UKBizDB.co.uk

COLLINGWOOD ADVISORY LTD

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

This company is commonly known as Collingwood Advisory Ltd. The company was founded 18 years ago and was given the registration number 05842662. The firm's registered office is in LONDON. You can find them at C/o Shelley Stock Hutter, 1st 7-10 Chandos Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COLLINGWOOD ADVISORY LTD
Company Number:05842662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Shelley Stock Hutter, 1st 7-10 Chandos Street, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary09 June 2006Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director09 June 2006Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 April 2019Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director28 July 2020Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director09 June 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary09 June 2006Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 April 2019Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director09 June 2006Active

People with Significant Control

Mr Daniel James Pitchford
Notified on:07 July 2021
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rebecca Promitzer
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:Austrian
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Piers Alexander Bearne
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Capital

Capital alter shares subdivision.

Download
2023-06-12Resolution

Resolution.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-07-29Capital

Second filing capital allotment shares.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-03-03Accounts

Change account reference date company current extended.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.