Company NameQollection UK Ltd
DirectorRahim Saif
Company StatusActive
Company Number05252704
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Previous NamesIntersolution UK Ltd and Tradepoint McR Ltd

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Rahim Saif
Date of BirthOctober 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19b, Crown Business Centre George Street
Failsworth
Manchester
M35 9BW
Director NameMohammad Saif
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Brindale Road
Brinnington
Stockport
Cheshire
SK5 8BZ
Secretary NameMs Sobia Saif Talib
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address942 Stockport Road
Levenshulme
Manchester
Lancashire
M19 3NN
Director NameMuhammad Abid Mian
Date of BirthDecember 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed25 October 2007(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thomas Street
Thornton Lodge
Huddersfield
HD1 3SD
Secretary NameMuhammad Abid Mian
NationalityPakistani
StatusResigned
Appointed25 October 2007(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newdale Road
Manchester
M12 4GG
Director NameMr Muhammad Nadeem
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed02 October 2009(4 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19b, Crown Business Centre George Street
Failsworth
Manchester
M35 9BW
Secretary NameMr Mohammad Khan
StatusResigned
Appointed01 November 2009(5 years after company formation)
Appointment Duration4 years (resigned 01 November 2013)
RoleCompany Director
Correspondence Address942 Stockport Road
Levenshulme
Manchester
Lancashire
M19 3NN

Location

Registered AddressUnit G6a Ground Floor Ivy Business Center Mill, Crown St.
Failsworth
Manchester
Lancashire
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

100 at £1Sobia Talib
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
22 October 2023Change of details for Mr Rahim Saif as a person with significant control on 1 January 2023 (2 pages)
6 October 2023Registered office address changed from Unit 19B, Crown Business Centre George Street Failsworth Manchester M35 9BW England to Unit G6a Ground Floor Ivy Business Center Mill, Crown St. Failsworth Manchester Lancashire M35 9BG on 6 October 2023 (1 page)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
11 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
9 January 2021Cessation of Sobia Saif Talib as a person with significant control on 1 December 2020 (1 page)
9 January 2021Notification of Rahim Saif as a person with significant control on 1 December 2020 (2 pages)
17 December 2020Termination of appointment of Muhammad Nadeem as a director on 1 December 2020 (1 page)
17 December 2020Registered office address changed from C/O Intersolution Place 942 Stockport Road Levenshulme Manchester Lancashire M19 3NN to Unit 19B, Crown Business Centre George Street Failsworth Manchester M35 9BW on 17 December 2020 (1 page)
17 December 2020Appointment of Mr Rahim Saif as a director on 1 December 2020 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 July 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
31 July 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Termination of appointment of Mohammad Khan as a secretary (1 page)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Termination of appointment of Mohammad Khan as a secretary (1 page)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 July 2011Termination of appointment of Sobia Talib as a secretary (1 page)
5 July 2011Appointment of Mr Mohammad Khan as a secretary (1 page)
5 July 2011Termination of appointment of Sobia Talib as a secretary (1 page)
5 July 2011Appointment of Mr Mohammad Khan as a secretary (1 page)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from C/O Intersolution Place 8 Thomas Street Thornton Lodge Huddersfield HD1 3SD United Kingdom on 26 July 2010 (1 page)
26 July 2010Registered office address changed from C/O Intersolution Place 8 Thomas Street Thornton Lodge Huddersfield HD1 3SD United Kingdom on 26 July 2010 (1 page)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 June 2010Appointment of Mr Muhammad Nadeem as a director (2 pages)
3 June 2010Appointment of Mr Muhammad Nadeem as a director (2 pages)
3 June 2010Termination of appointment of Muhammad Mian as a director (1 page)
3 June 2010Registered office address changed from 942 Intersolution House Stockport Road Manchester Lancashire M19 3NN on 3 June 2010 (1 page)
3 June 2010Termination of appointment of Muhammad Mian as a secretary (1 page)
3 June 2010Termination of appointment of Muhammad Mian as a secretary (1 page)
3 June 2010Registered office address changed from 942 Intersolution House Stockport Road Manchester Lancashire M19 3NN on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 942 Intersolution House Stockport Road Manchester Lancashire M19 3NN on 3 June 2010 (1 page)
3 June 2010Termination of appointment of Muhammad Mian as a director (1 page)
20 October 2009Director's details changed for Muhammad Abid Mian on 5 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Ms Sobia Saif Talib on 5 October 2009 (1 page)
20 October 2009Director's details changed for Muhammad Abid Mian on 5 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Sobia Saif Talib on 5 October 2009 (1 page)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Muhammad Abid Mian on 5 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Sobia Saif Talib on 5 October 2009 (1 page)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 December 2008Registered office changed on 01/12/2008 from intersolution house stockport road levenshulme manchester lancashire M19 3NN united kingdom (1 page)
1 December 2008Registered office changed on 01/12/2008 from intersolution house stockport road levenshulme manchester lancashire M19 3NN united kingdom (1 page)
19 November 2008Secretary's change of particulars / sobia talib / 05/08/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from 1ST floor 12 newdale road manchester M12 4GG (1 page)
19 November 2008Registered office changed on 19/11/2008 from 1ST floor 12 newdale road manchester M12 4GG (1 page)
19 November 2008Secretary's change of particulars / sobia talib / 05/08/2008 (1 page)
24 October 2008Return made up to 07/10/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 October 2008Return made up to 07/10/08; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 1ST floor 40 - langdale avenue manchester lancashire M19 3WS (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 1ST floor 40 - langdale avenue manchester lancashire M19 3WS (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
7 November 2007Return made up to 07/10/07; full list of members (2 pages)
7 November 2007Return made up to 07/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 October 2006Return made up to 07/10/06; full list of members (2 pages)
26 October 2006Return made up to 07/10/06; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 October 2005Return made up to 07/10/05; full list of members (2 pages)
10 October 2005Return made up to 07/10/05; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 1ST floor 11- langdale avenue manchester lancashire M19 3WS (1 page)
25 August 2005Registered office changed on 25/08/05 from: 1ST floor 11- langdale avenue manchester lancashire M19 3WS (1 page)
24 July 2005Registered office changed on 24/07/05 from: intersolution house 11 charlton road manchester lancashire M19 3DE (1 page)
24 July 2005Registered office changed on 24/07/05 from: intersolution house 11 charlton road manchester lancashire M19 3DE (1 page)
7 October 2004Incorporation (16 pages)
7 October 2004Incorporation (16 pages)