Company NameColler Ip Capital Limited
DirectorJeremy Joseph Coller
Company StatusActive
Company Number06067598
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Previous NameColler Ip Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Joseph Coller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Director NameMr Stewart Frank Gilbert Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address160 Rushmere Road
Ipswich
Suffolk
IP4 3LE
Director NameDr James John Roscoe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2009)
RolePsychologist
Country of ResidenceEngland
Correspondence Address172 Eden Way
Beckenham
Kent
BR3 3DU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecollarcapital.com

Location

Registered AddressPark House
116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremy Coller
100.00%
Ordinary

Financials

Year2014
Net Worth£5,874
Cash£6,001
Current Liabilities£127

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Termination of appointment of Brian Jack Markeson as a secretary on 25 April 2019 (1 page)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
22 June 2016Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page)
3 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page)
28 April 2016Director's details changed for Mr Jeremy Joseph Coller on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Jeremy Joseph Coller on 28 April 2016 (2 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 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)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Jeremy Coller on 25 January 2012 (2 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Jeremy Coller on 25 January 2012 (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 25/01/09; full list of members (3 pages)
17 March 2009Return made up to 25/01/09; full list of members (3 pages)
16 March 2009Appointment terminated director james roscoe (1 page)
16 March 2009Appointment terminated director stewart davies (1 page)
16 March 2009Appointment terminated director james roscoe (1 page)
16 March 2009Appointment terminated director stewart davies (1 page)
25 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 October 2008Ad 08/10/08\gbp si 24998@1=24998\gbp ic 1/24999\ (2 pages)
24 October 2008Ad 08/10/08\gbp si 24998@1=24998\gbp ic 1/24999\ (2 pages)
13 February 2008Return made up to 25/01/08; full list of members (2 pages)
13 February 2008Return made up to 25/01/08; full list of members (2 pages)
20 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (2 pages)
26 January 2007Company name changed coller ip management LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed coller ip management LIMITED\certificate issued on 26/01/07 (2 pages)
25 January 2007Incorporation (17 pages)
25 January 2007Incorporation (17 pages)