UKBizDB.co.uk

COLLECTICA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary19 June 2014Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director04 August 2023Active
Telford House, Garden Street, Darlington, DL1 1QP

Secretary01 January 2001Active
Telford House, Garden Street, Darlington, England, DL1 1QP

Secretary29 March 2011Active
Cockerton House, 15a-17a West Auckland Road, Darlington, DL3 9EL

Secretary26 February 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary26 February 1998Active
Serco House, 16, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY

Corporate Secretary24 October 2011Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

Director12 March 2019Active
Telford House, Garden Street, Darlington, DL1 1QP

Director03 July 2001Active
Telford House, Garden Street, Darlington, DL1 1QP

Director26 February 1998Active
Telford House, Garden Street, Darlington, DL1 1QP

Director01 January 2001Active
32 Northleach Drive, Hemlington, Middlesbrough, TS8 9PP

Director01 April 2002Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director31 May 2022Active
12th Floor, One America Square, London, United Kingdom, EC3N 2LS

Director06 April 2022Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR

Director19 May 2014Active
Embassy House, 60 Church Street, Birmingham, United Kingdom, B3 2DJ

Director19 June 2014Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY

Director03 January 2012Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY

Director22 August 2012Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY

Director24 October 2011Active
Telford House, Garden Street, Darlington, DL1 1QP

Director01 October 2004Active
Embassy House, 60 Church Street, Birmingham, United Kingdom, B3 2DJ

Director30 May 2017Active
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

Director05 June 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director26 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-23Accounts

Legacy.

Download
2024-02-23Other

Legacy.

Download
2024-02-23Other

Legacy.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-07Accounts

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Resolution

Resolution.

Download
2022-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-07Accounts

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-03-07Other

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.