Background WavePink WaveYellow Wave

COLLETT EC LIMITED (03560935)

COLLETT EC LIMITED (03560935) is an active UK company. incorporated on 8 May 1998. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLLETT EC LIMITED has been registered for 27 years.

Company Number
03560935
Status
active
Type
ltd
Incorporated
8 May 1998
Age
27 years
Address
The Glasshouse Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLETT EC LIMITED

COLLETT EC LIMITED is an active company incorporated on 8 May 1998 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLLETT EC LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03560935

LTD Company

Age

27 Years

Incorporated 8 May 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

COLLETT OPTICIANS LIMITED
From: 8 May 1998To: 3 March 2025
Contact
Address

The Glasshouse Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

Winterton House High Street Westerham TN16 1AQ England
From: 10 March 2021To: 25 July 2023
4 Britannia House Roberts Mews Orpington BR6 0JP England
From: 26 August 2020To: 10 March 2021
103 Main Road Sidcup DA14 6nd England
From: 10 August 2020To: 26 August 2020
4 Britannia House Roberts Mews Orpington BR6 0JP England
From: 31 July 2020To: 10 August 2020
103 Main Road Sidcup Kent DA14 6nd England
From: 15 July 2020To: 31 July 2020
Britannia House Roberts Mews Orpington Kent BR6 0JP
From: 1 April 2010To: 15 July 2020
103 Main Road Sidcup DA14 6ND
From: 8 May 1998To: 1 April 2010
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 14
Director Left
May 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Director Left
Apr 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Joined
Jul 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
May 23
Director Left
Jun 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
5 March 2012
AAMDAAMD
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts Amended With Made Up Date
18 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
22 May 2009
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Resolution
25 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
287Change of Registered Office
Legacy
28 July 1998
88(2)R88(2)R
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
225Change of Accounting Reference Date
Legacy
30 May 1998
288bResignation of Director or Secretary
Incorporation Company
8 May 1998
NEWINCIncorporation