UKBizDB.co.uk

CONCURRENT UK LIMITED

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

This company is commonly known as Concurrent Uk Limited. The company was founded 38 years ago and was given the registration number 01954086. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONCURRENT UK LIMITED
Company Number:01954086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 1985
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:81 Station Road, Marlow, Buckinghamshire, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4375, River Green Parkway, Suite 100, Duluth, United States, 30096

Secretary15 May 2017Active
4375 River Green Parkway, Suite 100, Duluth, United States, 30096

Director02 May 2017Active
4375, River Green Parkway, Suite 100, Duluth, United States, 30096

Director15 May 2017Active
4375, River Green Parkway, Suite 100, Duluth, Usa, 30096

Secretary01 June 2015Active
41 Walker Road, Maidenhead, SL6 2QU

Secretary24 February 1995Active
19 Elizabeth Avenue, Bagshot, GU19 5NX

Secretary-Active
Wychwood 14 Compton Way, Farnham, GU10 1QZ

Director01 April 1996Active
4375, River Green Parkway, Suite 100, Duluth, Usa, FOREIGN

Director10 September 2007Active
41 Southern Road, Thame, OX9 2EE

Director30 June 1998Active
36 Cameron Road, Saddle River, Usa, FOREIGN

Director-Active
542 West Farms Road, Howell, Usa, FOREIGN

Director-Active
4001 North Ocean Boulevard, 1107b Boca Raton, Florida, Usa, 33431

Director10 June 1996Active
4375, River Green Parkway, Suite 100, Duluth, Usa, 30096

Director01 June 2015Active
7 Broom Grove, Wokingham, RG11 4TX

Director-Active
4 Danna Court, Fair Haven, Usa,

Director28 June 1994Active
655 Boca Marina Court, Boca Raton 33487 Florida, Usa, FOREIGN

Director31 March 1998Active
Meadow Cottage, Church Lane, Bledlow Ridge, High Wycombe, HP14 4AZ

Director20 September 1999Active
12736 North West 18th Place, Coral Springs, Florida, Usa, 33071

Director10 June 1996Active
55 New Road, Bourne End, SL8 5BT

Director30 June 1997Active
18 Bluebell Drive, Burghfield Common, Reading, RG7 3EF

Director02 June 2004Active
Vestal Cottage 157 Winchester Road, Four Marks, Alton, GU34 5HY

Director27 April 1995Active
41 Walker Road, Maidenhead, SL6 2QU

Director15 September 2005Active
5 Empress Drive, Holmdel, Monmouth County, Usa, 07733

Director24 April 1995Active
21 Carriage Hill Drive, Colts Neck, Usa, FOREIGN

Director-Active
Frauenplatz 10, Minchen, Bayern, Germany, 80331

Director01 June 2000Active
3095 Leeds Garden Lane, Alpharetta, Georgia, Usa,

Director01 November 1999Active
1065 Nw 99 Ave, Plantation, Florida, Usa,

Director20 September 1999Active
26 New Road, Marlow Bottom, SL7 3NG

Director30 June 1997Active
163 Sandiper Drive, Belford, New Jersey, Usa, CHANNEL

Director27 September 1994Active
11 Parkridge Circle, Port Jefferson, Usa, FOREIGN

Director-Active
545 Dartington Way, Alpharetta, Usa,

Director15 September 2005Active
4375, River Green Parkway, Suite 100, Duluth, Ga 30096, Usa,

Director01 October 2009Active
435 Seale Trail, Alpharetta, Usa, GA 30022

Director01 June 2000Active

People with Significant Control

Julian Singer
Notified on:16 March 2018
Status:Active
Date of birth:November 1983
Nationality:American
Country of residence:United Kingdom
Address:Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-17Address

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

Download
2018-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-12Resolution

Resolution.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-05-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-14Accounts

Accounts with accounts type small.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Appoint person secretary company with name date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-05-16Officers

Termination secretary company with name termination date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Accounts

Accounts with accounts type small.

Download
2016-12-01Address

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

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.