Background WavePink WaveYellow Wave

BETTER COLLECTIVE UK SERVICES LTD (06062710)

BETTER COLLECTIVE UK SERVICES LTD (06062710) is an active UK company. incorporated on 23 January 2007. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BETTER COLLECTIVE UK SERVICES LTD has been registered for 19 years. Current directors include BOWDEN, Ian James.

Company Number
06062710
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
76 Saint Johns Road, Kent, TN4 9PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BOWDEN, Ian James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER COLLECTIVE UK SERVICES LTD

BETTER COLLECTIVE UK SERVICES LTD is an active company incorporated on 23 January 2007 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BETTER COLLECTIVE UK SERVICES LTD was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

06062710

LTD Company

Age

19 Years

Incorporated 23 January 2007

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 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

YOUR MEDIA LTD
From: 10 September 2007To: 25 November 2021
MIMO PROPERTY SERVICES LTD
From: 23 January 2007To: 10 September 2007
Contact
Address

76 Saint Johns Road Tunbridge Wells Kent, TN4 9PH,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jul 17
Director Joined
Sept 18
Director Left
Aug 20
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Jan 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BOWDEN, Ian James

Active
76 Saint Johns Road, KentTN4 9PH
Born November 1986
Director
Appointed 24 Feb 2023

ADAMO, Ramzey

Resigned
16 Snaithing Lane, SheffieldS10 3LG
Secretary
Appointed 23 Jan 2007
Resigned 08 Oct 2007

NIMMO, Darren Peter

Resigned
76 Saint Johns Road, KentTN4 9PH
Secretary
Appointed 08 Oct 2007
Resigned 13 Jun 2011

ADAMO, Ramzey

Resigned
16 Snaithing Lane, SheffieldS10 3LG
Born June 1981
Director
Appointed 23 Jan 2007
Resigned 08 Oct 2007

AMIN, Rahul Rajendra

Resigned
61 Hillcote Close, SheffieldS10 3PT
Born February 1981
Director
Appointed 23 Jan 2007
Resigned 08 Oct 2007

BERNDORFLER, Manuel

Resigned
76 Saint Johns Road, KentTN4 9PH
Born November 1985
Director
Appointed 26 Sept 2018
Resigned 18 Aug 2023

COLTON, Christian

Resigned
76 Saint Johns Road, KentTN4 9PH
Born September 1979
Director
Appointed 23 Jan 2007
Resigned 13 Oct 2016

MCCLEAN, William Frederick

Resigned
76 Saint Johns Road, KentTN4 9PH
Born September 1988
Director
Appointed 18 Aug 2022
Resigned 24 Jan 2025

PUGH, Karl Robert

Resigned
76 Saint Johns Road, KentTN4 9PH
Born September 1986
Director
Appointed 11 Nov 2021
Resigned 18 Aug 2022

SKELHORN, Leonard Michael

Resigned
New Road, NorwichNR13 3BD
Born June 1945
Director
Appointed 22 Jul 2016
Resigned 17 Mar 2017

WESTLEY, Hannah

Resigned
Wimpole Street, LondonW1G 0EF
Born October 1976
Director
Appointed 17 Mar 2017
Resigned 18 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
1250, Copenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021

Mr Richard Mark Oliver Skelhorn

Ceased
76 Saint Johns Road, KentTN4 9PH
Born April 1980

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
6 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 May 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 November 2009
AA01Change of Accounting Reference Date
Legacy
27 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2007
NEWINCIncorporation