UKBizDB.co.uk

CONCISE LIMITED

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

This company is commonly known as Concise Limited. The company was founded 26 years ago and was given the registration number 03487386. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:CONCISE LIMITED
Company Number:03487386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director04 March 2024Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director22 September 2020Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director01 August 2023Active
57 Coleherne Court, Old Brompton Road, London, SW5 0EF

Secretary07 January 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 December 1997Active
5100, N. River Road, Suite 300, Schiller Park, United States, 60176

Director01 November 2017Active
Broadstone, The Avenue, Bushey, WD23 2LL

Director01 January 2008Active
25 Linden Avenue, London, NW10 5RE

Director07 January 1998Active
120 East Road, London, N1 6AA

Nominee Director30 December 1997Active
8 Sunbury Lane, London, SW11 3NP

Director01 May 2006Active
57 Coleherne Court, Old Brompton Road, London, SW5 0EF

Director07 January 1998Active
5100, N. River Road, Suite 300, Schiller Park, United States, 60176

Director01 November 2017Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director07 January 1998Active
242-243, Gresham Road, Slough, England, SL1 4PH

Director08 April 2019Active

People with Significant Control

Avc Live Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:242-243, Gresham Road, Slough, England, SL1 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Mannes
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:57 Coleherne Court, Old Brompton Road, London, United Kingdom, SW5 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Johnstone O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:2, Glenroy Street, London, United Kingdom, W12 0HF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-10-10Address

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

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Change account reference date company current extended.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.