Background WavePink WaveYellow Wave

COLLINSON FINANCE LIMITED (09242165)

COLLINSON FINANCE LIMITED (09242165) is an active UK company. incorporated on 30 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. COLLINSON FINANCE LIMITED has been registered for 11 years. Current directors include EVANS, Christopher James, EVANS, Colin Robert, HOLMES, Jonathan Stuart and 1 others.

Company Number
09242165
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
EVANS, Christopher James, EVANS, Colin Robert, HOLMES, Jonathan Stuart, SEMPLE, Nicola Patricia
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINSON FINANCE LIMITED

COLLINSON FINANCE LIMITED is an active company incorporated on 30 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. COLLINSON FINANCE LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09242165

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 9 July 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 20 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 30 September 2014To: 2 June 2023
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Capital Update
Apr 18
Funding Round
Apr 18
Capital Update
May 18
Loan Secured
Feb 21
Director Joined
May 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Dec 22
Loan Secured
Jun 24
Loan Secured
Apr 25
Funding Round
Jun 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 22 Jan 2024

EVANS, Christopher James

Active
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 30 Apr 2021

EVANS, Colin Robert

Active
More London Riverside, LondonSE1 2AQ
Born February 1947
Director
Appointed 30 Sept 2014

HOLMES, Jonathan Stuart

Active
More London Riverside, LondonSE1 2AQ
Born January 1973
Director
Appointed 01 Dec 2022

SEMPLE, Nicola Patricia

Active
More London Riverside, LondonSE1 2AQ
Born October 1982
Director
Appointed 21 Jan 2022

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 30 Sept 2014
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 16 Jan 2020
Resigned 31 Oct 2023

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 30 Sept 2014
Resigned 21 Jan 2022

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
24 May 2018
SH19Statement of Capital
Second Filing Capital Allotment Shares
15 May 2018
RP04SH01RP04SH01
Legacy
4 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2018
SH19Statement of Capital
Legacy
4 April 2018
CAP-SSCAP-SS
Resolution
4 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2014
NEWINCIncorporation