Background WavePink WaveYellow Wave

COLLECT+ HOLDINGS LIMITED (10520701)

COLLECT+ HOLDINGS LIMITED (10520701) is an active UK company. incorporated on 12 December 2016. with registered office in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COLLECT+ HOLDINGS LIMITED has been registered for 9 years. Current directors include HARDING, David Robert, WILLIAMS, Nicholas Richard.

Company Number
10520701
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
1 The Boulevard, Welwyn Garden City, AL7 1EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARDING, David Robert, WILLIAMS, Nicholas Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECT+ HOLDINGS LIMITED

COLLECT+ HOLDINGS LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COLLECT+ HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10520701

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

1 The Boulevard Shire Park Welwyn Garden City, AL7 1EL,

Previous Addresses

20-22 Wenlock Road London N1 7GU United Kingdom
From: 12 December 2016To: 15 January 2020
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Sept 20
Director Joined
May 21
Director Left
May 21
Director Joined
Aug 23
Director Left
Dec 23
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 22 Jan 2024

HARDING, David Robert

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1974
Director
Appointed 14 Aug 2023

WILLIAMS, Nicholas Richard

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born October 1971
Director
Appointed 01 Jul 2020

CARNE, Sarah

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Secretary
Appointed 02 Mar 2021
Resigned 28 Jan 2022

MCLELLAND, Brian

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Secretary
Appointed 28 Jan 2022
Resigned 29 Dec 2023

DALE, Alan Christopher

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born December 1960
Director
Appointed 28 May 2021
Resigned 06 Dec 2023

EARLE, George William Eric David

Resigned
Shire Park, Welwyn Garden CityAL7 1EL
Born August 1953
Director
Appointed 12 Dec 2016
Resigned 10 Feb 2017

HANCOX, Michael

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born April 1966
Director
Appointed 19 Dec 2019
Resigned 06 Apr 2020

HEADON, Patrick Vincent

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1965
Director
Appointed 01 Apr 2019
Resigned 19 Dec 2019

KENTLETON, Rachel Elizabeth

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born February 1969
Director
Appointed 10 Feb 2017
Resigned 30 Jun 2020

PETERS, Philip Leslie

Resigned
Albert Dock, LiverpoolL3 4AE
Born August 1957
Director
Appointed 12 Dec 2016
Resigned 06 Apr 2020

VON TROTHA TAYLOR, Dominic Clamor

Resigned
Shire Park, Welwyn Garden CityAL7 1EL
Born May 1958
Director
Appointed 12 Dec 2016
Resigned 01 Apr 2019

WATKIN-REES, Tim David

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born January 1963
Director
Appointed 19 Dec 2019
Resigned 28 May 2021

WINTON, Stuart Andrew

Resigned
Albert Dock, LiverpoolL3 4AE
Born February 1964
Director
Appointed 12 Dec 2016
Resigned 19 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Albert Dock, LiverpoolL3 4AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Ceased 06 Apr 2020
Shire Park, Welwyn Garden CityAL7 1EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 July 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Incorporation Company
12 December 2016
NEWINCIncorporation