UKBizDB.co.uk

CONCEPT DESIGN CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Concept Design Corporation Limited. The company was founded 8 years ago and was given the registration number 10104400. The firm's registered office is in SOUTHAMPTON. You can find them at Threefield House, Threefield Lane, Southampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONCEPT DESIGN CORPORATION LIMITED
Company Number:10104400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 April 2016
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Threefield House, Threefield Lane, Southampton, SO14 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director05 April 2016Active
5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director05 April 2016Active
5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director05 April 2016Active
16, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE

Director05 April 2016Active
16, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE

Director05 April 2016Active

People with Significant Control

Mr Duan Yusef
Notified on:11 April 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:58, May Avenue, Canvey Island, England, SS8 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Amanda Whieldon
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:English
Country of residence:England
Address:16, Towerfield Road, Southend-On-Sea, England, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Callum Nadale Fawkes
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Wakeling
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:English
Address:5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Duan Yosef
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-14Gazette

Gazette dissolved liquidation.

Download
2022-09-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Insolvency

Liquidation disclaimer notice.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-19Resolution

Resolution.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Capital

Capital cancellation shares.

Download
2018-11-02Capital

Capital return purchase own shares.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Capital

Capital cancellation shares.

Download
2018-01-02Resolution

Resolution.

Download
2018-01-02Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.