CONCEPT BESPOKE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CONCEPT BESPOKE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05599090

Incorporation date

20/10/2005

Size

Group

Contacts

Registered address

Registered address

Holland House, 6 Church Street, Isleworth TW7 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2005)
dot icon29/01/2026
-
dot icon29/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon03/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon05/04/2024
Registration of charge 055990900003, created on 2024-04-04
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon13/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon31/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon24/01/2022
Memorandum and Articles of Association
dot icon24/01/2022
Resolutions
dot icon20/01/2022
Confirmation statement made on 2021-11-22 with updates
dot icon20/01/2022
Change of details for Concept Bespoke Interiors Trustee Company Limited as a person with significant control on 2021-10-26
dot icon20/01/2022
Cessation of Dafydd Isaac Angel Gomez-Evans as a person with significant control on 2021-10-26
dot icon20/01/2022
Appointment of Cara Gates as a director on 2021-10-26
dot icon20/01/2022
Cessation of A Person with Significant Control as a person with significant control on 2021-10-26
dot icon19/01/2022
Notification of Concept Bespoke Interiors Trustee Company Limited as a person with significant control on 2021-10-26
dot icon19/01/2022
Cessation of Omar Thor Gomez-Evans as a person with significant control on 2021-10-26
dot icon16/12/2021
Statement of capital following an allotment of shares on 2013-03-31
dot icon02/12/2021
Resolutions
dot icon08/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon25/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Registered office address changed from Concept House 33 Colville Road London W3 8BL to Holland House 6 Church Street Isleworth TW7 6XB on 2018-12-20
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon29/05/2018
Registration of charge 055990900002, created on 2018-05-23
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon04/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon25/10/2012
Registered office address changed from Colville House 33 Colville Road London W3 8BL on 2012-10-25
dot icon24/10/2012
Registered office address changed from C/O 33 Colville House Colville Road London W3 8BL on 2012-10-24
dot icon20/02/2012
Termination of appointment of David Evans as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Director's details changed for Mr Omar Thor Gomez Evans on 2011-10-03
dot icon01/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon01/11/2011
Registered office address changed from 33 Colville Road London W3 8BL United Kingdom on 2011-11-01
dot icon01/11/2011
Registered office address changed from 1-4 Prince of Wales Terrace London W4 2EY on 2011-11-01
dot icon01/11/2011
Director's details changed for Mr Dafydd Isaac Gomez Evans on 2011-10-03
dot icon01/11/2011
Director's details changed for Mr David Anthony Evans on 2011-10-03
dot icon01/11/2011
Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 2011-10-03
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2010
Amended accounts made up to 2009-03-31
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Director's details changed for Mr Omar Thor Gomez Evans on 2009-10-31
dot icon12/11/2010
Director's details changed for David Anthony Evans on 2009-10-31
dot icon11/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Dafydd Isaac Gomez Evans on 2009-10-31
dot icon11/11/2010
Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 2009-10-31
dot icon10/06/2010
Registered office address changed from 39 Churchfield Road London W3 6AY on 2010-06-10
dot icon27/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Dafydd Isaac Gomez Evans on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Omar Thor Gomez Evans on 2009-11-18
dot icon18/11/2009
Director's details changed for David Anthony Evans on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 2009-11-18
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 20/10/08; full list of members
dot icon31/01/2008
Ad 31/03/07--------- £ si 1@1
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 20/10/07; full list of members
dot icon17/07/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon18/04/2007
New director appointed
dot icon28/11/2006
Return made up to 20/10/06; full list of members
dot icon20/10/2005
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
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
8.20M
-
0.00
1.22M
-
2022
47
6.10M
-
0.00
1.66M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomez Evans, Dafydd Isaac
Director
20/10/2005 - Present
2
Gomez-Evans, Omar Thor
Director
20/10/2005 - Present
15
Gates, Cara
Director
26/10/2021 - Present
-
Evans, David Anthony
Director
18/04/2007 - 31/01/2012
-
Gomez Evans, Dafydd Isaac
Secretary
20/10/2005 - Present
-

Persons with Significant Control

2
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 CONCEPT BESPOKE INTERIORS LIMITED

CONCEPT BESPOKE INTERIORS LIMITED is an(a) Active company incorporated on 20/10/2005 with the registered office located at Holland House, 6 Church Street, Isleworth TW7 6XB. There are currently 4 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 CONCEPT BESPOKE INTERIORS LIMITED?

toggle

CONCEPT BESPOKE INTERIORS LIMITED is currently Active. It was registered on 20/10/2005 .

Where is CONCEPT BESPOKE INTERIORS LIMITED located?

toggle

CONCEPT BESPOKE INTERIORS LIMITED is registered at Holland House, 6 Church Street, Isleworth TW7 6XB.

What does CONCEPT BESPOKE INTERIORS LIMITED do?

toggle

CONCEPT BESPOKE INTERIORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CONCEPT BESPOKE INTERIORS LIMITED?

toggle

The latest filing was on 29/01/2026: undefined.