Company NameUK Pen Shows Ltd
DirectorsVince Coates and Michael Owen
Company StatusActive
Company Number06380394
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Previous NamesCollinridge Consulting Limited and Collingridge Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vince Coates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Tillmouth Avenue
Holywell
Whitley Bay
NE25 0NR
Director NameMr Michael Owen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEast Leigh Corse Lawn
Gloucester
GL19 4LY
Wales
Director NameJeremy Michael Rooke Collingridge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coventry Road
Narborough
Leicestershire
LE19 2GD
Secretary NameAndrea Margaret Collingridge
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Coventry Road
Narborough
Leicester
LE9 5GD
Director NameMr Ian Piercy Williamson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2012(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeek House 7
De Havilland Road Upper Rissington
Cheltenham
Gloucestershire
GL54 2NZ
Wales
Director NameMr John Terance Twiss
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Main Street
Kirkby-In-Ashfield
Nottingham
NG17 9HS

Location

Registered Address14 Morgan Business Park Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2013
Net Worth-£11,415
Cash£550
Current Liabilities£2,500

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

19 December 2020Appointment of Mr Michael Owen as a director on 2 January 2020 (2 pages)
19 December 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
14 December 2020Registered office address changed from Peek House 7 De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 14 Morgan Business Park Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 14 December 2020 (1 page)
4 December 2019Termination of appointment of Andrea Margaret Collingridge as a secretary on 2 December 2019 (1 page)
4 December 2019Termination of appointment of Ian Piercy Williamson as a director on 2 December 2019 (1 page)
4 December 2019Notification of John Terance Twiss as a person with significant control on 2 December 2019 (2 pages)
4 December 2019Appointment of Mr John Terance Twiss as a director on 2 December 2019 (2 pages)
4 December 2019Notification of Vince Coates as a person with significant control on 2 December 2019 (2 pages)
4 December 2019Appointment of Mr Vince Coates as a director on 2 December 2019 (2 pages)
4 December 2019Cessation of Jeremy Michael Rooke Collingridge as a person with significant control on 2 December 2019 (1 page)
4 December 2019Termination of appointment of Jeremy Michael Rooke Collingridge as a director on 2 December 2019 (1 page)
21 October 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
2 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2017Notification of Jeremy Michael Rooke Collingridge as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Jeremy Michael Rooke Collingridge as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
21 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 December 2013Appointment of Mr Ian Piercy Williamson as a director (2 pages)
16 December 2013Appointment of Mr Ian Piercy Williamson as a director (2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed collingridge consulting LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-20
(3 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed collingridge consulting LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-20
(3 pages)
21 October 2013Registered office address changed from 1 Coventry Road Narborough LE19 2GD on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 1 Coventry Road Narborough LE19 2GD on 21 October 2013 (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 25/09/08; full list of members (3 pages)
7 October 2008Return made up to 25/09/08; full list of members (3 pages)
3 October 2007Company name changed collinridge consulting LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed collinridge consulting LIMITED\certificate issued on 03/10/07 (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
25 September 2007Incorporation (9 pages)
25 September 2007Incorporation (9 pages)