Background WavePink WaveYellow Wave

COLLECTIVLY LIMITED (12621288)

COLLECTIVLY LIMITED (12621288) is an active UK company. incorporated on 26 May 2020. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. COLLECTIVLY LIMITED has been registered for 5 years. Current directors include CAUNCE, Stephen James, COOPER, Glenn David, SULAMAN, Shahzad Ul Hussan.

Company Number
12621288
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
Avaland House, Hemel Hempstead, HP3 9SD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAUNCE, Stephen James, COOPER, Glenn David, SULAMAN, Shahzad Ul Hussan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTIVLY LIMITED

COLLECTIVLY LIMITED is an active company incorporated on 26 May 2020 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COLLECTIVLY LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12621288

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Avaland House 110 London Road Hemel Hempstead, HP3 9SD,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Left
May 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAUNCE, Stephen James

Active
110 London Road, Hemel HempsteadHP3 9SD
Born January 1969
Director
Appointed 23 Jun 2020

COOPER, Glenn David

Active
110 London Road, Hemel HempsteadHP3 9SD
Born July 1969
Director
Appointed 26 May 2020

SULAMAN, Shahzad Ul Hussan

Active
110 London Road, Hemel HempsteadHP3 9SD
Born February 1969
Director
Appointed 23 Jun 2020

MCCALL, James Denis

Resigned
BrightonBN1 5DB
Born March 1975
Director
Appointed 26 May 2020
Resigned 24 May 2024

Persons with significant control

2

Mr Glenn David Cooper

Active
110 London Road, Hemel HempsteadHP3 9SD
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2020

Mr James Denis Mccall

Active
110 London Road, Hemel HempsteadHP3 9SD
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Incorporation Company
26 May 2020
NEWINCIncorporation