Background WavePink WaveYellow Wave

COLLECTIVELY UK LIMITED (11745044)

COLLECTIVELY UK LIMITED (11745044) is an active UK company. incorporated on 31 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. COLLECTIVELY UK LIMITED has been registered for 7 years. Current directors include LANIGAN, Emma, LOUIE, Betty, STERN, Ryan and 1 others.

Company Number
11745044
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
LANIGAN, Emma, LOUIE, Betty, STERN, Ryan, TONNER, Alexa
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTIVELY UK LIMITED

COLLECTIVELY UK LIMITED is an active company incorporated on 31 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. COLLECTIVELY UK LIMITED was registered 7 years ago.(SIC: 73120)

Status

active

Active since 7 years ago

Company No

11745044

LTD Company

Age

7 Years

Incorporated 31 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

THEAMPLIFY LIMITED
From: 31 December 2018To: 21 February 2022
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

White Lion House 64a Highgate High Street London N6 5HX England
From: 18 March 2021To: 23 February 2022
151 Rosebery Avenue London EC1R 4AB England
From: 17 September 2020To: 18 March 2021
Wework 145 City Rd Hoxton London EC1V 1AZ United Kingdom
From: 31 December 2018To: 17 September 2020
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Dec 22
Owner Exit
Dec 22
Funding Round
Jul 23
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LANIGAN, Emma

Active
Rosebery Avenue, LondonEC1R 4AB
Born July 1966
Director
Appointed 31 Dec 2018

LOUIE, Betty

Active
Avenue Of The Americas, New YorkNY 10013
Born June 1970
Director
Appointed 06 Aug 2025

STERN, Ryan

Active
Bryant St, San Francisco
Born January 1982
Director
Appointed 26 Mar 2021

TONNER, Alexa

Active
Bryant St, San Francisco
Born October 1986
Director
Appointed 26 Mar 2021

HUNTER, Elizabeth Howie

Resigned
145 City Rd, LondonEC1V 1AZ
Born October 1982
Director
Appointed 31 Dec 2018
Resigned 27 Feb 2020

LUCA, Amy

Resigned
64a Highgate High Street, LondonN6 5HX
Born January 1977
Director
Appointed 31 Dec 2018
Resigned 26 Mar 2021

PINTO, Andre Albert

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born July 1963
Director
Appointed 31 Dec 2018
Resigned 06 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Collectively Inc.

Ceased
11th Street, San Francisco

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Ceased 31 Dec 2018

Mr David Robert Jones

Active
Rosebery Avenue, LondonEC1R 4AB
Born November 1966

Nature of Control

Significant influence or control
Notified 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Incorporation Company
31 December 2018
NEWINCIncorporation