Collingwood Investments Limited SOUTHAMPTON


Founded in 1999, Collingwood Investments, classified under reg no. 03706322 is an active company. Currently registered at Brundene Exbury Road SO45 1XE, Southampton the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 23rd January 2001 Collingwood Investments Limited is no longer carrying the name Collingwood Systems.

Currently there are 2 directors in the the company, namely Yvette R. and Michael H.. In addition one secretary - Michael H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Collingwood Investments Limited Address / Contact

Office Address Brundene Exbury Road
Office Address2 Blackfield
Town Southampton
Post code SO45 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03706322
Date of Incorporation Tue, 2nd Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Michael H.

Position: Secretary

Appointed: 16 January 2024

Yvette R.

Position: Director

Appointed: 02 February 1999

Michael H.

Position: Director

Appointed: 02 February 1999

Josef K.

Position: Secretary

Appointed: 30 March 2001

Resigned: 16 January 2024

Geoffrey H.

Position: Director

Appointed: 11 November 1999

Resigned: 04 January 2001

Jonathan S.

Position: Director

Appointed: 11 November 1999

Resigned: 29 October 2015

Chichester Secretaries Limited

Position: Nominee Secretary

Appointed: 02 February 1999

Resigned: 02 February 1999

Chichester Directors Limited

Position: Nominee Director

Appointed: 02 February 1999

Resigned: 02 February 1999

Robin G.

Position: Secretary

Appointed: 02 February 1999

Resigned: 30 March 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Michael H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Yvette R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Yvette R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Collingwood Systems January 23, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search

Advertisements