CONCEIO CONSULTING LTD

Register to unlock more data on OkredoRegister

CONCEIO CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07727679

Incorporation date

03/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

13 Woodside Road, Sidcup, Kent DA15 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon07/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon16/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-03 with updates
dot icon13/01/2024
Micro company accounts made up to 2023-08-31
dot icon21/09/2023
Confirmation statement made on 2023-08-03 with updates
dot icon20/09/2023
Director's details changed for Mr Christopher James Sale on 2023-08-01
dot icon20/09/2023
Registered office address changed from 2 Hawthorn Place Coxheath Maidstone Kent ME17 4XN England to 13 Woodside Road Sidcup Kent DA15 7JG on 2023-09-20
dot icon20/09/2023
Change of details for Mr Christopher James Sale as a person with significant control on 2023-08-01
dot icon15/03/2023
Micro company accounts made up to 2022-08-31
dot icon07/01/2023
Statement of capital following an allotment of shares on 2022-08-31
dot icon28/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon24/02/2022
Micro company accounts made up to 2021-08-31
dot icon13/09/2021
Confirmation statement made on 2021-08-03 with updates
dot icon04/09/2021
Director's details changed for Mr Christopher James Sale on 2021-09-04
dot icon04/09/2021
Change of details for Mr Christopher James Sale as a person with significant control on 2021-08-03
dot icon04/09/2021
Director's details changed for Mr Christopher James Sale on 2021-08-03
dot icon29/08/2021
Registered office address changed from 60 Constitution Hill Snodland ME6 5DH England to 2 Hawthorn Place Coxheath Maidstone Kent ME17 4XN on 2021-08-29
dot icon25/04/2021
Micro company accounts made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon05/08/2018
Change of details for Mr Christopher James Sale as a person with significant control on 2018-08-01
dot icon05/08/2018
Director's details changed for Christopher James Sale on 2018-08-01
dot icon05/08/2018
Director's details changed for Christopher James Sale on 2018-08-01
dot icon19/03/2018
Change of details for Mr Christopher James Sale as a person with significant control on 2018-03-19
dot icon19/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2017
Registered office address changed from 84 Greenacres North Parade Horsham West Sussex RH12 2TB England to 60 Constitution Hill Snodland ME6 5DH on 2017-09-12
dot icon04/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-25
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/02/2016
Registered office address changed from 5 Soper Drive Caterham Surrey CR3 5EY to 84 Greenacres North Parade Horsham West Sussex RH12 2TB on 2016-02-17
dot icon23/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon23/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon20/08/2014
Director's details changed for Christopher James Sale on 2014-05-01
dot icon20/08/2014
Registered office address changed from 9 Piquet Road London SE20 7XY United Kingdom to 5 Soper Drive Caterham Surrey CR3 5EY on 2014-08-20
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Certificate of change of name
dot icon02/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Joanna Affleck as a secretary
dot icon02/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon15/08/2011
Resolutions
dot icon15/08/2011
Appointment of Christopher James Sales as a director
dot icon15/08/2011
Appointment of Joanna Affleck as a secretary
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon03/08/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon03/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.28K
-
0.00
-
-
2022
0
4.43K
-
0.00
-
-
2022
0
4.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.43K £Ascended94.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sale, Christopher James
Director
04/08/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEIO CONSULTING LTD

CONCEIO CONSULTING LTD is an(a) Active company incorporated on 03/08/2011 with the registered office located at 13 Woodside Road, Sidcup, Kent DA15 7JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEIO CONSULTING LTD?

toggle

CONCEIO CONSULTING LTD is currently Active. It was registered on 03/08/2011 .

Where is CONCEIO CONSULTING LTD located?

toggle

CONCEIO CONSULTING LTD is registered at 13 Woodside Road, Sidcup, Kent DA15 7JG.

What does CONCEIO CONSULTING LTD do?

toggle

CONCEIO CONSULTING LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for CONCEIO CONSULTING LTD?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-03 with updates.