Background WavePink WaveYellow Wave

COLLAGE DESIGNS LIMITED (02582769)

COLLAGE DESIGNS LIMITED (02582769) is an active UK company. incorporated on 15 February 1991. with registered office in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COLLAGE DESIGNS LIMITED has been registered for 35 years. Current directors include STIRLAND, Ceri Jane.

Company Number
02582769
Status
active
Type
ltd
Incorporated
15 February 1991
Age
35 years
Address
Uk Greetings Limited, Dewsbury, WF12 9AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STIRLAND, Ceri Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLAGE DESIGNS LIMITED

COLLAGE DESIGNS LIMITED is an active company incorporated on 15 February 1991 with the registered office located in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COLLAGE DESIGNS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02582769

LTD Company

Age

35 Years

Incorporated 15 February 1991

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 28 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Uk Greetings Limited Mill Street East Dewsbury, WF12 9AW,

Previous Addresses

2Nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX
From: 15 February 1991To: 15 February 2011
Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Apr 10
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

STIRLAND, Ceri Jane

Active
Mill Street East, DewsburyWF12 9AW
Born December 1968
Director
Appointed 18 Mar 2024

HEYWORTH, Heather Louise

Resigned
5 Scofield Court, SudburyCO10 0HS
Secretary
Appointed N/A
Resigned 19 Feb 1992

NOKES, Gary Peter

Resigned
5 Grays Close, HadleighIP7 6AG
Secretary
Appointed 27 Feb 1997
Resigned 11 Feb 2005

SCAMPONI, Celia Patricia

Resigned
Arbour Farm Wormingford Road, ColchesterCO6 3NS
Secretary
Appointed 19 Feb 1992
Resigned 27 Feb 1997

SMITH, Adrian

Resigned
Mill Street East, DewsburyWF12 9AW
Secretary
Appointed 01 Mar 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Secretary
Appointed 11 Feb 2005
Resigned 01 Mar 2018

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 15 Feb 1991
Resigned 15 Feb 1991

CHARLTON, John Stuart Northcliffe

Resigned
Englefield Lodge Middle Hill, EghamTW20 0JR
Born May 1946
Director
Appointed 11 Feb 2005
Resigned 31 Mar 2010

HANLEY, William

Resigned
72 Hurst Green, ColchesterCO7 0EH
Born March 1944
Director
Appointed 19 Feb 1992
Resigned 11 Feb 2005

HEYWORTH, Heather Louise

Resigned
5 Scofield Court, SudburyCO10 0HS
Born August 1962
Director
Appointed N/A
Resigned 19 Feb 1992

HEYWORTH, James Charles

Resigned
5 Scofield Court, SudburyCO10 0HS
Born February 1956
Director
Appointed N/A
Resigned 15 Dec 1997

NOKES, Gary Peter

Resigned
5 Grays Close, HadleighIP7 6AG
Born April 1959
Director
Appointed 11 Feb 2005
Resigned 07 Aug 2009

NOKES, Gary Peter

Resigned
5 Grays Close, HadleighIP7 6AG
Born April 1959
Director
Appointed 15 Dec 1997
Resigned 11 Feb 2005

ROWLEY, Gary Leslie

Resigned
19 The Meadow, LeedsLS14 3LD
Born August 1956
Director
Appointed 11 Feb 2005
Resigned 07 Aug 2009

SCAMPONI, Celia Patricia

Resigned
Arbour Farm Wormingford Road, ColchesterCO6 3NS
Born October 1952
Director
Appointed 19 Feb 1992
Resigned 11 Feb 2005

SCAMPONI, Giuliano

Resigned
Arbour Farm, ColchesterCO6 3NS
Born October 1948
Director
Appointed 19 Feb 1992
Resigned 31 Oct 2007

SCAMPONI, Louise Emma

Resigned
Arbour Farm, ColchesterCO6 3NS
Born November 1971
Director
Appointed 15 Dec 1997
Resigned 24 Jun 2002

SMITH, Adrian James

Resigned
Mill Street East, DewsburyWF12 9AW
Born March 1972
Director
Appointed 01 Mar 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Born March 1957
Director
Appointed 11 Feb 2005
Resigned 01 Mar 2018

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 15 Feb 1991
Resigned 15 Feb 1991

Persons with significant control

1

Uk Greetings Limited

Active
Mill Street East, DewsburyWF12 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Resolution
18 July 2025
RESOLUTIONSResolutions
Memorandum Articles
18 July 2025
MAMA
Statement Of Companys Objects
16 July 2025
CC04CC04
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
10 May 2005
169169
Legacy
9 May 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
225Change of Accounting Reference Date
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
16 September 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
10 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
29 July 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
19 May 2000
AAAnnual Accounts
Legacy
21 April 2000
288cChange of Particulars
Legacy
5 April 2000
288cChange of Particulars
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288cChange of Particulars
Legacy
21 October 1999
288cChange of Particulars
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
122122
Resolution
4 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 April 1999
AAAnnual Accounts
Legacy
17 August 1998
287Change of Registered Office
Legacy
13 August 1998
403aParticulars of Charge Subject to s859A
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
11 March 1998
363aAnnual Return
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
363b363b
Legacy
23 July 1997
363b363b
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
28 May 1997
363b363b
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
403aParticulars of Charge Subject to s859A
Legacy
8 January 1997
403aParticulars of Charge Subject to s859A
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 December 1992
AUDAUD
Legacy
21 May 1992
363aAnnual Return
Legacy
21 May 1992
225(1)225(1)
Legacy
30 March 1992
88(2)R88(2)R
Legacy
30 March 1992
225(1)225(1)
Memorandum Articles
9 March 1992
MEM/ARTSMEM/ARTS
Legacy
9 March 1992
123Notice of Increase in Nominal Capital
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1991
287Change of Registered Office
Legacy
5 June 1991
88(2)R88(2)R
Legacy
22 February 1991
288288
Incorporation Company
15 February 1991
NEWINCIncorporation