, Darlington, England, DL1 1QP | Secretary | 29 March 2011 | Active |
Cockerton House, 15a-17a West Auckland Road, Darlington, DL3 9EL | Secretary | 26 February 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 26 February 1998 | Active |
Serco House, 16, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Corporate Secretary | 24 October 2011 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR | Director | 12 March 2019 | Active |
Telford House, Garden Street, Darlington, DL1 1QP | Director | 03 July 2001 | Active |
Telford House, Garden Street, Darlington, DL1 1QP | Director | 26 February 1998 | Active |
Telford House, Garden Street, Darlington, DL1 1QP | Director | 01 January 2001 | Active |
32 Northleach Drive, Hemlington, Middlesbrough, TS8 9PP | Director | 01 April 2002 | Active |
12th Floor, One America Square, London, United Kingdom, EC3N 2LS | Director | 31 May 2022 | Active |
12th Floor, One America Square, London, United Kingdom, EC3N 2LS | Director | 06 April 2022 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 19 May 2014 | Active |
Embassy House, 60 Church Street, Birmingham, United Kingdom, B3 2DJ | Director | 19 June 2014 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 03 January 2012 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 22 August 2012 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 24 October 2011 | Active |
Telford House, Garden Street, Darlington, DL1 1QP | Director | 01 October 2004 | Active |
Embassy House, 60 Church Street, Birmingham, United Kingdom, B3 2DJ | Director | 30 May 2017 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR | Director | 05 June 2020 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 26 February 1998 | Active |
Marston (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rutland House, 8th Floor, Birmingham, United Kingdom, B3 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-23 | Accounts | Legacy. | Download |
2024-02-23 | Other | Legacy. | Download |
2024-02-23 | Other | Legacy. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-07 | Accounts | Legacy. | Download |
2023-08-07 | Other | Legacy. | Download |
2023-08-07 | Other | Legacy. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-03-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-07 | Accounts | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.