UKBizDB.co.uk

CONCEPT SOFTWARE LIMITED

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

This company is commonly known as Concept Software Limited. The company was founded 28 years ago and was given the registration number 03207522. The firm's registered office is in BETHNAL GREEN. You can find them at Studio 1, Floor 2, 144 Cambridge Heath Road, Bethnal Green, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONCEPT SOFTWARE LIMITED
Company Number:03207522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Studio 1, Floor 2, 144 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director04 June 1996Active
124, City Road, London, England, EC1V 2NX

Director28 April 2022Active
124, City Road, London, England, EC1V 2NX

Director23 August 2018Active
124, City Road, London, England, EC1V 2NX

Director02 January 2019Active
124, City Road, London, England, EC1V 2NX

Director23 August 2018Active
124, City Road, London, England, EC1V 2NX

Director07 November 2018Active
124, City Road, London, England, EC1V 2NX

Director20 December 2013Active
Meadow View, Blackness Lane, Keston, BR2 6HL

Secretary04 June 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary04 June 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director04 June 1996Active
Studio 1, Floor 2, 144 Cambridge Heath Road, Bethnal Green, England, E1 5QJ

Director03 April 2012Active
Studio 1, Floor 2, 144 Cambridge Heath Road, Bethnal Green, England, E1 5QJ

Director04 September 2015Active

People with Significant Control

Mr Matthew Robert Woolf
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Studio 1, Floor 2, 144 Cambridge Heath Road, Bethnal Green, England, E1 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Anthony Andrews
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type group.

Download
2023-12-08Resolution

Resolution.

Download
2023-12-08Incorporation

Memorandum articles.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-10-21Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-16Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Resolution

Resolution.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Resolution

Resolution.

Download
2022-04-13Capital

Capital allotment shares.

Download
2022-04-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-11Capital

Second filing capital allotment shares.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

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

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.