UKBizDB.co.uk

COLLECTIONS MARKETING CENTRE UK LIMITED

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

This company is commonly known as Collections Marketing Centre Uk Limited. The company was founded 15 years ago and was given the registration number 06673842. The firm's registered office is in OXFORD. You can find them at 30 Bankside Court, Stationfields Kidlington, Oxford, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:COLLECTIONS MARKETING CENTRE UK LIMITED
Company Number:06673842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:30 Bankside Court, Stationfields Kidlington, Oxford, OX5 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1150, W. Kilgore Avenue, Muncie, United States,

Director19 August 2021Active
Collections Marketing Centre Uk Ltd, 300 Water Street Suite 100, Wilmington, Usa,

Secretary15 August 2008Active
30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE

Corporate Secretary20 March 2009Active
1150, W. Kilgore Avenue, Muncie, United States,

Director19 August 2021Active
Collections Marketing Centre Uk Ltd, 300 Water Street Suite 100, Wilmington, Usa,

Director15 August 2008Active
Cmc Corporate Headquarters, 112 S French Street, Ste 500, Wilmington, United States,

Director01 December 2015Active
1150, W. Kilgore Avenue, Muncie, United States,

Director19 August 2021Active

People with Significant Control

Mr Steven Bruce Klinsky
Notified on:19 August 2021
Status:Active
Date of birth:May 1956
Nationality:American
Address:30, Bankside Court, Oxford, OX5 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Collections Marketing Centre Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:112.S, French Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Collections Marketing Center Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:112.S, French Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Katabat, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1000, N. West Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Incorporation

Memorandum articles.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.