Company NameCollidr Asset Management Limited
Company StatusActive
Company Number06864342
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)
Previous NamesJohn Lamb Solutions Limited and Purple Strategic Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Alexandra Paula Mary Steele
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Burnley Road
London
SW9 0SJ
Director NameMr Symon Stickney
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 2nd Floor
Southwark Bridge Road
London
SE1 9EU
Director NameMr Mark William Lamy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address34 2nd Floor
Southwark Bridge Road
London
SE1 9EU
Director NameMrs Heather Caroline Seton Manners
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 2nd Floor
Southwark Bridge Road
London
SE1 9EU
Director NameMr Christopher Neil Shaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2011)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressKillara Cottage
Church End
Ravensden
MK44 2RP

Contact

Websitepurplestrategiccapital.com
Email address[email protected]
Telephone020 76332239
Telephone regionLondon

Location

Registered Address34 2nd Floor
Southwark Bridge Road
London
SE1 9EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

6 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
(3 pages)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 March 2019 (20 pages)
30 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 March 2019Registered office address changed from 34 Southwark Bridge Road London to 34 2nd Floor Southwark Bridge Road London SE1 9EU on 13 March 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (20 pages)
9 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 March 2017 (22 pages)
1 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders (5 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders (5 pages)
13 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 75,000
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 75,000
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Appointment of Mr Mark William Lamy as a director on 23 January 2015 (2 pages)
24 April 2015Appointment of Mr Mark William Lamy as a director on 23 January 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
16 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(6 pages)
29 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(6 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 March 2014Appointment of Mr Symon Stickney as a director (2 pages)
20 March 2014Appointment of Mr Symon Stickney as a director (2 pages)
23 January 2014Registered office address changed from 34 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from John Lamb Partnership Ltd 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from John Lamb Partnership Ltd 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 34 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 (1 page)
16 January 2014Company name changed john lamb solutions LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed john lamb solutions LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
18 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
15 June 2011Termination of appointment of Christopher Shaw as a director (1 page)
15 June 2011Termination of appointment of Christopher Shaw as a director (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 July 2010Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2009Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page)
21 May 2009Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page)
3 April 2009Director appointed alexandra paula mary steele
  • ANNOTATION Clarification the document contains duplicate information which was originally registered on 31/03/2009
(2 pages)
3 April 2009Director appointed alexandra paula mary steele (2 pages)
3 April 2009Director appointed christopher neil shaw (1 page)
3 April 2009Director appointed alexandra paula mary steele
  • ANNOTATION Clarification the document contains duplicate information which was originally registered on 31/03/2009
(2 pages)
3 April 2009Director appointed christopher neil shaw (1 page)
31 March 2009Incorporation (11 pages)
31 March 2009Incorporation (11 pages)