Company NameCollective Brands Limited
DirectorKarl Anthony Matthews
Company StatusActive
Company Number07505144
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Karl Anthony Matthews
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed01 March 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Russell Wyeth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Burwood Park Road
Hersham
Walton-On-Thames
Surrey
KT12 5LH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Karl Anthony Matthews
50.00%
Ordinary
1 at £1Russell Wyeth
50.00%
Ordinary

Financials

Year2014
Net Worth£3,101
Cash£98,829
Current Liabilities£483,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due7 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

1 October 2020Current accounting period extended from 31 December 2020 to 7 January 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2020Second filing of Confirmation Statement dated 25/01/2020 (8 pages)
19 June 2020Statement of capital following an allotment of shares on 1 February 2019
  • GBP 4.00
(4 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/07/2020
(4 pages)
4 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
14 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
5 June 2017Second filing of the annual return made up to 25 January 2013 (17 pages)
5 June 2017Second filing of the annual return made up to 25 January 2014 (17 pages)
5 June 2017Second filing of the annual return made up to 25 January 2015 (17 pages)
5 June 2017Second filing of the annual return made up to 25 January 2013 (17 pages)
5 June 2017Second filing of the annual return made up to 25 January 2014 (17 pages)
5 June 2017Second filing of the annual return made up to 25 January 2015 (17 pages)
4 May 2017Second filing of the annual return made up to 25 January 2016 (17 pages)
4 May 2017Second filing of the annual return made up to 25 January 2016 (17 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 201725/01/17 Statement of Capital gbp 2 (7 pages)
13 April 201725/01/17 Statement of Capital gbp 2 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Appointment of Mapa Management & Administration Services Limited as a secretary on 1 March 2016 (2 pages)
11 May 2016Appointment of Mapa Management & Administration Services Limited as a secretary on 1 March 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
31 December 2015Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page)
31 December 2015Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
10 March 2015Director's details changed for Karl Anthony Matthews on 1 July 2014 (2 pages)
10 March 2015Director's details changed for Karl Anthony Matthews on 1 July 2014 (2 pages)
10 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017
(5 pages)
10 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017
(5 pages)
10 March 2015Director's details changed for Karl Anthony Matthews on 1 July 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
3 October 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
3 October 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
30 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017
(5 pages)
4 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017
(5 pages)
5 January 2014Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
5 January 2014Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
5 January 2014Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (15 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (15 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/01/2011.
(6 pages)
12 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/01/2011.
(6 pages)
11 February 2013Change of share class name or designation (2 pages)
11 February 2013Particulars of variation of rights attached to shares (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
11 February 2013Particulars of variation of rights attached to shares (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
11 February 2013Change of share class name or designation (2 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017
(5 pages)
4 February 2013Director's details changed for Russell Wyeth on 1 June 2012 (2 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017
(5 pages)
4 February 2013Director's details changed for Russell Wyeth on 1 June 2012 (2 pages)
4 February 2013Director's details changed for Russell Wyeth on 1 June 2012 (2 pages)
24 January 2013Current accounting period shortened from 7 February 2012 to 7 January 2012 (1 page)
24 January 2013Current accounting period shortened from 7 February 2012 to 7 January 2012 (1 page)
24 January 2013Current accounting period shortened from 7 February 2012 to 7 January 2012 (1 page)
25 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
25 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
25 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
24 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
24 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
24 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/02/2013
(5 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/02/2013
(5 pages)
23 May 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 12/02/2013.
(6 pages)
23 May 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 12/02/2013.
(6 pages)
16 May 2011Appointment of Russell Wyeth as a director (3 pages)
16 May 2011Appointment of Russell Wyeth as a director (3 pages)
9 May 2011Appointment of Karl Anthony Matthews as a director (3 pages)
9 May 2011Appointment of Karl Anthony Matthews as a director (3 pages)
28 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)