CONCARN LIMITED

Register to unlock more data on OkredoRegister

CONCARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05413038

Incorporation date

04/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Vulcan House, Restmor Way, Wallington SM6 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon17/10/2025
Director's details changed for Lady Susan Frances Lewis on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/05/2025
Registration of charge 054130380003, created on 2025-05-07
dot icon27/02/2025
Satisfaction of charge 1 in full
dot icon07/11/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon04/07/2024
Termination of appointment of Daisy Leonora Frances Lewis as a secretary on 2024-07-04
dot icon12/06/2024
Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Unit 7 Vulcan House Restmor Way Wallington SM6 7AH on 2024-06-12
dot icon16/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon30/09/2022
Notification of John Henry James Lewis as a person with significant control on 2022-09-01
dot icon30/09/2022
Cessation of Alfred Ralph James Lewis as a person with significant control on 2022-09-01
dot icon09/09/2022
Notification of Alfred Lewis as a person with significant control on 2016-04-06
dot icon16/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/01/2022
Termination of appointment of Alfred Ralph James Lewis as a director on 2022-01-18
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon15/09/2021
Director's details changed for Lady Susan Frances Lewis on 2021-09-08
dot icon15/09/2021
Notification of Susan Frances Lewis as a person with significant control on 2021-09-07
dot icon15/09/2021
Cessation of John Henry James Lewis as a person with significant control on 2021-09-07
dot icon15/09/2021
Director's details changed for Mrs Susan Frances Lewis Lewis on 2021-09-08
dot icon15/09/2021
Appointment of Mr Alfred Ralph James Lewis as a director on 2021-09-08
dot icon15/09/2021
Appointment of Mrs Susan Frances Lewis Lewis as a director on 2021-09-08
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/01/2020
Director's details changed for Mr John Henry James Lewis on 2020-01-21
dot icon21/01/2020
Change of details for Mr John Henry James Lewis as a person with significant control on 2020-01-21
dot icon03/12/2019
Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2019-12-03
dot icon03/12/2019
Registered office address changed from 9 Queripel House 1 Duke of York Square London SW3 4LY to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2019-12-03
dot icon23/04/2019
Secretary's details changed for Daisy Leonora Frances Lewis on 2019-04-23
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/04/2019
Secretary's details changed for Daisy Leonora Frances Lewis on 2019-04-23
dot icon29/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon15/11/2017
Registration of charge 054130380002, created on 2017-11-15
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon11/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/06/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/02/2015
Total exemption full accounts made up to 2014-10-31
dot icon24/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon29/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon23/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon18/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon31/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon03/05/2011
Resolutions
dot icon03/05/2011
Resolutions
dot icon13/04/2011
Statement by directors
dot icon13/04/2011
Solvency statement dated 04/04/11
dot icon13/04/2011
Statement of capital on 2011-04-13
dot icon13/04/2011
Resolutions
dot icon24/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon13/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon30/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon11/09/2009
Return made up to 04/04/09; full list of members
dot icon11/09/2009
Director's change of particulars / john lewis / 04/04/2009
dot icon03/09/2009
Director's change of particulars / john lewis / 04/04/2009
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2009
Appointment terminated director daisy lewis
dot icon11/03/2009
Appointment terminated secretary john lewis
dot icon11/03/2009
Secretary appointed daisy leonara frances lewis
dot icon11/03/2009
Director appointed john henry james lewis
dot icon06/03/2009
Ad 25/02/09-02/03/09\gbp si 150000@1=150000\gbp ic 150000/300000\
dot icon06/03/2009
Resolutions
dot icon06/03/2009
Gbp nc 300000/500000\25/02/09
dot icon06/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/02/2009
Nc inc already adjusted 31/10/08
dot icon07/02/2009
Resolutions
dot icon30/09/2008
Return made up to 04/04/08; no change of members
dot icon11/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon17/03/2008
Nc inc already adjusted 06/09/07
dot icon17/03/2008
Ad 06/09/07\gbp si 50000@1=50000\gbp ic 100000/150000\
dot icon17/03/2008
Resolutions
dot icon12/02/2008
Registered office changed on 12/02/08 from: 3 queripel house 1 duke of york square king's road london SW3 4LY
dot icon18/08/2007
Return made up to 04/04/07; no change of members
dot icon18/08/2007
Director's particulars changed
dot icon25/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/10/2006
New director appointed
dot icon11/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/10/2006
Director resigned
dot icon21/06/2006
Return made up to 04/04/06; full list of members
dot icon03/08/2005
Ad 12/07/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Accounting reference date shortened from 30/04/06 to 31/10/05
dot icon24/05/2005
Memorandum and Articles of Association
dot icon20/05/2005
New secretary appointed
dot icon20/05/2005
New director appointed
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Registered office changed on 20/05/05 from: 6-8 underwood street london N1 7JQ
dot icon04/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
416.47K
-
0.00
47.06K
-
2022
2
407.88K
-
0.00
4.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Alfred Ralph James
Director
08/09/2021 - 18/01/2022
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/04/2005 - 12/05/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/04/2005 - 12/05/2005
36021
Lewis, John Henry James
Director
15/02/2009 - Present
26
Lewis, Daisy Leonora Frances
Director
05/04/2006 - 16/02/2009
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCARN LIMITED

CONCARN LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at Unit 7 Vulcan House, Restmor Way, Wallington SM6 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCARN LIMITED?

toggle

CONCARN LIMITED is currently Active. It was registered on 04/04/2005 .

Where is CONCARN LIMITED located?

toggle

CONCARN LIMITED is registered at Unit 7 Vulcan House, Restmor Way, Wallington SM6 7AH.

What does CONCARN LIMITED do?

toggle

CONCARN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONCARN LIMITED?

toggle

The latest filing was on 17/10/2025: Director's details changed for Lady Susan Frances Lewis on 2025-10-16.