Background WavePink WaveYellow Wave

THE COLLINSON GROUP LIMITED (11141096)

THE COLLINSON GROUP LIMITED (11141096) is an active UK company. incorporated on 9 January 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE COLLINSON GROUP LIMITED has been registered for 8 years. Current directors include EVANS, Christopher James, EVANS, Colin Robert, EVANS, David John Neil and 4 others.

Company Number
11141096
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Christopher James, EVANS, Colin Robert, EVANS, David John Neil, EVANS, Denise Margaret, HOLMES, Jonathan Stuart, MACLEAN, Trevor Robert, O'BRIEN, Lorraine Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLINSON GROUP LIMITED

THE COLLINSON GROUP LIMITED is an active company incorporated on 9 January 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE COLLINSON GROUP LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11141096

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

COLLINSON INVESTMENTS LIMITED
From: 9 January 2018To: 17 August 2018
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 4 July 2024
3 More London Riverside 5th Floor London SE1 2AQ United Kingdom
From: 13 June 2024To: 20 June 2024
3 More London Riverside London SE1 2AQ England
From: 11 June 2024To: 13 June 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 11 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 9 January 2018To: 2 June 2023
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Owner Exit
Sept 21
Director Left
Jan 22
Director Joined
Dec 22
Director Joined
Mar 24
Loan Secured
Jun 24
Loan Secured
Apr 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 24 Nov 2025

EVANS, Christopher James

Active
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 11 Sept 2018

EVANS, Colin Robert

Active
More London Riverside, LondonSE1 2AQ
Born February 1947
Director
Appointed 09 Jan 2018

EVANS, David John Neil

Active
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 11 Sept 2018

EVANS, Denise Margaret

Active
More London Riverside, LondonSE1 2AQ
Born December 1949
Director
Appointed 27 Oct 2020

HOLMES, Jonathan Stuart

Active
More London Riverside, LondonSE1 2AQ
Born January 1973
Director
Appointed 01 Dec 2022

MACLEAN, Trevor Robert

Active
More London Riverside, LondonSE1 2AQ
Born June 1966
Director
Appointed 19 Feb 2024

O'BRIEN, Lorraine Ann

Active
More London Riverside, LondonSE1 2AQ
Born May 1960
Director
Appointed 19 Nov 2019

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 09 Jan 2018
Resigned 16 Jan 2020

HAVITA, Josie-Azzara

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 05 Dec 2023
Resigned 10 Oct 2025

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 16 Jan 2020
Resigned 31 Oct 2023

BUCKINGHAM, Mignon Louise

Resigned
Blackheath Rise, LondonSE13 7PN
Born May 1965
Director
Appointed 11 Sept 2018
Resigned 26 Jul 2019

EVANS, Denise Margaret

Resigned
123 Houndsditch, LondonEC3A 7BU
Born December 1949
Director
Appointed 11 Sept 2018
Resigned 07 Oct 2020

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 11 Sept 2018
Resigned 21 Jan 2022

PINCHES, Stephen John

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1957
Director
Appointed 11 Sept 2018
Resigned 26 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
St Georges Court, DouglasIM1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2018
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Group
15 February 2022
AAMDAAMD
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2018
NEWINCIncorporation