Background WavePink WaveYellow Wave

COLLECTIVE GROUP LIMITED (09489930)

COLLECTIVE GROUP LIMITED (09489930) is an active UK company. incorporated on 13 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. COLLECTIVE GROUP LIMITED has been registered for 11 years. Current directors include COOKSON, Nicholas Simon Michael, MARSHALL, Deborah Jean.

Company Number
09489930
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
Collective Group Limited T/A Villa Collective Golden Cross House, London, WC2N 4JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
COOKSON, Nicholas Simon Michael, MARSHALL, Deborah Jean
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTIVE GROUP LIMITED

COLLECTIVE GROUP LIMITED is an active company incorporated on 13 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. COLLECTIVE GROUP LIMITED was registered 11 years ago.(SIC: 79909)

Status

active

Active since 11 years ago

Company No

09489930

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Collective Group Limited T/A Villa Collective Golden Cross House 8 Duncannon St London, WC2N 4JF,

Previous Addresses

Collective Group Limited T/a Villa Collective Golden Cross House 8 Duncannon St London WC2N 4JF England
From: 3 November 2025To: 13 March 2026
Studio 119 Great Western Studios 65 Alfred Road London W2 5EU England
From: 2 December 2022To: 3 November 2025
48-49 Princes Place London W11 4QA England
From: 28 April 2021To: 2 December 2022
2 Clearwater Terrace London W11 4XL England
From: 28 April 2021To: 28 April 2021
18 Hurlingham Studios Ranelagh Gardens London SW6 3PA England
From: 25 January 2018To: 28 April 2021
C/O Nick Cookson 29 Ongar Road London SW6 1RL England
From: 13 March 2015To: 25 January 2018
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Share Issue
Jun 17
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOKSON, Nicholas Simon Michael

Active
8 Duncannon St, LondonWC2N 4JF
Born March 1984
Director
Appointed 13 Mar 2015

MARSHALL, Deborah Jean

Active
Chalcot Road, LondonNW1 8LL
Born August 1961
Director
Appointed 20 Jul 2023

TANNA, Raj

Resigned
Huntsmans Causeway, LechladeGL7 3GE
Born April 1964
Director
Appointed 24 Sept 2020
Resigned 24 Sept 2020

Persons with significant control

1

Mr Nicholas Simon Michael Cookson

Active
Golden Cross House, LondonWC2N 4JF
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Capital Alter Shares Consolidation
23 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Incorporation Company
13 March 2015
NEWINCIncorporation