Background WavePink WaveYellow Wave

DAVID COLLINS STUDIO LIMITED (05677585)

DAVID COLLINS STUDIO LIMITED (05677585) is an active UK company. incorporated on 17 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DAVID COLLINS STUDIO LIMITED has been registered for 20 years. Current directors include WATSON, Iain Norman.

Company Number
05677585
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
WATSON, Iain Norman
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID COLLINS STUDIO LIMITED

DAVID COLLINS STUDIO LIMITED is an active company incorporated on 17 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DAVID COLLINS STUDIO LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05677585

LTD Company

Age

20 Years

Incorporated 17 January 2006

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Share Buyback
Jul 10
Director Left
Jan 14
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Feb 18
Share Buyback
Aug 22
Share Buyback
Aug 22
New Owner
Aug 22
Funding Round
Aug 22
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KENDALL, David Fleming

Active
Harwood House, LondonSW6 4QP
Secretary
Appointed 29 Sept 2015

WATSON, Iain Norman

Active
Harwood House, LondonSW6 4QP
Born February 1969
Director
Appointed 17 Jan 2006

KAHURI, James

Resigned
Harwood House, LondonSW6 4QP
Secretary
Appointed 09 Jul 2013
Resigned 29 Sept 2015

WATSON, Iain Norman

Resigned
Harwood House, LondonSW6 4QP
Secretary
Appointed 17 Jan 2006
Resigned 09 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

COLLINS, David John

Resigned
Harwood House, LondonSW6 4QP
Born March 1955
Director
Appointed 17 Jan 2006
Resigned 17 Jul 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 Jan 2006
Resigned 17 Jan 2006

Persons with significant control

2

Mr David Fleming Kendall

Active
Harwood House, LondonSW6 4QP
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2022

Mr Iain Norman Watson

Active
Harwood House, LondonSW6 4QP
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Resolution
1 September 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Memorandum Articles
1 September 2022
MAMA
Capital Name Of Class Of Shares
1 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
1 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
6 July 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
88(2)R88(2)R
Legacy
27 February 2006
287Change of Registered Office
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Incorporation Company
17 January 2006
NEWINCIncorporation