Background WavePink WaveYellow Wave

COLLINSON INVESTMENTS LIMITED (11524334)

COLLINSON INVESTMENTS LIMITED (11524334) is an active UK company. incorporated on 17 August 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COLLINSON INVESTMENTS LIMITED has been registered for 7 years. Current directors include EVANS, Colin Robert, EVANS, David John Neil, ROACH, Marcus Peter.

Company Number
11524334
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Colin Robert, EVANS, David John Neil, ROACH, Marcus Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINSON INVESTMENTS LIMITED

COLLINSON INVESTMENTS LIMITED is an active company incorporated on 17 August 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.. COLLINSON INVESTMENTS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11524334

LTD Company

Age

7 Years

Incorporated 17 August 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: Audit Exemption (Subsidiary)

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
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 3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom
From: 13 June 2024To: 20 June 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 13 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 17 August 2018To: 2 June 2023
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Director Joined
Jul 19
Loan Secured
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
May 23
Director Left
Mar 24
Loan Secured
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Apr 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 22 Jan 2024

EVANS, Colin Robert

Active
More London Riverside, LondonSE1 2AQ
Born February 1947
Director
Appointed 17 Aug 2018

EVANS, David John Neil

Active
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 26 Jul 2019

ROACH, Marcus Peter

Active
More London Riverside, LondonSE1 2AQ
Born October 1980
Director
Appointed 01 Oct 2024

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 17 Aug 2018
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

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

BUCKINGHAM, Mignon Louise

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1965
Director
Appointed 11 Jan 2019
Resigned 01 Oct 2024

EVANS, Christopher James

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 21 Jan 2022
Resigned 21 Mar 2024

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 17 Aug 2018
Resigned 21 Jan 2022

Persons with significant control

1

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 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
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 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 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
31 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
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 To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2022
AAAnnual Accounts
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Legacy
27 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2021
AAAnnual Accounts
Legacy
17 July 2021
PARENT_ACCPARENT_ACC
Legacy
17 July 2021
AGREEMENT2AGREEMENT2
Legacy
17 July 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Incorporation Company
17 August 2018
NEWINCIncorporation