Background WavePink WaveYellow Wave

COLLEGIATE PRIMA VIDAE LTD (09254127)

COLLEGIATE PRIMA VIDAE LTD (09254127) is an active UK company. incorporated on 8 October 2014. with registered office in East Hendred. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLLEGIATE PRIMA VIDAE LTD has been registered for 11 years. Current directors include CUANALO, Heriberto Leobardo, CUANALO, Melanie Louise.

Company Number
09254127
Status
active
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
Unit 3 Old Estate Yard, East Hendred, OX12 8JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CUANALO, Heriberto Leobardo, CUANALO, Melanie Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGIATE PRIMA VIDAE LTD

COLLEGIATE PRIMA VIDAE LTD is an active company incorporated on 8 October 2014 with the registered office located in East Hendred. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLLEGIATE PRIMA VIDAE LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09254127

LTD Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

FUSION COLLEGIATE LIMITED
From: 8 October 2014To: 18 January 2019
Contact
Address

Unit 3 Old Estate Yard High Street East Hendred, OX12 8JY,

Previous Addresses

Bayworth Cleave Bayworth Manor Abingdon Oxon OX13 6QS England
From: 25 August 2021To: 16 September 2025
8 Home Farm Ardington Wantage OX12 8PD England
From: 5 December 2019To: 25 August 2021
Home Farm School Road Ardington Wantage OX12 8PF
From: 8 October 2014To: 5 December 2019
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Apr 20
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CUANALO, Heriberto Leobardo

Active
Old Estate Yard, East HendredOX12 8JY
Born August 1966
Director
Appointed 08 Oct 2014

CUANALO, Melanie Louise

Active
Old Estate Yard, East HendredOX12 8JY
Born May 1976
Director
Appointed 08 Oct 2014

BHASIN, Sanjay Kumar

Resigned
Pippens, Welwyn Garden CityAL8 7AB
Born July 1966
Director
Appointed 08 Oct 2014
Resigned 20 Dec 2018

HENRY, Nigel John

Resigned
21a Christchurch Crescent, RadlettWD7 8AQ
Born July 1964
Director
Appointed 08 Oct 2014
Resigned 20 Dec 2018

ROSENBERG, Warren Phillip

Resigned
Fortune Lane, ElstreeWD6 3RY
Born June 1963
Director
Appointed 08 Oct 2014
Resigned 20 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Heriberto Leobardo Cuanalo

Active
Old Estate Yard, East HendredOX12 8JY
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Bayworth Manor, AbingdonOX13 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Feb 2020
Ceased 30 Jun 2022
School Road, WantageOX12 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Resolution
18 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
13 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2014
NEWINCIncorporation