CONCEPT FIRST LIMITED

Register to unlock more data on OkredoRegister

CONCEPT FIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04325140

Incorporation date

20/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Paris Street, Exeter EX1 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2001)
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon14/11/2024
Registered office address changed from Great Pitt Farmhouse Silverton Exeter EX5 4BW to 72 Paris Street Exeter EX1 2JY on 2024-11-14
dot icon25/04/2024
Change of details for Mr Daniel Edward Jones as a person with significant control on 2023-05-25
dot icon25/04/2024
Director's details changed for Mr Daniel Edward Jones on 2023-05-25
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Previous accounting period extended from 2018-11-30 to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr Daniel Edward Jones on 2015-10-02
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr Daniel Edward Jones on 2014-12-15
dot icon15/12/2014
Registered office address changed from 74 Wyndham Road Silverton Exeter EX5 4JZ England to Great Pitt Farmhouse Silverton Exeter EX5 4BW on 2014-12-15
dot icon20/10/2014
Director's details changed for David Mark Glassborow on 2014-10-20
dot icon20/10/2014
Secretary's details changed for David Mark Glassborow on 2014-10-20
dot icon05/06/2014
Registered office address changed from 6 St. Annes Place Silverton Exeter Devon EX5 4NH on 2014-06-05
dot icon01/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon09/09/2013
Registered office address changed from 74 Wyndham Road Silverton Exeter England EX5 4JZ United Kingdom on 2013-09-09
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon19/12/2011
Director's details changed for Daniel Edward Jones on 2010-07-14
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/07/2011
Registered office address changed from the Innovation Centre Rennes Drive Exeter Devon EX4 4RN on 2011-07-04
dot icon19/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon25/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon25/11/2009
Director's details changed for Daniel Edward Jones on 2009-11-20
dot icon25/11/2009
Director's details changed for David Mark Glassborow on 2009-11-20
dot icon11/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 20/11/08; full list of members
dot icon15/12/2008
Director and secretary's change of particulars / david glassborow / 15/07/2008
dot icon24/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/06/2008
Registered office changed on 04/06/2008 from 19 mont le grand heavitree exeter EX1 2PA
dot icon23/11/2007
Return made up to 20/11/07; full list of members
dot icon30/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon11/01/2007
Return made up to 20/11/06; full list of members
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 20/11/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon12/01/2005
Return made up to 20/11/04; full list of members
dot icon11/01/2005
Ad 28/03/03--------- £ si 2@1=2
dot icon11/01/2005
Secretary's particulars changed;director's particulars changed
dot icon03/11/2004
Amended accounts made up to 2002-11-30
dot icon15/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 20/11/03; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon07/12/2002
Return made up to 20/11/02; full list of members
dot icon21/02/2002
Memorandum and Articles of Association
dot icon19/02/2002
Ad 16/01/02--------- £ si 4@1=4 £ ic 3/7
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon07/01/2002
Ad 03/01/02--------- £ si 2@1=2 £ ic 1/3
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New secretary appointed;new director appointed
dot icon11/12/2001
Secretary resigned
dot icon20/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
20/11/2026
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
408.30K
-
0.00
410.53K
-
2022
7
464.27K
-
0.00
447.55K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glassborow, David Mark
Director
20/11/2001 - Present
-
Jones, Daniel Edward
Director
20/11/2001 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONCEPT FIRST LIMITED

CONCEPT FIRST LIMITED is an(a) Active company incorporated on 20/11/2001 with the registered office located at 72 Paris Street, Exeter EX1 2JY. 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 CONCEPT FIRST LIMITED?

toggle

CONCEPT FIRST LIMITED is currently Active. It was registered on 20/11/2001 .

Where is CONCEPT FIRST LIMITED located?

toggle

CONCEPT FIRST LIMITED is registered at 72 Paris Street, Exeter EX1 2JY.

What does CONCEPT FIRST LIMITED do?

toggle

CONCEPT FIRST LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONCEPT FIRST LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-20 with no updates.