Background WavePink WaveYellow Wave

COLLEGE HILL LIMITED (02635684)

COLLEGE HILL LIMITED (02635684) is an active UK company. incorporated on 7 August 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. COLLEGE HILL LIMITED has been registered for 34 years. Current directors include CARTER, Neil Jason, LINACRE, Timothy James Thornton, SMITH, Victoria.

Company Number
02635684
Status
active
Type
ltd
Incorporated
7 August 1991
Age
34 years
Address
131 Finsbury Pavement, London, EC2A 1NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CARTER, Neil Jason, LINACRE, Timothy James Thornton, SMITH, Victoria
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE HILL LIMITED

COLLEGE HILL LIMITED is an active company incorporated on 7 August 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. COLLEGE HILL LIMITED was registered 34 years ago.(SIC: 70210)

Status

active

Active since 34 years ago

Company No

02635684

LTD Company

Age

34 Years

Incorporated 7 August 1991

Size

N/A

Accounts

ARD: 29/12

Overdue

2 months overdue

Last Filed

Made up to 29 December 2023 (2 years ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2023 - 29 December 2023(13 months)
Type: Dormant

Next Due

Due by 29 December 2025
Period: 30 December 2023 - 29 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

COLLEGEHILL.COM LIMITED
From: 22 December 1999To: 3 February 2014
PETER STILES PRESENTATIONS LIMITED
From: 15 October 1993To: 22 December 1999
THE LIVE COMMUNICATIONS AGENCY LIMITED
From: 7 August 1991To: 15 October 1993
Contact
Address

131 Finsbury Pavement London, EC2A 1NT,

Previous Addresses

First Floor 65 Gresham Street London EC2V 7NQ England
From: 22 March 2017To: 11 June 2025
65 Gresham Street London EC2V 7NQ
From: 3 February 2014To: 22 March 2017
the Registry Royal Mint Court London EC3N 4QN
From: 7 August 1991To: 3 February 2014
Timeline

25 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Jul 25
Director Left
Sept 25
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CARTER, Neil Jason

Active
Finsbury Pavement, LondonEC2A 1NT
Born March 1970
Director
Appointed 09 May 2024

LINACRE, Timothy James Thornton

Active
Finsbury Pavement, LondonEC2A 1NT
Born December 1958
Director
Appointed 09 Nov 2018

SMITH, Victoria

Active
Finsbury Pavement, LondonEC2A 1NT
Born October 1967
Director
Appointed 03 Aug 2022

CHISM, Nigel William Michael Goddard

Resigned
9a Gregory Place, LondonW8 4NG
Secretary
Appointed 10 Jun 1996
Resigned 12 Jan 1998

CULVER EVANS, Philip Frederick

Resigned
Bradfield Cottage, CullomptonEX15 2RA
Secretary
Appointed 24 Jul 2003
Resigned 31 Mar 2009

DEMBY, Anthony Edward

Resigned
59 Church Road, RichmondTW10 6LX
Secretary
Appointed 12 Jan 1998
Resigned 24 Jul 2003

GARRAWAY, Mark Allan

Resigned
12 Ward Close, WadhurstTN5 6HU
Secretary
Appointed 11 Aug 1993
Resigned 10 Jun 1996

HOLGATE, Nicholas James

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 23 Sept 2013
Resigned 19 Dec 2018

JONES, Keith Malcolm

Resigned
159 Marine Parade, BrightonBN2 1EJ
Secretary
Appointed 07 Aug 1991
Resigned 11 Aug 1993

TALBOT, Adrian Robert

Resigned
The Registry, LondonEC3N 4QN
Secretary
Appointed 31 Mar 2009
Resigned 29 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 1991
Resigned 07 Aug 1991

AMORY, Edward Fitzgerald Heathcoat

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born July 1967
Director
Appointed 03 Aug 2022
Resigned 18 Mar 2024

CHISM, Nigel William Michael Goddard

Resigned
9a Gregory Place, LondonW8 4NG
Born July 1954
Director
Appointed 09 Sept 1993
Resigned 12 Jan 1998

EVANS, Glenn James Andrew

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1979
Director
Appointed 14 Jun 2023
Resigned 30 Apr 2024

FRIEND, Tony Peter

Resigned
Gresham Street, LondonEC2V 7NQ
Born October 1954
Director
Appointed 02 Jul 2014
Resigned 25 Mar 2015

HOLGATE, Nicholas James

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1974
Director
Appointed 23 Sept 2013
Resigned 19 Dec 2018

JONES, Keith Malcolm

Resigned
159 Marine Parade, BrightonBN2 1EJ
Born July 1955
Director
Appointed 07 Aug 1991
Resigned 11 Aug 1993

NICHOLS, Richard Stephen

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1965
Director
Appointed 28 Dec 2010
Resigned 09 Nov 2018

SANDBERG, Alexander Logie John

Resigned
The Registry, LondonEC3N 4QN
Born July 1949
Director
Appointed 09 Sept 1993
Resigned 06 Oct 2011

STILES, Peter Alexander

Resigned
52 St Pauls Road, LondonN1 2QW
Born October 1946
Director
Appointed 07 Aug 1991
Resigned 02 Sept 1994

TALBOT, Adrian Robert

Resigned
Royal Mint Court, LondonEC3N 4QN
Born August 1967
Director
Appointed 06 Oct 2011
Resigned 29 Oct 2013

TAYLOR-SMITH, Joanna Clare

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born February 1972
Director
Appointed 03 Aug 2022
Resigned 06 Apr 2023

WALKER, Julian Charles Holmden

Resigned
Finsbury Pavement, LondonEC2A 1NT
Born December 1963
Director
Appointed 13 May 2024
Resigned 25 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy James Thornton Linacre

Ceased
Finsbury Pavement, LondonEC2A 1NT
Born December 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Nov 2018
Ceased 30 Jun 2025

Mr Nicholas James Holgate

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born December 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Richard Stephen Nichols

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Nov 2018
Gresham Street, LondonEC2V 7NQ

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

152

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Resolution
19 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Resolution
19 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
26 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
23 September 1999
287Change of Registered Office
Legacy
29 January 1999
363sAnnual Return (shuttle)
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Resolution
8 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Legacy
9 January 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
3 June 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
287Change of Registered Office
Legacy
20 September 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1993
AAAnnual Accounts
Resolution
20 July 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
13 May 1992
224224
Legacy
13 August 1991
288288
Incorporation Company
7 August 1991
NEWINCIncorporation