Background WavePink WaveYellow Wave

COLLECTED CAPITAL LTD (11685844)

COLLECTED CAPITAL LTD (11685844) is an active UK company. incorporated on 19 November 2018. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. COLLECTED CAPITAL LTD has been registered for 7 years. Current directors include JATANIA, Kiran Deepak, KANABAR, Sameer Pradyumna, PATEL, Bhavik and 1 others.

Company Number
11685844
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JATANIA, Kiran Deepak, KANABAR, Sameer Pradyumna, PATEL, Bhavik, SHAH, Neel Mahendra
SIC Codes
64999, 65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTED CAPITAL LTD

COLLECTED CAPITAL LTD is an active company incorporated on 19 November 2018 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. COLLECTED CAPITAL LTD was registered 7 years ago.(SIC: 64999, 65110)

Status

active

Active since 7 years ago

Company No

11685844

LTD Company

Age

7 Years

Incorporated 19 November 2018

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 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

LANDMARK PROPERTY FINANCE LTD
From: 19 November 2018To: 14 March 2025
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

JATANIA, Kiran Deepak

Active
HarrowHA2 6EH
Born April 1982
Director
Appointed 19 Nov 2018

KANABAR, Sameer Pradyumna

Active
Pinner Road, HarrowHA2 6EH
Born December 1984
Director
Appointed 20 Mar 2025

PATEL, Bhavik

Active
StanmoreHA7 4DJ
Born October 1984
Director
Appointed 19 Nov 2018

SHAH, Neel Mahendra

Active
StanmoreHA7 4DJ
Born November 1974
Director
Appointed 19 Nov 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Neel Mahendra Shah

Ceased
StanmoreHA7 4DJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2018
Ceased 13 Mar 2025

Mr Bhavik Patel

Ceased
StanmoreHA7 4DJ
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2018
Ceased 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Resolution
21 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Certificate Change Of Name Company
14 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Incorporation Company
19 November 2018
NEWINCIncorporation