Background WavePink WaveYellow Wave

COLLEGIATE AC EUROPE LTD (14413933)

COLLEGIATE AC EUROPE LTD (14413933) is an active UK company. incorporated on 12 October 2022. with registered office in East Hendred. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. COLLEGIATE AC EUROPE LTD has been registered for 3 years. Current directors include CLOTHIER, Robert, CUANALO, Heriberto Leobardo, CUANALO, Melanie Louise.

Company Number
14413933
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
Unit 3 Old Estate Yard, East Hendred, OX12 8JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLOTHIER, Robert, CUANALO, Heriberto Leobardo, CUANALO, Melanie Louise
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGIATE AC EUROPE LTD

COLLEGIATE AC EUROPE LTD is an active company incorporated on 12 October 2022 with the registered office located in East Hendred. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. COLLEGIATE AC EUROPE LTD was registered 3 years ago.(SIC: 68209, 68320)

Status

active

Active since 3 years ago

Company No

14413933

LTD Company

Age

3 Years

Incorporated 12 October 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit 3 Old Estate Yard High Street East Hendred, OX12 8JY,

Previous Addresses

Bayworth Cleave Bayworth Manor Abingdon Oxfordshire OX13 6QS United Kingdom
From: 12 October 2022To: 16 September 2025
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLOTHIER, Robert

Active
Old Estate Yard, East HendredOX12 8JY
Born November 1981
Director
Appointed 22 Feb 2024

CUANALO, Heriberto Leobardo

Active
Old Estate Yard, East HendredOX12 8JY
Born August 1966
Director
Appointed 12 Oct 2022

CUANALO, Melanie Louise

Active
Old Estate Yard, East HendredOX12 8JY
Born May 1976
Director
Appointed 22 Feb 2024

Persons with significant control

2

Mr Robert Clothier

Active
Old Estate Yard, East HendredOX12 8JY
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2024

Mr Heriberto Leobardo Cuanalo

Active
Old Estate Yard, East HendredOX12 8JY
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Resolution
4 May 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2022
NEWINCIncorporation