Background WavePink WaveYellow Wave

COLLECTORS PRINTS LIMITED (05145873)

COLLECTORS PRINTS LIMITED (05145873) is an active UK company. incorporated on 4 June 2004. with registered office in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COLLECTORS PRINTS LIMITED has been registered for 21 years. Current directors include BAYLEY, Trevor Keith, INGRAM, Andrew Nicholas, WILSON, Mark Gerrard.

Company Number
05145873
Status
active
Type
ltd
Incorporated
4 June 2004
Age
21 years
Address
3a Tournament Court, Warwick, CV34 6LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAYLEY, Trevor Keith, INGRAM, Andrew Nicholas, WILSON, Mark Gerrard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTORS PRINTS LIMITED

COLLECTORS PRINTS LIMITED is an active company incorporated on 4 June 2004 with the registered office located in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COLLECTORS PRINTS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05145873

LTD Company

Age

21 Years

Incorporated 4 June 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 29 February 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

3a Tournament Court Tournament Fields Warwick, CV34 6LG,

Previous Addresses

1 Homer Road Solihull West Midlands B91 3QG England
From: 2 February 2021To: 18 February 2026
15 Palace Street Norwich Norfolk NR3 1RT
From: 13 April 2010To: 2 February 2021
Wey Court West, Union Road Farnham Surrey GU9 7PT
From: 4 June 2004To: 13 April 2010
Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAYLEY, Trevor Keith

Active
Tournament Fields, WarwickCV34 6LG
Born March 1961
Director
Appointed 16 Feb 2026

INGRAM, Andrew Nicholas

Active
Tournament Fields, WarwickCV34 6LG
Born April 1969
Director
Appointed 16 Feb 2026

WILSON, Mark Gerrard

Active
Tournament Fields, WarwickCV34 6LG
Born March 1974
Director
Appointed 31 Jan 2021

BENNETT, David Charles

Resigned
2 Long Hope Drive, FarnhamGU10 4SN
Secretary
Appointed 04 Jun 2004
Resigned 02 Mar 2010

COLLEY, Alison Jane

Resigned
Homer Road, SolihullB91 3QG
Secretary
Appointed 02 Mar 2010
Resigned 31 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 2004
Resigned 04 Jun 2004

BENNETT, David Charles

Resigned
2 Long Hope Drive, FarnhamGU10 4SN
Born April 1963
Director
Appointed 04 Jun 2004
Resigned 02 Mar 2010

COLLEY, Richard Charles

Resigned
Palace Street, NorwichNR3 1RT
Born February 1969
Director
Appointed 02 Mar 2010
Resigned 31 Jan 2021

SHERRING, Neil

Resigned
27 Western Road, PooleBH13 7BH
Born September 1970
Director
Appointed 04 Jun 2004
Resigned 02 Mar 2010

WILSON, Joanna Frances Nixon

Resigned
Tournament Fields, WarwickCV34 6LG
Born November 1973
Director
Appointed 31 Jan 2021
Resigned 16 Feb 2026

Persons with significant control

1

Tournament Court, WarwickCV34 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
19 June 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
12 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
4 June 2004
288bResignation of Director or Secretary
Incorporation Company
4 June 2004
NEWINCIncorporation