Background WavePink WaveYellow Wave

ABSOLUTE COLLAGEN GROUP LIMITED (14198102)

ABSOLUTE COLLAGEN GROUP LIMITED (14198102) is an active UK company. incorporated on 27 June 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ABSOLUTE COLLAGEN GROUP LIMITED has been registered for 3 years. Current directors include ADVANI, Mark Suren, BELL, Edward Anthony Ingress, COTTER, Richard and 2 others.

Company Number
14198102
Status
active
Type
ltd
Incorporated
27 June 2022
Age
3 years
Address
Absolute Collagen, London, W1D 4EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ADVANI, Mark Suren, BELL, Edward Anthony Ingress, COTTER, Richard, LACEBY, Darcy May, LACEBY, Maxine Suzanne May
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE COLLAGEN GROUP LIMITED

ABSOLUTE COLLAGEN GROUP LIMITED is an active company incorporated on 27 June 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ABSOLUTE COLLAGEN GROUP LIMITED was registered 3 years ago.(SIC: 47910)

Status

active

Active since 3 years ago

Company No

14198102

LTD Company

Age

3 Years

Incorporated 27 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Absolute Collagen 49 Greek Street London, W1D 4EG,

Timeline

36 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Capital Reduction
Jan 23
Share Buyback
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Capital Reduction
Apr 23
Capital Reduction
Apr 23
Share Buyback
May 23
Share Buyback
May 23
Director Joined
Jul 23
Funding Round
Aug 23
Director Joined
Dec 23
Capital Reduction
Dec 23
Director Joined
Jan 24
Share Buyback
Jan 24
Director Left
Feb 24
Funding Round
Dec 24
Funding Round
Jul 25
Capital Reduction
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Capital Reduction
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Capital Reduction
Nov 25
Share Buyback
Dec 25
18
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ADVANI, Mark Suren

Active
49 Greek Street, LondonW1D 4EG
Born April 1970
Director
Appointed 10 Oct 2022

BELL, Edward Anthony Ingress

Active
49 Greek Street, LondonW1D 4EG
Born January 1972
Director
Appointed 01 Jul 2023

COTTER, Richard

Active
49 Greek Street, LondonW1D 4EG
Born May 1961
Director
Appointed 01 May 2025

LACEBY, Darcy May

Active
49 Greek Street, LondonW1D 4EG
Born June 1997
Director
Appointed 27 Jun 2022

LACEBY, Maxine Suzanne May

Active
49 Greek Street, LondonW1D 4EG
Born March 1966
Director
Appointed 27 Jun 2022

ALLEN, Daniel Robert

Resigned
49 Greek Street, LondonW1D 4EG
Born March 1977
Director
Appointed 15 Jan 2024
Resigned 05 Jun 2025

ANDERTON, Julia

Resigned
49 Greek Street, LondonW1D 4EG
Born June 1982
Director
Appointed 04 Jul 2022
Resigned 22 Feb 2023

CASSTLES, Julian David

Resigned
49 Greek Street, LondonW1D 4EG
Born April 1976
Director
Appointed 27 Jun 2022
Resigned 16 Feb 2024

DAVEY, Anthony Patrick

Resigned
49 Greek Street, LondonW1D 4EG
Born March 1970
Director
Appointed 08 Aug 2022
Resigned 27 Jun 2025

DAVIES, Richard

Resigned
49 Greek Street, LondonW1D 4EG
Born July 1993
Director
Appointed 27 Jun 2022
Resigned 30 Jun 2025

GUILD, Simon Angus

Resigned
49 Greek Street, LondonW1D 4EG
Born December 1964
Director
Appointed 27 Jun 2022
Resigned 27 Jan 2023

HITCHCOCK, Ben

Resigned
49 Greek Street, LondonW1D 4EG
Born October 1976
Director
Appointed 27 Jun 2022
Resigned 14 Dec 2022

RUSSELL, Frances Helen

Resigned
49 Greek Street, LondonW1D 4EG
Born July 1962
Director
Appointed 27 Jun 2022
Resigned 27 Jun 2025

TOWERS, Lucy Beatrice

Resigned
49 Greek Street, LondonW1D 4EG
Born April 1982
Director
Appointed 27 Nov 2023
Resigned 09 Jun 2025

UPTON, Matthew David Grosvenor

Resigned
Wood Street, LondonEC2V 7AN
Born September 1971
Director
Appointed 27 Jun 2022
Resigned 07 Oct 2022

Persons with significant control

3

Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2022
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 30 Jun 2022

Maxine Suzanne May Laceby

Active
49 Greek Street, LondonW1D 4EG
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

50

Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2025
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Capital Cancellation Shares
30 July 2025
SH06Cancellation of Shares
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
1 February 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Capital Cancellation Shares
20 December 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
31 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 April 2023
SH06Cancellation of Shares
Capital Cancellation Shares
28 April 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Capital Return Purchase Own Shares
7 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Resolution
11 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Incorporation Company
27 June 2022
NEWINCIncorporation