Company NameCollingwood Advisory Ltd
Company StatusActive
Company Number05842662
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Previous NameCollingwood Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Piers Alexander Bearne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Rebecca Promitzer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustrian
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Edward Piers Alexander Bearne
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Julian Graves
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Daniel James Pitchford
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameRewa Bouji
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Piers Bearne
60.00%
Ordinary
40 at £1Rebecca Promitzer
40.00%
Ordinary

Financials

Year2014
Net Worth£1,008
Cash£8,115
Current Liabilities£13,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

3 March 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
13 January 2021Registered office address changed from C/O Shelley Stock Hutter 1st 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021 (1 page)
20 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share transfer 28/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 August 2020Memorandum and Articles of Association (30 pages)
14 August 2020Change of share class name or designation (2 pages)
20 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 July 2020Second filing of Confirmation Statement dated 09/06/2019 (6 pages)
25 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 June 2020Statement of capital following an allotment of shares on 13 June 2020
  • GBP 116
(4 pages)
19 June 2020Memorandum and Articles of Association (28 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
3 December 2019Appointment of Mr Julian Graves as a director on 1 April 2019 (2 pages)
1 July 2019Confirmation statement made on 9 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/07/2020.
(6 pages)
16 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 April 2019Change of share class name or designation (2 pages)
1 April 2019Appointment of Rewa Bouji as a director on 1 April 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 115
(3 pages)
7 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
13 July 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
17 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Ms Rebecca Promitzer on 14 May 2012 (2 pages)
15 May 2012Secretary's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (1 page)
15 May 2012Secretary's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (1 page)
15 May 2012Director's details changed for Ms Rebecca Promitzer on 14 May 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ms Rebecca Promitzer on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Ms Rebecca Promitzer on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Ms Rebecca Promitzer on 1 October 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 September 2008Registered office changed on 26/09/2008 from 36 collingwood avenue london N10 3ED (1 page)
26 September 2008Registered office changed on 26/09/2008 from 36 collingwood avenue london N10 3ED (1 page)
26 September 2008Resolutions
  • RES13 ‐ Change of address 18/08/2008
(1 page)
26 September 2008Resolutions
  • RES13 ‐ Change of address 18/08/2008
(1 page)
19 August 2008Return made up to 09/06/08; full list of members (4 pages)
19 August 2008Return made up to 09/06/08; full list of members (4 pages)
18 August 2008Director's change of particulars / rebecca promiteer / 18/08/2008 (1 page)
18 August 2008Director's change of particulars / rebecca promiteer / 18/08/2008 (1 page)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
5 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
18 July 2007Return made up to 09/06/07; full list of members (2 pages)
18 July 2007Return made up to 09/06/07; full list of members (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Incorporation (13 pages)
9 June 2006Incorporation (13 pages)