Background WavePink WaveYellow Wave

COLLICUTT HOLDINGS LIMITED (11756455)

COLLICUTT HOLDINGS LIMITED (11756455) is an active UK company. incorporated on 8 January 2019. with registered office in Tonbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COLLICUTT HOLDINGS LIMITED has been registered for 7 years. Current directors include COLLICUTT, Paul Andrew, HORNER, Rupert Howard Milton, JAMIESON, Alan Rae Dalziel and 1 others.

Company Number
11756455
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
The Georgian House Nizels Lane, Tonbridge, TN11 8NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLICUTT, Paul Andrew, HORNER, Rupert Howard Milton, JAMIESON, Alan Rae Dalziel, SHORT, Gary James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLICUTT HOLDINGS LIMITED

COLLICUTT HOLDINGS LIMITED is an active company incorporated on 8 January 2019 with the registered office located in Tonbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COLLICUTT HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11756455

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

The Georgian House Nizels Lane Hildenborough Tonbridge, TN11 8NW,

Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
New Owner
Jan 20
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

COLLICUTT, Paul Andrew

Active
Nizels Lane, TonbridgeTN11 8NW
Born April 1959
Director
Appointed 30 Jan 2019

HORNER, Rupert Howard Milton

Active
Nizels Lane, TonbridgeTN11 8NW
Born September 1962
Director
Appointed 08 Jan 2019

JAMIESON, Alan Rae Dalziel

Active
Nizels Lane, TonbridgeTN11 8NW
Born June 1954
Director
Appointed 08 Jan 2019

SHORT, Gary James

Active
Nizels Lane, TonbridgeTN11 8NW
Born June 1967
Director
Appointed 30 Jan 2019

Persons with significant control

3

Mr Paul Andrew Collicutt

Active
Nizels Lane, TonbridgeTN11 8NW
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019

Mr Alan Rae Dalziel Jamieson

Active
Nizels Lane, TonbridgeTN11 8NW
Born June 1954

Nature of Control

Significant influence or control
Notified 08 Jan 2019
Nizels Lane, Tonbridge

Nature of Control

Significant influence or control
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Legacy
25 March 2026
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Incorporation Company
8 January 2019
NEWINCIncorporation