Background WavePink WaveYellow Wave

COLLINS & BROWN LIMITED (02366799)

COLLINS & BROWN LIMITED (02366799) is an active UK company. incorporated on 30 March 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. COLLINS & BROWN LIMITED has been registered for 37 years. Current directors include GRYLLS, Vaughan Frederick, POWELL, Polly Augusta Marchant.

Company Number
02366799
Status
active
Type
ltd
Incorporated
30 March 1989
Age
37 years
Address
43 Great Ormond Street, London, WC1N 3HZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GRYLLS, Vaughan Frederick, POWELL, Polly Augusta Marchant
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINS & BROWN LIMITED

COLLINS & BROWN LIMITED is an active company incorporated on 30 March 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. COLLINS & BROWN LIMITED was registered 37 years ago.(SIC: 58110)

Status

active

Active since 37 years ago

Company No

02366799

LTD Company

Age

37 Years

Incorporated 30 March 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

FC8936 LIMITED
From: 30 March 1989To: 9 June 1989
Contact
Address

43 Great Ormond Street London, WC1N 3HZ,

Previous Addresses

1 Gower Street London WC1E 6HD
From: 7 July 2014To: 24 November 2016
Old Magistrates Court 10 Southcombe Street London W14 0RA
From: 30 March 1989To: 7 July 2014
Timeline

5 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 17
Owner Exit
Mar 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HANKS, Zana Samantha

Active
Great Ormond Street, LondonWC1N 3HZ
Secretary
Appointed 19 May 2015

GRYLLS, Vaughan Frederick

Active
Great Ormond Street, LondonWC1N 3HZ
Born December 1943
Director
Appointed 18 Aug 2017

POWELL, Polly Augusta Marchant

Active
Great Ormond Street, LondonWC1N 3HZ
Born August 1959
Director
Appointed 23 Nov 2005

GEORGIOU, Christodoulos Savvas

Resigned
121 Fitzjohn Avenue, BarnetEN5 2HR
Secretary
Appointed 20 Aug 1997
Resigned 31 Aug 1997

NESS, Robert James

Resigned
247 Icknield Way, LetchworthSG6 4UE
Secretary
Appointed 30 Mar 2001
Resigned 06 Jun 2001

PHILLIPS, Kevin

Resigned
45 Lower Street, HaslemereGU27 2NY
Secretary
Appointed 31 Aug 1997
Resigned 30 Mar 2001

POTTERELL, Clive Ronald

Resigned
Magnolia Cottage 10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed 06 Jun 2001
Resigned 23 Nov 2005

SAMS, Allan Conan

Resigned
Gower Street, LondonWC1E 6HD
Secretary
Appointed 28 Feb 2007
Resigned 26 Mar 2015

WOOD, Robin Lee Knoyle

Resigned
55 Trinity Road, WimbledonSW19 8QY
Secretary
Appointed 23 Nov 2005
Resigned 28 Feb 2007

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed N/A
Resigned 20 Aug 1997

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed N/A
Resigned 30 Mar 1993

BRISTOW, Roger Arthur

Resigned
147 Highbury Hill, LondonN5 1TB
Born September 1943
Director
Appointed N/A
Resigned 20 Nov 2001

BROWN, Cameron Michael

Resigned
10 Hillside, LondonSW19 4NH
Born May 1948
Director
Appointed N/A
Resigned 31 Aug 2001

BUTTERFIELD, Nigel Robert Adamson

Resigned
Bullrush Farm Hillgrove, PetworthGU28 9EP
Born July 1947
Director
Appointed 20 Nov 2001
Resigned 23 Nov 2005

COLLINS, Samuel Alexander Mark

Resigned
Hillgate Farm, CranbrookTN17 4PX
Born June 1935
Director
Appointed N/A
Resigned 09 Nov 1998

HAWKINS, Gillian Ann

Resigned
2 Argyl E Cottages, LingfieldRH7 6BG
Born July 1955
Director
Appointed N/A
Resigned 31 Aug 1992

LASSMAN, Peter

Resigned
Arkley Manor Rowley Lane, BarnetEN5 3HS
Born December 1952
Director
Appointed 15 Oct 2001
Resigned 01 Sept 2005

LEAVER, Marcus Edward

Resigned
39 Faroe Road, LondonW14 0EL
Born April 1970
Director
Appointed 14 Feb 2003
Resigned 11 Mar 2005

LENTON, Paul Richard

Resigned
27 Great Bushey Drive, LondonN20 8QN
Born December 1961
Director
Appointed 21 Jan 2004
Resigned 23 Nov 2005

MACPHEE, Katherine

Resigned
113 Cloudesley Road, LondonN1 0EN
Born May 1963
Director
Appointed 09 Nov 1998
Resigned 20 Nov 2001

NEEDLEMAN, John Elliot

Resigned
Kerry 20 Christchurch Crescent, RadlettWD7 8AH
Born October 1951
Director
Appointed 15 Oct 2001
Resigned 27 Mar 2003

NESS, Robert James

Resigned
247 Icknield Way, LetchworthSG6 4UE
Born December 1959
Director
Appointed 22 Jun 2000
Resigned 20 Nov 2001

PROFFIT, David Macer, Mr.

Resigned
Old Magistrates Court, LondonW14 0RA
Born April 1969
Director
Appointed 23 Jan 2005
Resigned 23 Dec 2013

RAZZALL, Edward Timothy

Resigned
9b Landsdowne Walk, LondonW11 9LN
Born June 1943
Director
Appointed N/A
Resigned 11 Nov 1997

RUIPEREZ, German Sanchez

Resigned
Flat 64 Fountain House, LondonW1K 7HG
Born September 1926
Director
Appointed 12 Dec 1994
Resigned 14 Jun 2001

SANDERSON, Charles

Resigned
105 Castlehaven Road, LondonNW1 8SJ
Born November 1963
Director
Appointed 14 Feb 2003
Resigned 18 Nov 2003

SHAUGHNESSY, Terrence Michael

Resigned
The Old Manse 10 Lodge Road, MaldonCM9 6HW
Born August 1950
Director
Appointed 09 Nov 1998
Resigned 20 Nov 2001

STRACHAN, David Alistair

Resigned
Summerhill Cottage Summerhill Road, DartfordDA1 2LP
Born June 1965
Director
Appointed 02 Feb 1998
Resigned 23 Jun 2000

TOWNSEND, Gabrielle

Resigned
17 Lancaster Avenue, LondonSE27 9EL
Born November 1945
Director
Appointed N/A
Resigned 07 Aug 1992

WOOD, Robin Lee Knoyle

Resigned
Old Magistrates Court, LondonW14 0RA
Born June 1950
Director
Appointed 23 Nov 2005
Resigned 23 Dec 2013

ZIEGLER, Colin Christian

Resigned
18 Glazbury Road, LondonW14 9AS
Born April 1965
Director
Appointed 09 Nov 1998
Resigned 20 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Great Ormond Street, LondonWC1N 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2021

Mrs Polly Augusta Marchant Powell

Ceased
Great Ormond Street, LondonWC1N 3HZ
Born August 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
190190
Legacy
19 September 2007
353353
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
14 May 2007
287Change of Registered Office
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Miscellaneous
8 October 2003
MISCMISC
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
27 December 2001
287Change of Registered Office
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
225Change of Accounting Reference Date
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
287Change of Registered Office
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 January 1997
AAAnnual Accounts
Legacy
17 January 1997
88(2)R88(2)R
Legacy
25 October 1996
88(2)R88(2)R
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 1996
AAAnnual Accounts
Legacy
17 January 1996
88(2)R88(2)R
Legacy
18 September 1995
88(2)R88(2)R
Memorandum Articles
18 July 1995
MEM/ARTSMEM/ARTS
Legacy
18 July 1995
123Notice of Increase in Nominal Capital
Legacy
18 July 1995
88(2)R88(2)R
Resolution
18 July 1995
RESOLUTIONSResolutions
Resolution
18 July 1995
RESOLUTIONSResolutions
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
27 February 1995
288288
Legacy
19 January 1995
88(2)R88(2)R
Memorandum Articles
19 January 1995
MEM/ARTSMEM/ARTS
Statement Of Affairs
18 January 1995
SASA
Legacy
18 January 1995
88(2)O88(2)O
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
1 November 1994
88(2)P88(2)P
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
25 September 1992
287Change of Registered Office
Legacy
23 September 1992
88(2)R88(2)R
Legacy
23 September 1992
88(2)R88(2)R
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
11 August 1992
88(2)R88(2)R
Memorandum Articles
11 August 1992
MEM/ARTSMEM/ARTS
Legacy
11 August 1992
123Notice of Increase in Nominal Capital
Resolution
11 August 1992
RESOLUTIONSResolutions
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
225(1)225(1)
Legacy
2 June 1992
363b363b
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
363aAnnual Return
Memorandum Articles
28 January 1992
MEM/ARTSMEM/ARTS
Resolution
28 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
27 November 1990
363aAnnual Return
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
26 September 1990
395Particulars of Mortgage or Charge
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Legacy
16 February 1990
88(2)R88(2)R
Memorandum Articles
16 February 1990
MEM/ARTSMEM/ARTS
Resolution
16 February 1990
RESOLUTIONSResolutions
Resolution
16 February 1990
RESOLUTIONSResolutions
Legacy
16 January 1990
288288
Legacy
11 October 1989
88(2)R88(2)R
Legacy
5 October 1989
88(2)R88(2)R
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
122122
Legacy
5 October 1989
123Notice of Increase in Nominal Capital
Legacy
22 September 1989
288288
Legacy
12 June 1989
288288
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
12 June 1989
224224
Certificate Change Of Name Company
8 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1989
NEWINCIncorporation