Warning: file_put_contents(c/5a8cc306b811d5a9fa393b97b20ec557.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Concordia Compliance Ltd, CM8 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONCORDIA COMPLIANCE LTD

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

This company is commonly known as Concordia Compliance Ltd. The company was founded 12 years ago and was given the registration number 07937456. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CONCORDIA COMPLIANCE LTD
Company Number:07937456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:67 Newland Street, Witham, Essex, United Kingdom, CM8 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Newland Street, Witham, United Kingdom, CM8 1AA

Secretary14 July 2015Active
67, Newland Street, Witham, United Kingdom, CM8 1AA

Director06 February 2012Active
25/26, Lime Street, London, EC3M 7HR

Secretary06 February 2012Active
25/26, Lime Street, London, EC3M 7HR

Director01 October 2012Active
25/26, Lime Street, London, EC3M 7HR

Director06 February 2012Active
46-48, East Smithfield, London, England, E1W 1AW

Director10 August 2012Active

People with Significant Control

Concordia Consultancy Ltd
Notified on:14 February 2022
Status:Active
Country of residence:England
Address:67, Newland Street, Witham, England, CM8 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Andrew May
Notified on:05 February 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:67, Newland Street, Witham, United Kingdom, CM8 1AA
Nature of control:
  • Significant influence or control

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Address

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

Download
2020-04-08Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Address

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

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Officers

Appoint person secretary company with name date.

Download
2015-07-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.