Background WavePink WaveYellow Wave

SMALL WORLD COLLECTIVE LTD (13350617)

SMALL WORLD COLLECTIVE LTD (13350617) is an active UK company. incorporated on 21 April 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMALL WORLD COLLECTIVE LTD has been registered for 4 years. Current directors include AUSTIN, Harvey Edward James, CLARK, Matthew David, GALLERY, Chris and 1 others.

Company Number
13350617
Status
active
Type
ltd
Incorporated
21 April 2021
Age
4 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, Harvey Edward James, CLARK, Matthew David, GALLERY, Chris, SALKEY, Daniel Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALL WORLD COLLECTIVE LTD

SMALL WORLD COLLECTIVE LTD is an active company incorporated on 21 April 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMALL WORLD COLLECTIVE LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13350617

LTD Company

Age

4 Years

Incorporated 21 April 2021

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Previous Addresses

3B Heber Road London SE22 9JZ England
From: 3 January 2023To: 14 February 2024
26a Whorlton Road London SE15 3PD England
From: 4 October 2021To: 3 January 2023
105 Thurleigh Road London SW12 8TY England
From: 21 April 2021To: 4 October 2021
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
Share Issue
Feb 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

AUSTIN, Harvey Edward James

Active
10 Redchurch Street, LondonE2 7DD
Born October 1993
Director
Appointed 21 Apr 2021

CLARK, Matthew David

Active
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 31 Jan 2024

GALLERY, Chris

Active
10 Redchurch Street, LondonE2 7DD
Born October 1981
Director
Appointed 31 Jan 2024

SALKEY, Daniel Alexander

Active
10 Redchurch Street, LondonE2 7DD
Born June 1995
Director
Appointed 21 Apr 2021

Persons with significant control

2

Mr Harvey Edward James Austin

Active
10 Redchurch Street, LondonE2 7DD
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Apr 2021

Mr Daniel Alexander Salkey

Active
10 Redchurch Street, LondonE2 7DD
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Memorandum Articles
19 February 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Resolution
19 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 February 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Incorporation Company
21 April 2021
NEWINCIncorporation