Background WavePink WaveYellow Wave

COLLETT LEASING LIMITED (07952803)

COLLETT LEASING LIMITED (07952803) is an active UK company. incorporated on 16 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. COLLETT LEASING LIMITED has been registered for 14 years. Current directors include KANE, Judith Anne, KANE, Stephen Paul, TRIPLE POINT INVESTMENT MANAGEMENT LLP.

Company Number
07952803
Status
active
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
KANE, Judith Anne, KANE, Stephen Paul, TRIPLE POINT INVESTMENT MANAGEMENT LLP
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLETT LEASING LIMITED

COLLETT LEASING LIMITED is an active company incorporated on 16 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. COLLETT LEASING LIMITED was registered 14 years ago.(SIC: 77390)

Status

active

Active since 14 years ago

Company No

07952803

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 13 August 2024To: 18 June 2025
250 Fowler Avenue Farnborough Hampshire GU14 7JP England
From: 11 March 2022To: 13 August 2024
30 Camp Road Farnborough Hampshire GU14 6EW England
From: 3 March 2015To: 11 March 2022
2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
From: 16 February 2012To: 3 March 2015
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Funding Round
Jul 14
Capital Update
Jul 19
New Owner
Aug 21
Owner Exit
Aug 21
5
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TRIPLE POINT ADMINISTRATION LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 01 Mar 2015

KANE, Judith Anne

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1944
Director
Appointed 16 Feb 2012

KANE, Stephen Paul

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1942
Director
Appointed 16 Feb 2012

TRIPLE POINT INVESTMENT MANAGEMENT LLP

Active
King William Street, LondonEC4N 7AF
Corporate director
Appointed 16 Feb 2012

CH BUSINESS SERVICES LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 16 Feb 2012
Resigned 01 Mar 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Paul Kane

Active
Camp Road, FarnboroughGU14 6EW
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2021

Rela Gowing

Ceased
Coombe Lane, LondonSW20 0RW
Born November 2014

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jul 2021

Mrs Judith Anne Kane

Active
Camp Road, FarnboroughGU14 6EW
Born December 1944

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Legacy
8 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2019
SH19Statement of Capital
Legacy
8 July 2019
CAP-SSCAP-SS
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2019
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
16 January 2019
CH02Change of Corporate Director Details
Change Sail Address Company With New Address
16 January 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 January 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Corporate Director Company With Change Date
17 February 2016
CH02Change of Corporate Director Details
Move Registers To Registered Office Company With New Address
17 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
3 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Capital Cancellation Shares
4 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2012
NEWINCIncorporation