UKBizDB.co.uk

CONCERTO GROUP LIMITED

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

This company is commonly known as Concerto Group Limited. The company was founded 37 years ago and was given the registration number 02063425. The firm's registered office is in READING. You can find them at 550 Thames Valley Park Drive, , Reading, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONCERTO GROUP LIMITED
Company Number:02063425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:550 Thames Valley Park Drive, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary27 March 2020Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director18 June 2018Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 December 2017Active
Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Secretary03 August 2012Active
Cedar House Hillesden Road, Gawcott, Buckingham, MK18 4JF

Secretary-Active
Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT

Secretary01 December 2017Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary18 June 2018Active
Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director01 March 2013Active
52, Bucharest Road, Wandsworth, England, SW18 3AR

Director01 April 2006Active
Axe & Bottle Court, 70 Newcomen Street, London, England, SE1 1YT

Director01 August 2015Active
Middle End Barn, Leckhamstead, MK18 5NS

Director-Active
The Old Rectory, Drayton Parslow, Milton Keynes, MK17 0JF

Director30 June 1997Active
28 Dault Road, London, SW18 2NQ

Director07 April 2000Active
Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director03 August 2012Active
Rosewood, Pirbright Road, Guildford, GU3 2HT

Director01 March 2000Active
9 Chandos Road, Buckingham, MK18 1AH

Director01 May 2001Active
Cedar House Hillesden Road, Gawcott, Buckingham, MK18 4JF

Director-Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 December 2017Active
Falcutt Barn, Helmdon, Brackley, NN13 1QX

Director01 March 2000Active
100, Pall Mall, London, United Kingdom, SW1Y 5NQ

Corporate Director03 August 2012Active
100, Pall Mall, London, United Kingdom, SW1Y 5NQ

Corporate Director03 August 2012Active

People with Significant Control

Ch & Co Catering Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:550 Second Floor, Thames Valley Park Drive, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Concerto Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:550, Thames Valley Park Drive, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-17Officers

Termination director company with name termination date.

Download
2024-05-16Officers

Appoint person director company with name date.

Download
2024-05-15Officers

Appoint corporate secretary company with name date.

Download
2024-05-15Officers

Termination secretary company with name termination date.

Download
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-20Capital

Legacy.

Download
2021-12-20Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.