Company NameCollset Limited
DirectorsJames Cook and Andrew Fleet
Company StatusActive
Company Number08546508
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr James Cook
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Aldgate High Street
Suite 20
London
EC3N 1AL
Director NameAndrew Fleet
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Aldgate High Street
Suite 20
London
EC3N 1AL
Director NameMr Mayur Mehta
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burton House Repton Place
White Lion Road
Amersham
Buckinghamshire
HP7 9LP
Secretary NameMr Mayur Mehta
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Burton House Repton Place
White Lion Road
Amersham
Buckinghamshire
HP7 9LP
Director NameRJP Associates Limited (Corporation)
StatusResigned
Appointed28 May 2013(same day as company formation)
Correspondence Address2 Burton House
Repton Place, White Lion Road
Amersham
Buckinghamshire
HP7 9LP

Contact

Websitecollset.com

Location

Registered Address46 Aldgate High Street
Suite 20
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1James Cook
35.00%
Ordinary B
1.3k at £1Mayur Mehta
35.00%
Ordinary A
980 at £1Rjp Associates LTD
27.22%
Ordinary A
36 at £1James Cook
1.00%
Ordinary
36 at £1Mayur Mehta
1.00%
Ordinary
28 at £1Rjp Associates LTD
0.78%
Ordinary

Financials

Year2014
Net Worth-£9,393
Cash£1,289
Current Liabilities£28,018

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
11 September 2019Change of details for Mr James Cook as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Registered office address changed from C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA England to 46 Aldgate High Street Suite 20 London EC3N 1AL on 11 September 2019 (1 page)
11 June 2019Confirmation statement made on 28 May 2019 with updates (7 pages)
7 June 2019Change of details for Mr James Cook as a person with significant control on 28 May 2019 (2 pages)
7 June 2019Director's details changed for Mr James Cook on 28 May 2019 (2 pages)
30 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
7 March 2019Appointment of Andrew Fleet as a director on 4 March 2019 (2 pages)
7 March 2019Registered office address changed from 2 Leman Street 6th Floor Aldgate Tower London E1 8FA United Kingdom to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 7 March 2019 (1 page)
11 October 2018Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to 2 Leman Street 6th Floor Aldgate Tower London E1 8FA on 11 October 2018 (1 page)
30 September 2018Cessation of Mayur Mehta as a person with significant control on 27 September 2018 (1 page)
30 September 2018Termination of appointment of Mayur Mehta as a director on 27 September 2018 (1 page)
30 September 2018Termination of appointment of Mayur Mehta as a secretary on 27 September 2018 (1 page)
30 September 2018Cessation of Rjp Associates Limited as a person with significant control on 27 September 2018 (1 page)
30 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 June 2018Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4,000
(4 pages)
8 June 2018Termination of appointment of Rjp Associates Limited as a director on 18 August 2017 (1 page)
8 June 2018Confirmation statement made on 28 May 2018 with updates (6 pages)
18 August 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
25 July 2017Notification of James Cook as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Mayur Mehta as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Rjp Associates Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 June 2017Director's details changed for Mr James Cook on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Rjp Associates Limited on 1 June 2017 (1 page)
1 June 2017Secretary's details changed for Mr Mayur Mehta on 1 June 2017 (1 page)
1 June 2017Director's details changed for Mr Mayur Mehta on 1 June 2017 (2 pages)
7 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,600
(8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 May 2016Registered office address changed from Old Barn House 2 Wannions Close Chesham Bucks. HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 (1 page)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,600
(7 pages)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,600
(7 pages)
28 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 September 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
1 September 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
8 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,600
(7 pages)
8 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,600
(7 pages)
17 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
17 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
17 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,600.00
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,600.00
(4 pages)
17 February 2014Particulars of variation of rights attached to shares (2 pages)
17 February 2014Particulars of variation of rights attached to shares (2 pages)
28 May 2013Incorporation (46 pages)
28 May 2013Incorporation (46 pages)