UKBizDB.co.uk

COLLEGIATE LIMITED

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

This company is commonly known as Collegiate Limited. The company was founded 26 years ago and was given the registration number 03425992. The firm's registered office is in LONDON. You can find them at 2nd Floor, 18 Mansell Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COLLEGIATE LIMITED
Company Number:03425992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor, 18 Mansell Street, London, E1 8FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 18 Mansell Street, London, England, E1 8FE

Director10 August 2010Active
2nd Floor, 18 Mansell Street, London, E1 8FE

Director19 November 2019Active
2nd Floor, 18 Mansell Street, London, England, E1 8FE

Secretary28 November 2003Active
25 Quernmore Close, Bromley, BR1 4EL

Secretary04 December 1997Active
St. Katherine, Redstone Hollow, Redhill, RH1 4BZ

Secretary19 July 2000Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary28 August 1997Active
2nd Floor, 18 Mansell Street, London, England, E1 8FE

Director10 January 2008Active
2nd Floor, 18 Mansell Street, London, England, E1 8FE

Director16 February 2001Active
2nd Floor, 18 Mansell Street, London, England, E1 8FE

Director04 December 1997Active
Foxdene Dry Arch Road, Sunningdale, Ascot, SL5 0DB

Director10 July 2000Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director28 August 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director28 August 1997Active

People with Significant Control

Amtrust International Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Market Square House, St. James's Street, Nottingham, England, NG1 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Amtrust Europe Limited
Notified on:16 November 2016
Status:Active
Country of residence:England
Address:Market Square House, St. James's Street, Nottingham, England, NG1 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Charles Howe
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:2nd Floor, 18 Mansell Street, London, E1 8FE
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2017-07-14Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type full.

Download
2014-09-22Accounts

Accounts with accounts type full.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.