Background WavePink WaveYellow Wave

FB COLLECTIONS LIMITED (09859574)

FB COLLECTIONS LIMITED (09859574) is an active UK company. incorporated on 6 November 2015. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FB COLLECTIONS LIMITED has been registered for 10 years. Current directors include GHAFOOR, Qamer Raza.

Company Number
09859574
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
Pinnacle Building 2 Prospect Place, Derby, DE24 8HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GHAFOOR, Qamer Raza
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FB COLLECTIONS LIMITED

FB COLLECTIONS LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FB COLLECTIONS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09859574

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Pinnacle Building 2 Prospect Place Pride Park Derby, DE24 8HG,

Previous Addresses

St. Michael's Court St. Michael's Lane Derby DE1 3HQ United Kingdom
From: 6 November 2015To: 11 April 2023
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Left
May 20
Owner Exit
May 20
Owner Exit
Feb 22
Director Left
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GHAFOOR, Qamer Raza

Active
2 Prospect Place, DerbyDE24 8HG
Born March 1970
Director
Appointed 06 Nov 2015

BEARDMORE, Ian David

Resigned
St. Michael's Lane, DerbyDE1 3HQ
Born January 1963
Director
Appointed 06 Nov 2015
Resigned 31 Mar 2020

COCHRANE, Andrew

Resigned
St. Michael's Lane, DerbyDE1 3HQ
Born June 1966
Director
Appointed 06 Nov 2015
Resigned 17 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Cochrane

Ceased
St. Michael's Lane, DerbyDE1 3HQ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2022

Mr Ian David Beardmore

Ceased
St. Michael's Lane, DerbyDE1 3HQ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2020

Mr Qamer Raza Ghafoor

Active
2 Prospect Place, DerbyDE24 8HG
Born March 1970

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

30

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Incorporation Company
6 November 2015
NEWINCIncorporation