Background WavePink WaveYellow Wave

COLLECTORS CLUB LTD (12165766)

COLLECTORS CLUB LTD (12165766) is an active UK company. incorporated on 20 August 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. COLLECTORS CLUB LTD has been registered for 6 years. Current directors include CLEGG, Charles George Southwell, HINDLE, Jeremy Oscar Somerville.

Company Number
12165766
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
Palliser House, London, W14 9EB
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
CLEGG, Charles George Southwell, HINDLE, Jeremy Oscar Somerville
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTORS CLUB LTD

COLLECTORS CLUB LTD is an active company incorporated on 20 August 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. COLLECTORS CLUB LTD was registered 6 years ago.(SIC: 63120)

Status

active

Active since 6 years ago

Company No

12165766

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Palliser House Palliser Road London, W14 9EB,

Previous Addresses

184 Walton Street London SW3 2JL United Kingdom
From: 20 August 2019To: 17 April 2023
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Share Issue
Sept 19
Funding Round
Oct 20
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLEGG, Charles George Southwell

Active
Palliser Road, LondonW14 9EB
Born September 1987
Director
Appointed 20 Aug 2019

HINDLE, Jeremy Oscar Somerville

Active
Palliser Road, LondonW14 9EB
Born May 1988
Director
Appointed 20 Aug 2019

MILLER, Kendall Crocker

Resigned
28 Liberty St, New York, Ny
Born January 1987
Director
Appointed 01 Jul 2022
Resigned 11 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Palliser Road, LondonW14 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023

Mr Charles George Southwell Clegg

Ceased
Walton Street, LondonSW3 2JL
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 11 Apr 2023

Mr Jeremy Oscar Somerville Hindle

Ceased
Palliser Road, LondonW14 9EB
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Previous Extended
13 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 May 2022
RP04CS01RP04CS01
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 September 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
20 August 2019
NEWINCIncorporation