Company NameCollectnet Limited
DirectorVictor Thomas Short
Company StatusLiquidation
Company Number04671918
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Victor Thomas Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMr Nigel Stein
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RolePostal Historian
Country of ResidenceEngland
Correspondence Address29 Great Grove
Bushey
Hertfordshire
WD23 3BQ
Secretary NameChristine Stein
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Great Grove
Bushey
Hertfordshire
WD23 3BQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nigel Stein
100.00%
Ordinary

Financials

Year2014
Turnover£53,220
Gross Profit£27,084
Net Worth£573
Current Liabilities£125,094

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2021 (3 years, 2 months ago)
Next Return Due6 March 2022 (overdue)

Filing History

24 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Termination of appointment of Christine Stein as a secretary on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Christine Stein as a secretary on 12 June 2017 (1 page)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 13 March 2015 (1 page)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
24 February 2011Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 24 February 2011 (1 page)
24 February 2011Director's details changed for Mr Victor Thomas Short on 4 July 2010 (2 pages)
24 February 2011Director's details changed for Mr Victor Thomas Short on 4 July 2010 (2 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Mr Victor Thomas Short on 4 July 2010 (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 20/02/08; full list of members (3 pages)
25 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 November 2007Return made up to 20/02/07; full list of members (2 pages)
20 November 2007Return made up to 20/02/07; full list of members (2 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 20/02/06; full list of members (2 pages)
10 March 2006Return made up to 20/02/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 May 2005Return made up to 20/02/05; full list of members (2 pages)
6 May 2005Return made up to 20/02/05; full list of members (2 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 April 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2004Registered office changed on 27/03/04 from: tring house 77-81 high street tring HP23 4AH (1 page)
27 March 2004Registered office changed on 27/03/04 from: tring house 77-81 high street tring HP23 4AH (1 page)
27 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (1 page)
24 February 2003New secretary appointed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)