CONCEPT COURT LIMITED

Register to unlock more data on OkredoRegister

CONCEPT COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07250443

Incorporation date

11/05/2010

Size

Full

Contacts

Registered address

Registered address

C/O STANLEY GIBBONS LIMITED, 399 Strand, London WC2R 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2024
Appointment of Mr Roderick Manzie as a director on 2024-11-08
dot icon08/11/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon24/08/2023
Termination of appointment of Kevin Fitzpatrick as a director on 2023-08-02
dot icon24/08/2023
Termination of appointment of Tom Pickford as a director on 2023-08-02
dot icon21/08/2023
Application to strike the company off the register
dot icon17/08/2023
Appointment of Mr Tom Pickford as a director on 2023-08-01
dot icon17/08/2023
Appointment of Mr Kevin Fitzpatrick as a director on 2023-05-01
dot icon14/08/2023
Termination of appointment of Kevin Fitzpatrick as a secretary on 2023-08-01
dot icon14/08/2023
Termination of appointment of Kevin Fitzpatrick as a director on 2023-08-01
dot icon14/08/2023
Termination of appointment of Tom Pickford as a director on 2023-08-01
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon26/01/2023
Director's details changed for Mr Tom Pickford on 2023-01-01
dot icon03/01/2023
Appointment of Mr Tom Pickford as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Graham Elliott Shircore as a director on 2023-01-01
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon17/11/2021
Appointment of Mr Kevin Fitzpatrick as a director on 2021-11-15
dot icon17/11/2021
Appointment of Mr Kevin Fitzpatrick as a secretary on 2021-11-15
dot icon17/11/2021
Termination of appointment of Anthony Michael Gee as a director on 2021-11-15
dot icon17/11/2021
Termination of appointment of Anthony Michael Gee as a secretary on 2021-11-15
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon02/11/2020
Appointment of Mr Graham Elliott Shircore as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of Richard Kenneth Purkis as a secretary on 2020-11-02
dot icon02/11/2020
Appointment of Mr Anthony Michael Gee as a secretary on 2020-11-02
dot icon02/11/2020
Termination of appointment of Richard Kenneth Purkis as a director on 2020-11-02
dot icon02/10/2020
Full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon12/06/2018
Full accounts made up to 2017-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon12/09/2017
Termination of appointment of Keith Andrew Millar Heddle as a director on 2017-09-08
dot icon31/05/2017
Full accounts made up to 2016-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-03-31
dot icon06/04/2016
Auditor's resignation
dot icon24/03/2016
Auditor's resignation
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon13/05/2015
Registered office address changed from 399 Strand London WC2R 0LX to C/O C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 2015-05-13
dot icon12/05/2015
Termination of appointment of Antony Richard Jan Grodecki as a director on 2015-05-07
dot icon12/05/2015
Satisfaction of charge 072504430002 in full
dot icon11/05/2015
Satisfaction of charge 1 in full
dot icon08/05/2015
Certificate of change of name
dot icon16/02/2015
Full accounts made up to 2014-03-31
dot icon26/11/2014
Resolutions
dot icon07/10/2014
Registration of charge 072504430002, created on 2014-09-26
dot icon23/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon18/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon02/10/2013
Appointment of Mr Antony Richard Jan Grodecki as a director on 2013-10-01
dot icon02/10/2013
Appointment of Mr Anthony Michael Gee as a director on 2013-10-01
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon11/11/2011
Appointment of Mr Keith Andrew Millar Heddle as a director on 2011-11-04
dot icon11/11/2011
Termination of appointment of Mark David Henley as a director on 2011-11-04
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2010
Resolutions
dot icon14/09/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon14/09/2010
Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 2010-09-14
dot icon14/09/2010
Termination of appointment of Dm Company Services (London) Limited as a secretary
dot icon14/09/2010
Appointment of Richard Kenneth Purkis as a secretary
dot icon14/09/2010
Termination of appointment of John Uri as a director
dot icon14/09/2010
Termination of appointment of Martin Mcnair as a director
dot icon14/09/2010
Appointment of John Peter Uri as a director
dot icon14/09/2010
Appointment of Mr Richard Kenneth Purkis as a director
dot icon14/09/2010
Appointment of Mr Mark David Henley as a director
dot icon14/09/2010
Resolutions
dot icon03/09/2010
Certificate of change of name
dot icon11/05/2010
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
31/03/2022
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manzie, Roderick
Director
08/11/2024 - Present
22
Elliott Shircore, Graham
Director
02/11/2020 - 01/01/2023
29
Fitzpatrick, Kevin
Director
15/11/2021 - 01/08/2023
39
Fitzpatrick, Kevin
Director
01/05/2023 - 02/08/2023
39
Pickford, Tom
Director
01/01/2023 - 01/08/2023
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPT COURT LIMITED

CONCEPT COURT LIMITED is an(a) Dissolved company incorporated on 11/05/2010 with the registered office located at C/O STANLEY GIBBONS LIMITED, 399 Strand, London WC2R 0LX. 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 CONCEPT COURT LIMITED?

toggle

CONCEPT COURT LIMITED is currently Dissolved. It was registered on 11/05/2010 and dissolved on 25/02/2025.

Where is CONCEPT COURT LIMITED located?

toggle

CONCEPT COURT LIMITED is registered at C/O STANLEY GIBBONS LIMITED, 399 Strand, London WC2R 0LX.

What does CONCEPT COURT LIMITED do?

toggle

CONCEPT COURT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONCEPT COURT LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.