COLLINGHAM LIMITED

Active

General secondary education

68 employees website.com
Education General secondary education
C

COLLINGHAM LIMITED

General secondary education

Founded 15 Jul 1975 Active , United Kingdom 68 employees website.com
Education General secondary education

Previous Company Names

COLLINGHAM TUTORS LIMITED 31 Dec 1978 — 29 Jan 1993
RUBYCOMBE LIMITED 15 Jul 1975 — 31 Dec 1978
Accounts Due 30 Apr 2027 12 months remaining
Confirmation Submitted 5 Mar 2026 Next due 19 Mar 2027 11 months remaining
Net assets £8M £172K 2025 year on year
Total assets £9M £316K 2025 year on year
Total Liabilities £269K £145K 2025 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

23 Collingham Gdns London SW5 0HL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for COLLINGHAM LIMITED (01219410), an active education company based in , United Kingdom. Incorporated 15 Jul 1975. General secondary education. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£3.26M

Decreased by £226.97k (-7%)

Net Assets

£8.26M

Decreased by £171.81k (-2%)

Total Liabilities

£268.55k

Decreased by £144.69k (-35%)

Turnover

£3.70M

Decreased by £532.74k (-13%)

Employees

68

Increased by 7 (+11%)

Debt Ratio

3%

Decreased by 2 (-40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
William John MarsdenDirectorBritishIndonesia299 Sept 2024Active

Shareholders

Shareholders (6)

Edward Browne
30.0%
9,000
Nicholas Nathan Browne
20.0%
6,000

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Mrs Judy Susan Marsden

British

Active
Notified 26 Oct 2025
Residence England
DOB October 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Edward Henry Philip Browne

British

Active
Notified 10 Nov 2025
Residence United Kingdom
DOB December 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Nicholas Nathan Browne

British

Active
Notified 29 Jun 2016
Residence United Kingdom
DOB February 1938
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Robert John Marsden

British

Active
Notified 29 Jun 2016
Residence England
DOB April 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Henrietta Jane Browne

Ceased 10 Nov 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
16 Young Street, London (W8 5EH) KENSINGTON AND CHELSEA
Freehold£4,650,00021 Mar 2019
16 Young Street, London (W8 5EH)
Freehold £4,650,000
Added 21 Mar 2019
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
5 Mar 2026Persons With Significant ControlCessation of Judy Susan Marsden as a person with significant control on 2026-02-23
5 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-05 with updates
7 Jan 2026OfficersAppointment of Mr William John Marsden as director on 2025-11-01
7 Jan 2026OfficersTermination of Robert John Marsden as director on 2025-11-01
11 Dec 2025Persons With Significant ControlHenrietta Jane Browne notified as a person with significant control
5 Mar 2026 Persons With Significant Control

Cessation of Judy Susan Marsden as a person with significant control on 2026-02-23

5 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-05 with updates

7 Jan 2026 Officers

Appointment of Mr William John Marsden as director on 2025-11-01

7 Jan 2026 Officers

Termination of Robert John Marsden as director on 2025-11-01

11 Dec 2025 Persons With Significant Control

Henrietta Jane Browne notified as a person with significant control

Recent Activity

Latest Activity

Cessation of Judy Susan Marsden as a person with significant control on 2026-02-23

1 months ago on 5 Mar 2026

Confirmation statement made on 2026-03-05 with updates

1 months ago on 5 Mar 2026

Appointment of Mr William John Marsden as director on 2025-11-01

3 months ago on 7 Jan 2026

Termination of Robert John Marsden as director on 2025-11-01

3 months ago on 7 Jan 2026

Henrietta Jane Browne notified as a person with significant control

4 months ago on 11 Dec 2025