Background WavePink WaveYellow Wave

COLLECTIVE LEISURE LTD (10400309)

COLLECTIVE LEISURE LTD (10400309) is an active UK company. incorporated on 29 September 2016. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. COLLECTIVE LEISURE LTD has been registered for 9 years. Current directors include REHMAN, Tanzeel, SALIBA, Abraham.

Company Number
10400309
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
34 High Street, Walsall, WS9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REHMAN, Tanzeel, SALIBA, Abraham
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTIVE LEISURE LTD

COLLECTIVE LEISURE LTD is an active company incorporated on 29 September 2016 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. COLLECTIVE LEISURE LTD was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10400309

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

34 High Street Walsall, WS9 8LZ,

Previous Addresses

34 High Street Walsall West Midlands WS9 8LZ England
From: 4 July 2025To: 4 July 2025
34 34 High Street Walsall West Midlands WS9 8LZ England
From: 4 July 2025To: 4 July 2025
8 Spur Road Cosham Portsmouth PO6 3EB England
From: 19 August 2021To: 4 July 2025
187 - 193 Kings Road Arches Brighton Brighton East Sussex BN1 1NB England
From: 29 September 2016To: 19 August 2021
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jun 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Aug 21
Loan Secured
Aug 22
Loan Secured
Oct 22
Director Joined
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REHMAN, Tanzeel

Active
Kings Road Arches, BrightonBN1 1NB
Born November 1991
Director
Appointed 29 Sept 2016

SALIBA, Abraham

Active
Castle Avenue, West DraytonUB7 8LQ
Born November 1977
Director
Appointed 21 Jan 2026

SALIBA, Abraham

Resigned
Kings Road Arches, BrightonBN1 1NB
Born November 1977
Director
Appointed 29 Sept 2016
Resigned 18 Aug 2021

Persons with significant control

2

Mr Tanzeel Rehman

Active
Kings Road Arches, BrightonBN1 1NB
Born November 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Sept 2016

Mr Abraham Saliba

Active
Kings Road Arches, BrightonBN1 1NB
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
14 July 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Resolution
15 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
20 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
7 March 2019
AAMDAAMD
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 September 2016
NEWINCIncorporation