ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Collective Form Limited

Collective Form Limited is an active company incorporated on 6 November 2019 with the registered office located in London, Greater London. Collective Form Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12300527
Private limited company
Age
5 years
Incorporated 6 November 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (6 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
First Floor, Northburgh House
10 Northburgh Street
London
EC1V 0AT
United Kingdom
Address changed on 15 Nov 2024 (9 months ago)
Previous address was 64 Beaconsfield Road London SE3 7LG England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Oct 1985 • Concert Promoter
PSC • Director • British • Lives in UK • Born in Feb 1982
Director • British • Lives in England • Born in Jun 1962
Director • British • Lives in England • Born in Dec 1984
Director • Music Promoter • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wakestock Limited
Steven Tilley and Stuart Walter Galbraith are mutual people.
Active
Kilimanjaro Live Limited
Steven Tilley and Stuart Walter Galbraith are mutual people.
Active
Ben Wyvis Live Limited
Steven Tilley and Stuart Walter Galbraith are mutual people.
Active
Flying Music Company Limited(The)
Stuart Walter Galbraith is a mutual person.
Active
The Flying Music Group Ltd
Stuart Walter Galbraith is a mutual person.
Active
Concert Promoters Association Limited(The)
Stuart Walter Galbraith is a mutual person.
Active
Flying Entertainment Limited
Stuart Walter Galbraith is a mutual person.
Active
Velico Limited
Steven Tilley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£915.49K
Decreased by £344.16K (-27%)
Total Liabilities
-£2.47K
Decreased by £108.5K (-98%)
Net Assets
£913.03K
Decreased by £235.66K (-21%)
Debt Ratio (%)
0%
Decreased by 8.54% (-97%)
Latest Activity
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Mr Alexander Murray (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Micro Accounts Submitted
8 Months Ago on 20 Dec 2024
Registered Address Changed
9 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Kilimanjaro Holdings Ltd (PSC) Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 26 Jun 2023
Mr David William Drury Appointed
2 Years 3 Months Ago on 7 Jun 2023
Gary Anthony Ince Resigned
2 Years 3 Months Ago on 7 Jun 2023
Get Credit Report
Discover Collective Form Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 February 2025 with updates
Submitted on 21 Mar 2025
Change of details for Mr Alexander Murray as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Registered office address changed from 64 Beaconsfield Road London SE3 7LG England to First Floor, Northburgh House 10 Northburgh Street London EC1V 0AT on 15 November 2024
Submitted on 15 Nov 2024
Change of details for Kilimanjaro Holdings Ltd as a person with significant control on 22 February 2024
Submitted on 4 Jul 2024
Confirmation statement made on 12 February 2024 with no updates
Submitted on 27 Feb 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023
Submitted on 26 Jun 2023
Termination of appointment of Gary Anthony Ince as a secretary on 7 June 2023
Submitted on 7 Jun 2023
Appointment of Mr David William Drury as a secretary on 7 June 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year