UKBizDB.co.uk

CONCORDIA GLOBAL NETWORK LIMITED

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

This company is commonly known as Concordia Global Network Limited. The company was founded 14 years ago and was given the registration number 07007478. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CONCORDIA GLOBAL NETWORK LIMITED
Company Number:07007478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

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

Director25 March 2010Active
3rd Floor, 25-26 Lime Street, London, England, EC3M 7HR

Secretary25 March 2010Active
59, Lafone Street, London, SE1 2LX

Secretary02 September 2009Active
3rd Floor, 25-26 Lime Street, London, England, EC3M 7HR

Secretary01 December 2011Active
46-48, East Smithfield, London, England, E1W 1AW

Director20 March 2019Active
46-48, East Smithfield, London, England, E1W 1AW

Director18 December 2013Active
3rd Floor, 25-26 Lime Street, London, England, EC3M 7HR

Director09 January 2013Active
East Round Down, Colekitchen Lane, Gomshall, Guildford, GU5 9QB

Director02 September 2009Active
3rd Floor, 25-26 Lime Street, London, England, EC3M 7HR

Director09 January 2013Active
67, Newland Street, Witham, United Kingdom, CM8 1AA

Director20 March 2019Active

People with Significant Control

Concordia Consultancy Ltd
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:46-48 East Smithfield, 46-48 East Smithfield, London, England, E1W 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Andrew John May
Notified on:02 September 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:46-48, East Smithfield, London, England, E1W 1AW
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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

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
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.