Background WavePink WaveYellow Wave

SLATER AND GORDON COLLECTIONS LIMITED (12500854)

SLATER AND GORDON COLLECTIONS LIMITED (12500854) is an active UK company. incorporated on 5 March 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SLATER AND GORDON COLLECTIONS LIMITED has been registered for 6 years. Current directors include COMLEY, Elizabeth Sarah, STOESSER, Nils Ian.

Company Number
12500854
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
First Floor, Lee House, Manchester, M1 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COMLEY, Elizabeth Sarah, STOESSER, Nils Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATER AND GORDON COLLECTIONS LIMITED

SLATER AND GORDON COLLECTIONS LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SLATER AND GORDON COLLECTIONS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12500854

LTD Company

Age

6 Years

Incorporated 5 March 2020

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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

First Floor, Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Previous Addresses

58 Mosley Street Manchester M2 3HZ United Kingdom
From: 5 March 2020To: 20 September 2023
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Aug 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COMLEY, Elizabeth

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 02 Dec 2021

COMLEY, Elizabeth Sarah

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1980
Director
Appointed 01 Jul 2022

STOESSER, Nils Ian

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1974
Director
Appointed 04 Feb 2022

HUMPHREY, Emma Louise

Resigned
ManchesterM2 3HZ
Secretary
Appointed 05 Mar 2020
Resigned 30 Nov 2021

HUMPHREY, Emma Louise

Resigned
ManchesterM2 3HZ
Born April 1981
Director
Appointed 05 Mar 2020
Resigned 30 Nov 2021

WHITMORE, David John Ludlow

Resigned
ManchesterM2 3HZ
Born July 1959
Director
Appointed 05 Mar 2020
Resigned 01 Jul 2022

WILFORD, Alison Louise

Resigned
ManchesterM2 3HZ
Born February 1965
Director
Appointed 05 Mar 2020
Resigned 31 Jan 2022

Persons with significant control

1

ManchesterM2 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 March 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2023
AAAnnual Accounts
Legacy
3 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 February 2023
GUARANTEE2GUARANTEE2
Legacy
24 February 2023
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
22 February 2023
AD02Notification of Single Alternative Inspection Location
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Incorporation Company
5 March 2020
NEWINCIncorporation