Background WavePink WaveYellow Wave

COLLEGIATE LEGAL LIMITED (07905015)

COLLEGIATE LEGAL LIMITED (07905015) is an active UK company. incorporated on 11 January 2012. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. COLLEGIATE LEGAL LIMITED has been registered for 14 years. Current directors include PRICHARD JONES, Dagmar Eva, PRICHARD JONES, Kenneth Victor.

Company Number
07905015
Status
active
Type
ltd
Incorporated
11 January 2012
Age
14 years
Address
The Old Apple Store Field Place Estate, Horsham, RH12 3PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
PRICHARD JONES, Dagmar Eva, PRICHARD JONES, Kenneth Victor
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGIATE LEGAL LIMITED

COLLEGIATE LEGAL LIMITED is an active company incorporated on 11 January 2012 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. COLLEGIATE LEGAL LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07905015

LTD Company

Age

14 Years

Incorporated 11 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Old Apple Store Field Place Estate Broadbridge Heath Horsham, RH12 3PB,

Previous Addresses

C/O Network Legal Consolidated Llp Field Place Broadbridge Heath Horsham West Sussex RH12 3PB United Kingdom
From: 11 January 2012To: 25 February 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jan 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CASE, Rosalyn Mary, Dr

Active
Byfleets Lane, HorshamRH12 3PB
Secretary
Appointed 01 Jan 2015

PRICHARD JONES, Dagmar Eva

Active
Field Place Estate, HorshamRH12 3PB
Born February 1946
Director
Appointed 11 Jan 2012

PRICHARD JONES, Kenneth Victor

Active
Field Place Estate, HorshamRH12 3PB
Born September 1946
Director
Appointed 11 Jan 2012

Persons with significant control

1

Mrs Dagmar Eva Prichard Jones

Active
Field Place Estate, HorshamRH12 3PB
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Secretary Company With Name
22 January 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Incorporation Company
11 January 2012
NEWINCIncorporation