Background WavePink WaveYellow Wave

COMMUNITY COLLECTIVE CIC (10838246)

COMMUNITY COLLECTIVE CIC (10838246) is an active UK company. incorporated on 27 June 2017. with registered office in High Wycombe. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. COMMUNITY COLLECTIVE CIC has been registered for 8 years. Current directors include BRAGMAN, Paul Jonathan, PENNER, Sian Louise.

Company Number
10838246
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2017
Age
8 years
Address
Unit 2f Anglo Office Park Lincoln Road, High Wycombe, HP12 3FU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRAGMAN, Paul Jonathan, PENNER, Sian Louise
SIC Codes
63990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY COLLECTIVE CIC

COMMUNITY COLLECTIVE CIC is an active company incorporated on 27 June 2017 with the registered office located in High Wycombe. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. COMMUNITY COLLECTIVE CIC was registered 8 years ago.(SIC: 63990, 96090)

Status

active

Active since 8 years ago

Company No

10838246

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 2f Anglo Office Park Lincoln Road Cressex Business Park High Wycombe, HP12 3FU,

Previous Addresses

13 Whitchurch Lane Edgware HA8 6JZ England
From: 5 January 2024To: 15 May 2024
Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
From: 1 November 2023To: 5 January 2024
Reed Taylor Benedict Unit 3 1st Floor North 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 27 June 2017To: 1 November 2023
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Director Left
Jul 19
Director Left
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAGMAN, Paul Jonathan

Active
Lincoln Road, High WycombeHP12 3FU
Born April 1967
Director
Appointed 27 Jun 2017

PENNER, Sian Louise

Active
Lincoln Road, High WycombeHP12 3FU
Born June 1965
Director
Appointed 27 Jun 2017

DONAHUE, Kimberly Kay

Resigned
Unit 3 1st Floor North Cavendish House, EdgwareHA8 5AW
Born October 1966
Director
Appointed 27 Jun 2017
Resigned 15 Jul 2019

SUGARMAN, Wendy Lorraine

Resigned
Unit 3 1st Floor North Cavendish House, EdgwareHA8 5AW
Born February 1968
Director
Appointed 27 Jun 2017
Resigned 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
27 June 2017
CICINCCICINC