Background WavePink WaveYellow Wave

COLLECTICA LIMITED (03517395)

COLLECTICA LIMITED (03517395) is an active UK company. incorporated on 26 February 1998. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. COLLECTICA LIMITED has been registered for 28 years. Current directors include JOHNSON, Martin.

Company Number
03517395
Status
active
Type
ltd
Incorporated
26 February 1998
Age
28 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
JOHNSON, Martin
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTICA LIMITED

COLLECTICA LIMITED is an active company incorporated on 26 February 1998 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. COLLECTICA LIMITED was registered 28 years ago.(SIC: 84230)

Status

active

Active since 28 years ago

Company No

03517395

LTD Company

Age

28 Years

Incorporated 26 February 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

PHILIPS COLLECTION SERVICES LIMITED
From: 26 February 1998To: 27 December 2012
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Rutland House 8th Floor, 148 Edmund Street Birmingham B3 2JR
From: 3 July 2014To: 20 July 2022
, Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY
From: 1 November 2011To: 3 July 2014
, Telford House 18 Garden Street, Darlington, County Durham, DL1 1QP
From: 18 November 2009To: 1 November 2011
, 64 Duke Street, Darlington, Co Durham, DL3 7AN
From: 26 February 1998To: 18 November 2009
Timeline

43 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jan 10
Capital Reduction
Apr 11
Share Buyback
Apr 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Jun 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Dec 14
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Capital Update
Feb 26
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 19 Jun 2014

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

BRADLEY, Nicholas

Resigned
Telford House, DarlingtonDL1 1QP
Secretary
Appointed 01 Jan 2001
Resigned 29 Mar 2011

BRADLEY, Sarah

Resigned
Garden Street, DarlingtonDL1 1QP
Secretary
Appointed 29 Mar 2011
Resigned 24 Oct 2011

BRADLEY, Sarah Jane

Resigned
Cockerton House, DarlingtonDL3 9EL
Secretary
Appointed 26 Feb 1998
Resigned 01 Jan 2001

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 26 Feb 1998
Resigned 26 Feb 1998

SERCO CORPORATE SERVICES LIMITED

Resigned
16, HookRG27 9UY
Corporate secretary
Appointed 24 Oct 2011
Resigned 19 Jun 2014

ANDERSON, Richard John

Resigned
8th Floor, 148 Edmund Street, BirminghamB3 2JR
Born June 1967
Director
Appointed 12 Mar 2019
Resigned 31 May 2022

BRADLEY, Nicholas

Resigned
Telford House, DarlingtonDL1 1QP
Born April 1969
Director
Appointed 03 Jul 2001
Resigned 24 Oct 2011

BRADLEY, Nicholas

Resigned
Telford House, DarlingtonDL1 1QP
Born April 1969
Director
Appointed 26 Feb 1998
Resigned 01 Jan 2001

BRADLEY, Sarah Jane

Resigned
Telford House, DarlingtonDL1 1QP
Born July 1969
Director
Appointed 01 Jan 2001
Resigned 01 Nov 2006

CAISLEY, Nichola Jayne

Resigned
32 Northleach Drive, MiddlesbroughTS8 9PP
Born September 1977
Director
Appointed 01 Apr 2002
Resigned 22 Dec 2003

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
8th Floor, 148 Edmund Street, BirminghamB3 2JR
Born November 1970
Director
Appointed 19 May 2014
Resigned 30 May 2017

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 19 Jun 2014
Resigned 12 Mar 2019

JUDGE, Richard David

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born February 1975
Director
Appointed 03 Jan 2012
Resigned 01 Dec 2012

LAWLOR, Timothy Charles

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born November 1970
Director
Appointed 22 Aug 2012
Resigned 19 Jun 2014

MARSHALL, Simon Philip

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born April 1961
Director
Appointed 24 Oct 2011
Resigned 30 Apr 2013

RIVERS, Alison Tracy

Resigned
Telford House, DarlingtonDL1 1QP
Born August 1967
Director
Appointed 01 Oct 2004
Resigned 05 Jan 2010

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

WATSON, Michael Stuart

Resigned
8th Floor, 148 Edmund Street, BirminghamB3 2JR
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 26 Feb 1998
Resigned 26 Feb 1998

Persons with significant control

1

8th Floor, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Legacy
27 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2026
SH19Statement of Capital
Legacy
27 February 2026
CAP-SSCAP-SS
Resolution
27 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2024
AAAnnual Accounts
Legacy
23 February 2024
PARENT_ACCPARENT_ACC
Legacy
23 February 2024
AGREEMENT2AGREEMENT2
Legacy
23 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
24 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 June 2019
RP04AR01RP04AR01
Legacy
3 June 2019
RP04CS01RP04CS01
Legacy
3 June 2019
RP04CS01RP04CS01
Legacy
3 June 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Legacy
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Resolution
15 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Resolution
3 July 2014
RESOLUTIONSResolutions
Resolution
3 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2014
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Certificate Change Of Name Company
27 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 December 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 November 2011
AP04Appointment of Corporate Secretary
Legacy
2 November 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
12 April 2011
SH20SH20
Legacy
12 April 2011
CAP-SSCAP-SS
Capital Cancellation Shares
12 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2011
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Legacy
1 June 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Legacy
16 January 2010
MG01MG01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Auditors Resignation Company
20 December 2005
AUDAUD
Legacy
7 December 2005
288cChange of Particulars
Legacy
10 May 2005
88(2)R88(2)R
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
123Notice of Increase in Nominal Capital
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
88(2)R88(2)R
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
288cChange of Particulars
Legacy
16 October 2003
288cChange of Particulars
Legacy
15 October 2003
88(2)R88(2)R
Legacy
19 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
88(2)R88(2)R
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
123Notice of Increase in Nominal Capital
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2001
AAAnnual Accounts
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
88(2)R88(2)R
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
287Change of Registered Office
Incorporation Company
26 February 1998
NEWINCIncorporation