Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINSON (PRODUCT INNOVATION) LTD
Company Information for

COLLINSON (PRODUCT INNOVATION) LTD

C/O MAZARS LLP, 30, OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
06028009
Private Limited Company
Liquidation

Company Overview

About Collinson (product Innovation) Ltd
COLLINSON (PRODUCT INNOVATION) LTD was founded on 2006-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Collinson (product Innovation) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COLLINSON (PRODUCT INNOVATION) LTD
 
Legal Registered Office
C/O MAZARS LLP, 30
OLD BAILEY
LONDON
EC4M 7AU
Other companies in EC3A
 
Previous Names
COLLINSON (R&D) LIMITED03/05/2013
Filing Information
Company Number 06028009
Company ID Number 06028009
Date formed 2006-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-05 15:11:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINSON (PRODUCT INNOVATION) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLINSON (PRODUCT INNOVATION) LTD

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
CHRISTOPHER JAMES EVANS
Director 2013-05-15
COLIN ROBERT EVANS
Director 2006-12-13
MARK RICHARD HAMPTON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GOODERSON
Company Secretary 2006-12-13 2014-04-30
DAVID ROBERT GOODERSON
Director 2006-12-13 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES EVANS PARTNERSHIP MARKETING LIMITED Director 2018-07-02 CURRENT 2007-07-13 Active - Proposal to Strike off
CHRISTOPHER JAMES EVANS PARTNERSHIP MARKETING NETWORK LIMITED Director 2018-07-02 CURRENT 2006-01-06 Liquidation
CHRISTOPHER JAMES EVANS SWISSPORTALD LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
CHRISTOPHER JAMES EVANS CORE8 LIMITED Director 2013-06-03 CURRENT 2008-04-16 Liquidation
CHRISTOPHER JAMES EVANS THE COLLINSON GROUP (IT) LIMITED Director 2012-11-14 CURRENT 2007-07-11 Liquidation
CHRISTOPHER JAMES EVANS VALUEDYNAMX LIMITED Director 2012-11-14 CURRENT 2008-09-25 Active
CHRISTOPHER JAMES EVANS COLLINSON INTERNATIONAL LIMITED Director 2012-11-14 CURRENT 1991-01-28 Active
COLIN ROBERT EVANS AIRPORT DIMENSIONS HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
COLIN ROBERT EVANS THE COLLINSON GROUP LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
COLIN ROBERT EVANS WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
COLIN ROBERT EVANS COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
COLIN ROBERT EVANS AERO24 LTD Director 2011-02-10 CURRENT 1987-12-28 Active - Proposal to Strike off
COLIN ROBERT EVANS VALUEDYNAMX LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
COLIN ROBERT EVANS THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active
COLIN ROBERT EVANS COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
COLIN ROBERT EVANS IAPA (SERVICES EAME) LIMITED Director 2006-06-20 CURRENT 1991-01-28 Active - Proposal to Strike off
COLIN ROBERT EVANS AIRPORT LOUNGE DEVELOPMENT LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN ROBERT EVANS COLLINSON (CENTRAL SERVICES) LTD Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN ROBERT EVANS LOYALTY SYSTEMS LIMITED Director 1993-06-08 CURRENT 1993-05-27 Dissolved 2017-06-06
COLIN ROBERT EVANS FREQUENT FLYER CLUB LIMITED Director 1993-03-29 CURRENT 1993-03-29 Active
COLIN ROBERT EVANS INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 1992-09-26 CURRENT 1984-09-07 Active
COLIN ROBERT EVANS INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 1992-09-15 CURRENT 1987-05-15 Active
COLIN ROBERT EVANS EXECUTIVE CLUB LIMITED(THE) Director 1992-08-01 CURRENT 1980-09-29 Dissolved 2017-06-06
COLIN ROBERT EVANS PRIORITY PASS LIMITED Director 1992-07-15 CURRENT 1992-07-03 Active
COLIN ROBERT EVANS THE EXECUTIVE CLUB INTERNATIONAL LIMITED Director 1992-07-14 CURRENT 1979-10-22 Liquidation
COLIN ROBERT EVANS COLLINSON INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1991-01-28 Active
MARK RICHARD HAMPTON PREFERENTIAL INSURANCE SERVICES LIMITED Director 2018-07-02 CURRENT 1996-04-25 Liquidation
MARK RICHARD HAMPTON OPTIMUM UNDERWRITING LIMITED Director 2018-07-02 CURRENT 1999-07-12 Liquidation
MARK RICHARD HAMPTON GLOBAL MARKETING SOFTWARE LIMITED Director 2017-01-26 CURRENT 2006-11-06 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (FAR EAST) LIMITED Director 2016-12-23 CURRENT 2012-01-20 Liquidation
MARK RICHARD HAMPTON ASTRENSKA INSURANCE HOLDINGS LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
MARK RICHARD HAMPTON HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2016-01-16 CURRENT 1980-07-14 Active
MARK RICHARD HAMPTON WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
MARK RICHARD HAMPTON AESOP ARTS AND SOCIETY LIMITED Director 2015-09-08 CURRENT 2009-08-24 Active
MARK RICHARD HAMPTON ASTRENSKA INSURANCE LIMITED Director 2015-03-18 CURRENT 1983-03-22 Active
MARK RICHARD HAMPTON COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK RICHARD HAMPTON WORLD TREKKER LIMITED Director 2014-05-01 CURRENT 1999-03-10 Dissolved 2017-06-06
MARK RICHARD HAMPTON TRAVEL INSURANCE CLUB LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON RAPIDINSURE DIRECT LIMITED Director 2014-05-01 CURRENT 2000-11-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL ADMINISTRATION SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-12 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL UNDERWRITING LIMITED Director 2014-05-01 CURRENT 1997-05-23 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS & ASSISTANCE LTD Director 2014-05-01 CURRENT 2000-02-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS LTD Director 2014-05-01 CURRENT 2000-02-14 Dissolved 2017-06-06
MARK RICHARD HAMPTON NOMAD INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-03-05 Dissolved 2017-06-06
MARK RICHARD HAMPTON LOYALTY SYSTEMS LIMITED Director 2014-05-01 CURRENT 1993-05-27 Dissolved 2017-06-06
MARK RICHARD HAMPTON EXECUTIVE CLUB LIMITED(THE) Director 2014-05-01 CURRENT 1980-09-29 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2007-08-09 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-05-18 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT LIMITED Director 2014-05-01 CURRENT 1998-08-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON CLUB DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-01-02 Dissolved 2017-06-06
MARK RICHARD HAMPTON BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PRIORITY PASS (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING AGENCY LIMITED Director 2014-05-01 CURRENT 2006-03-07 Active
MARK RICHARD HAMPTON ICLP WORLDWIDE LTD Director 2014-05-01 CURRENT 2007-06-29 Active
MARK RICHARD HAMPTON COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON COGENT ANALYTICS LTD Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON LOUNGE ACCESS LIMITED Director 2014-05-01 CURRENT 2009-01-15 Liquidation
MARK RICHARD HAMPTON CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2014-05-01 CURRENT 2012-01-11 Active - Proposal to Strike off
MARK RICHARD HAMPTON LOUNGE KEY LIMITED Director 2014-05-01 CURRENT 2013-11-27 Active
MARK RICHARD HAMPTON PRIORITY COLLECTION LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP LIMITED Director 2014-05-01 CURRENT 2007-03-08 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (IT) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-24 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-25 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 2014-05-01 CURRENT 1984-09-07 Active
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON GLOBAL INSURANCE SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1987-05-05 Liquidation
MARK RICHARD HAMPTON IAPA (SERVICES EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON PREFERENTIAL HOLDINGS LIMITED Director 2014-05-01 CURRENT 1997-06-19 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-06-16 Liquidation
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON COLLINSON INSURANCE GROUP LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAMPTON CORE8 LIMITED Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON COLLINSON IG (MANAGEMENT) LTD Director 2014-05-01 CURRENT 2008-07-16 Active
MARK RICHARD HAMPTON VALUEDYNAMX LIMITED Director 2014-05-01 CURRENT 2008-09-25 Active
MARK RICHARD HAMPTON LOUNGE GATEWAY LIMITED Director 2014-05-01 CURRENT 2008-09-26 Active
MARK RICHARD HAMPTON AERO24 LTD Director 2014-05-01 CURRENT 1987-12-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON IAPA (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON COLLINSON (CENTRAL SERVICES) LTD Director 2014-05-01 CURRENT 2000-02-14 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING NETWORK LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-06-02 Active
MARK RICHARD HAMPTON COLLINSON INTERNATIONAL LIMITED Director 2013-12-18 CURRENT 1991-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01Final Gazette dissolved via compulsory strike-off
2023-03-01Voluntary liquidation. Notice of members return of final meeting
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD
2022-01-14Register inspection address changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU
2022-01-14Register inspection address changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU
2022-01-14AD02Register inspection address changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU
2022-01-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-13Appointment of a voluntary liquidator
2022-01-13Voluntary liquidation declaration of solvency
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2022-01-13LIQ01Voluntary liquidation declaration of solvency
2022-01-13600Appointment of a voluntary liquidator
2022-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-06
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-11-03SH19Statement of capital on 2021-11-03 GBP 1
2021-11-03SH20Statement by Directors
2021-11-03CAP-SSSolvency Statement dated 20/10/21
2021-11-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EVANS
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060280090001
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-03-30CH01Director's details changed for Mr Christopher James Evans on 2017-07-23
2020-01-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-11-29PSC05Change of details for The Collinson Group (It) Limited as a person with significant control on 2019-11-29
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 4000000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 4000000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4000000
2016-01-06AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 060280090001
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 4000000
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-05-09AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-05-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GOODERSON
2014-05-08AD04Register(s) moved to registered office address
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 4000000
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 17 Devonshire Square London EC2M 4SQ England
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060280090001
2013-05-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2013-05-03RES15CHANGE OF NAME 03/05/2013
2013-05-03CERTNMCompany name changed collinson (r&d) LIMITED\certificate issued on 03/05/13
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-14AR0113/12/12 ANNUAL RETURN FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-14AR0113/12/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 25/08/2011
2011-04-12RES01ADOPT ARTICLES 13/01/2011
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-21AR0113/12/10 FULL LIST
2010-12-21AD02SAIL ADDRESS CREATED
2010-06-23SH0130/04/10 STATEMENT OF CAPITAL GBP 4000000.00
2010-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD CROYDON SURREY CR2 6EA
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-14AR0113/12/09 FULL LIST
2009-01-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-01-10225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07
2006-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLLINSON (PRODUCT INNOVATION) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLINSON (PRODUCT INNOVATION) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINSON (PRODUCT INNOVATION) LTD

Intangible Assets
Patents
We have not found any records of COLLINSON (PRODUCT INNOVATION) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINSON (PRODUCT INNOVATION) LTD
Trademarks
We have not found any records of COLLINSON (PRODUCT INNOVATION) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINSON (PRODUCT INNOVATION) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLLINSON (PRODUCT INNOVATION) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COLLINSON (PRODUCT INNOVATION) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINSON (PRODUCT INNOVATION) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLINSON (PRODUCT INNOVATION) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.