CONCENTIA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CONCENTIA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07672608

Incorporation date

16/06/2011

Size

Full

Contacts

Registered address

Registered address

C/O IMAGESOUND PLC, Venture Way, Dunston Technology Park, Chesterfield, Derbyshire S41 8NECopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2011)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon17/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon13/05/2025
Statement by Directors
dot icon13/05/2025
Solvency Statement dated 23/04/25
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Statement of capital on 2025-05-13
dot icon12/05/2025
Appointment of Mr Terry William Downing as a director on 2025-03-28
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon11/04/2025
Termination of appointment of Neil Robert Cook as a director on 2025-01-31
dot icon28/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon28/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon05/02/2024
Director's details changed for Sarah Anne Brook on 2023-11-18
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon26/04/2023
Director's details changed for Sarah Brook on 2023-04-06
dot icon24/04/2023
Termination of appointment of William John Truman as a director on 2023-04-06
dot icon20/04/2023
Appointment of Sarah Brook as a director on 2023-04-06
dot icon14/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Termination of appointment of Derek Mapp as a director on 2022-04-11
dot icon12/04/2022
Registration of charge 076726080008, created on 2022-04-11
dot icon20/12/2021
Registration of charge 076726080007, created on 2021-12-17
dot icon11/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon02/01/2021
Notification of Ims Bidco Limited as a person with significant control on 2021-01-02
dot icon02/01/2021
Cessation of Eci Partners Llp as a person with significant control on 2021-01-02
dot icon02/01/2021
Cessation of Eci 10 Gp Limited as a person with significant control on 2021-01-02
dot icon28/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon13/07/2018
Confirmation statement made on 2017-09-05 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Notification of Eci 10 Gp Limited as a person with significant control on 2016-04-06
dot icon05/09/2017
Notification of Eci Partners Llp as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon20/02/2017
Appointment of Neil Robert Cook as a director on 2017-01-31
dot icon18/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon24/05/2016
Change of share class name or designation
dot icon23/05/2016
Resolutions
dot icon18/05/2016
Cancellation of shares. Statement of capital on 2016-04-29
dot icon18/05/2016
Change of share class name or designation
dot icon18/05/2016
Resolutions
dot icon18/05/2016
Purchase of own shares.
dot icon18/05/2016
Satisfaction of charge 076726080005 in full
dot icon05/05/2016
Termination of appointment of Nigel Derek Hammond as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Thomas Eric Chaloner as a director on 2016-04-29
dot icon03/05/2016
Registration of charge 076726080006, created on 2016-04-29
dot icon15/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/11/2015
Purchase of own shares.
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon23/10/2015
Cancellation of shares. Statement of capital on 2015-10-08
dot icon17/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/08/2015
Purchase of own shares.
dot icon31/07/2015
Cancellation of shares. Statement of capital on 2015-07-06
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon21/07/2015
Resolutions
dot icon13/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Michael Clark as a director on 2014-12-31
dot icon21/01/2015
Purchase of own shares.
dot icon16/01/2015
Cancellation of shares. Statement of capital on 2014-12-18
dot icon13/01/2015
Resolutions
dot icon08/08/2014
Registration of charge 076726080005, created on 2014-07-24
dot icon07/08/2014
Statement of capital on 2014-07-24
dot icon06/08/2014
Registration of charge 076726080003, created on 2014-08-04
dot icon06/08/2014
Registration of charge 076726080004, created on 2014-08-04
dot icon30/07/2014
Satisfaction of charge 2 in full
dot icon20/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon23/04/2014
Auditor's resignation
dot icon13/11/2013
Appointment of Mr Thomas Eric Chaloner as a director
dot icon12/11/2013
Termination of appointment of Matthew Lyons as a director
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon13/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/07/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon20/02/2012
Registered office address changed from Dunston Technology Park Venture Way Chesterfield Derbyshire S41 8NE on 2012-02-20
dot icon01/02/2012
Resolutions
dot icon09/09/2011
Registered office address changed from North Cottage Langton Road Tunbridge Wells Kent TN3 0BB United Kingdom on 2011-09-09
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Appointment of Mr William John Truman as a director
dot icon16/08/2011
Appointment of Derek Mapp as a director
dot icon16/08/2011
Appointment of Michael Clark as a director
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon04/08/2011
Resolutions
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaloner, Thomas Eric
Director
31/10/2013 - 29/04/2016
29
Hammond, Nigel Derek
Director
16/06/2011 - 29/04/2016
57
Truman, William John
Director
22/07/2011 - 06/04/2023
54
Downing, Terry William
Director
28/03/2025 - Present
110
Cook, Neil Robert
Director
31/01/2017 - 31/01/2025
19

Persons with Significant Control

0

No PSC data available.

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 CONCENTIA CAPITAL LIMITED

CONCENTIA CAPITAL LIMITED is an(a) Active company incorporated on 16/06/2011 with the registered office located at C/O IMAGESOUND PLC, Venture Way, Dunston Technology Park, Chesterfield, Derbyshire S41 8NE. 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 CONCENTIA CAPITAL LIMITED?

toggle

CONCENTIA CAPITAL LIMITED is currently Active. It was registered on 16/06/2011 .

Where is CONCENTIA CAPITAL LIMITED located?

toggle

CONCENTIA CAPITAL LIMITED is registered at C/O IMAGESOUND PLC, Venture Way, Dunston Technology Park, Chesterfield, Derbyshire S41 8NE.

What does CONCENTIA CAPITAL LIMITED do?

toggle

CONCENTIA CAPITAL LIMITED operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for CONCENTIA CAPITAL LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.