CONCEPT BLINDS DIRECT LIMITED

Register to unlock more data on OkredoRegister

CONCEPT BLINDS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06195553

Incorporation date

30/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gatehouse 2 Devonhurst Place, Heathfield Terrace, Chiswick W4 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Change of details for Mr Keith Roger Duncan Waters as a person with significant control on 2025-07-17
dot icon23/07/2025
Director's details changed for Ms Joy Denise Waters on 2025-07-17
dot icon23/07/2025
Director's details changed for Mr Keith Roger Duncan Waters on 2025-07-17
dot icon08/04/2025
Change of details for Mr Keith Roger Duncan Waters as a person with significant control on 2025-04-08
dot icon08/04/2025
Director's details changed for Ms Joy Denise Waters on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Keith Roger Duncan Waters on 2025-04-08
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD on 2022-10-14
dot icon22/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Change of details for Mr Keith Roger Duncan Waters as a person with significant control on 2021-05-11
dot icon06/08/2021
Director's details changed for Mr Keith Roger Duncan Waters on 2021-05-11
dot icon06/08/2021
Director's details changed for Ms Joy Denise Waters on 2021-05-11
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Change of details for Mr Keith Roger Duncan Waters as a person with significant control on 2017-11-20
dot icon28/11/2017
Change of details for Mr Gavin David Thomas Keith Waters as a person with significant control on 2017-11-20
dot icon28/11/2017
Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-11-28
dot icon24/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon11/05/2016
Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 2016-05-11
dot icon11/05/2016
Director's details changed for Gavin David Thomas Keith Waters on 2016-05-09
dot icon11/05/2016
Director's details changed for Jenna Louise Waters on 2016-05-09
dot icon23/03/2016
Director's details changed for Mr Keith Roger Duncan Waters on 2016-03-23
dot icon23/03/2016
Director's details changed for Mrs Joy Denise Waters on 2016-03-23
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Appointment of Mrs Joy Denise Waters as a director on 2015-04-30
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 2014-07-25
dot icon14/07/2014
Registered office address changed from Helmores Chartered Accountants Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 2014-07-14
dot icon22/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon22/04/2014
Appointment of Jenna Louise Waters as a director
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon10/06/2010
Secretary's details changed for Gavin David Thomas Keith Waters on 2010-03-30
dot icon10/06/2010
Director's details changed for Keith Roger Duncan Waters on 2010-03-30
dot icon10/06/2010
Director's details changed for Gavin David Thomas Keith Waters on 2010-03-30
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 30/03/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 30/03/08; full list of members
dot icon30/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
1.01M
-
0.00
809.01K
-
2022
6
1.07M
-
0.00
755.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Gavin David Thomas Keith
Director
30/03/2007 - Present
2
Waters, Jenna Louise
Director
02/04/2014 - Present
-
Waters, Joy Denise
Director
30/04/2015 - Present
2
Waters, Keith Roger Duncan
Director
30/03/2007 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONCEPT BLINDS DIRECT LIMITED

CONCEPT BLINDS DIRECT LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at The Gatehouse 2 Devonhurst Place, Heathfield Terrace, Chiswick W4 4JD. 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 BLINDS DIRECT LIMITED?

toggle

CONCEPT BLINDS DIRECT LIMITED is currently Active. It was registered on 30/03/2007 .

Where is CONCEPT BLINDS DIRECT LIMITED located?

toggle

CONCEPT BLINDS DIRECT LIMITED is registered at The Gatehouse 2 Devonhurst Place, Heathfield Terrace, Chiswick W4 4JD.

What does CONCEPT BLINDS DIRECT LIMITED do?

toggle

CONCEPT BLINDS DIRECT LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CONCEPT BLINDS DIRECT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.