Background WavePink WaveYellow Wave

AMALGAM COLLECTION LIMITED (05210453)

AMALGAM COLLECTION LIMITED (05210453) is an active UK company. incorporated on 19 August 2004. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AMALGAM COLLECTION LIMITED has been registered for 21 years. Current directors include COPEMAN, Sandy Alexander, MACKENZIE, Paul George, PRICE, Nadia Ann.

Company Number
05210453
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
1 Skyline Park, Bristol, BS4 5EN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COPEMAN, Sandy Alexander, MACKENZIE, Paul George, PRICE, Nadia Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALGAM COLLECTION LIMITED

AMALGAM COLLECTION LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AMALGAM COLLECTION LIMITED was registered 21 years ago.(SIC: 32990)

Status

active

Active since 21 years ago

Company No

05210453

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

AMALGAM FINE MODEL CARS LIMITED
From: 19 August 2004To: 7 February 2017
Contact
Address

1 Skyline Park Bristol, BS4 5EN,

Previous Addresses

The Power House Romney Avenue Lockleaze Bristol BS7 9st
From: 21 September 2012To: 13 January 2026
the Power House Romney Avenue Lockleaze Bristol BS7 9ST England
From: 20 September 2012To: 21 September 2012
the Old Sorting Office Eastfield Road Cotham Bristol BS6 6AB
From: 19 August 2004To: 20 September 2012
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Oct 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Director Joined
Sept 15
Loan Cleared
Aug 17
Director Left
Feb 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 21
Loan Cleared
May 21
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GARTSHORE, Sharon Clare

Active
Skyline Park, BristolBS4 5EN
Secretary
Appointed 03 Jul 2006

COPEMAN, Sandy Alexander

Active
Skyline Park, BristolBS4 5EN
Born May 1953
Director
Appointed 19 Aug 2004

MACKENZIE, Paul George

Active
Skyline Park, BristolBS4 5EN
Born February 1970
Director
Appointed 01 Mar 2025

PRICE, Nadia Ann

Active
Skyline Park, BristolBS4 5EN
Born October 1977
Director
Appointed 01 Nov 2019

MILLER, Thomas Boyd

Resigned
Ground Floor Flat, BristolBS8 4EJ
Secretary
Appointed 19 Aug 2004
Resigned 03 Jul 2006

COPEMAN, Leo

Resigned
Romney Avenue, BristolBS7 9ST
Born June 1973
Director
Appointed 01 Sept 2005
Resigned 01 Nov 2019

SCOTT, Timothy Hardy

Resigned
Romney Avenue, BristolBS7 9ST
Born July 1946
Director
Appointed 01 Aug 2015
Resigned 05 Feb 2018

STREET, Benjamin James

Resigned
Romney Avenue, BristolBS7 9ST
Born January 1977
Director
Appointed 01 Nov 2019
Resigned 22 Aug 2025

Persons with significant control

1

Romney Avenue, BristolBS7 9ST

Nature of Control

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

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 October 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2017
AA01Change of Accounting Reference Date
Resolution
7 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
29 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
20 September 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
20 September 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Legacy
13 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
3 February 2008
225Change of Accounting Reference Date
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Legacy
2 February 2005
225Change of Accounting Reference Date
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Incorporation Company
19 August 2004
NEWINCIncorporation