Coll Fine Arts Ltd

DataGardener
live
Micro

Coll Fine Arts Ltd

08155971Private Limited With Share Capital

Third Floor, 104-108 Oxford Street, London, W1D1LP
Incorporated

25/07/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

90040

Risk

very low risk

Company Overview

Registration, classification & business activity

Coll Fine Arts Ltd (08155971) is a private limited with share capital incorporated on 25/07/2012 (13 years old) and registered in london, W1D1LP. The company operates under SIC code 90040 - operation of arts facilities.

Private Limited With Share Capital
SIC: 90040
Micro
Incorporated 25/07/2012
W1D1LP
2 employees

Financial Overview

Total Assets

£16.93M

Liabilities

£10.46M

Net Assets

£6.47M

Cash

£492.2K

Key Metrics

2

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

73
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2020
Accounts Amended With Accounts Type Full
Category:Accounts
Date:11-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-11-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-11-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:24-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:03-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2014
Termination Director Company With Name
Category:Officers
Date:25-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2013
Legacy
Category:Mortgage
Date:30-11-2012
Termination Director Company With Name
Category:Officers
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Incorporation Company
Category:Incorporation
Date:25-07-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/04/2026
Filing Date17/04/2025
Latest Accounts31/07/2024

Trading Addresses

Third Floor, 104-108 Oxford Street, London, W1D 1Lp, W1D1LPRegistered

Related Companies

2

Contact

info@collcortes.com
Third Floor, 104-108 Oxford Street, London, W1D1LP