COLLECTIVE-I SEARCH LTD

75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom
StatusACTIVE
Company No.07471213
CategoryPrivate Limited Company
Incorporated15 Dec 2010
Age13 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

COLLECTIVE-I SEARCH LTD is an active private limited company with number 07471213. It was incorporated 13 years, 6 months, 23 days ago, on 15 December 2010. The company address is 75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Apr 2022

Action Date: 08 Apr 2020

Category: Capital

Type: SH03

Date: 2020-04-08

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-12

Psc name: Mr James Philip Simon Isherwood

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-12

Psc name: Mr Sean Walsh

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-12

Officer name: Mr Sean Walsh

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-12

Officer name: James Philip Simon Isherwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

Old address: 1 Golden Court Richmond TW9 1EU England

New address: 75 Springfield Road Chelmsford Essex CM2 6JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

Old address: Curtis House 34 Third Avenue Hove BN3 2PD England

New address: 1 Golden Court Richmond TW9 1EU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Cooper

Termination date: 2020-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Cooper

Cessation date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

Old address: Curtis House Third Avenue Hove East Sussex BN3 2PD

New address: Curtis House 34 Third Avenue Hove BN3 2PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-05

Officer name: James Philip Simon Isherwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mr Sean Walsh

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Mr Sean Walsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Mr Robin Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 29 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-29

Capital : 2,222 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Philip Simon Isherwood

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-02

Capital : 2,020 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-03

Officer name: Mr Sean Walsh

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-03

Officer name: Mr Robin Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Capital name of class of shares

Date: 13 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-30

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 13 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Mr Sean Walsh

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Walsh

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-18

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 15 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTERY STORAGE 1 LTD

CASA LLENA,RICKMANSWORTH,WD3 9XN

Number:10987864
Status:ACTIVE
Category:Private Limited Company

BOUNTY DIRECT (UK) LTD

24 CHURCH ROAD,LONDON,NW10 9PX

Number:11738898
Status:ACTIVE
Category:Private Limited Company

E-DUKAI LIMITED

7 7 WEST STREET,EPSOM,KT18 7RL

Number:10472925
Status:ACTIVE
Category:Private Limited Company

EXPLORI MEDIA LTD

FLOOR 12 NO.1 CROYDON,CROYDON,CR0 0XT

Number:07723321
Status:ACTIVE
Category:Private Limited Company

JUMPING CLAY SOUTH SHEFFIELD LTD.

104 SALTERGATE,CHESTERFIELD,S40 1NE

Number:10059889
Status:ACTIVE
Category:Private Limited Company

MIRJAR LTD

10 VICTORIA COURT,MANSFIELD,NG18 5SP

Number:11040157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source