CONCEPT SPACES LTD

Register to unlock more data on OkredoRegister

CONCEPT SPACES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06294538

Incorporation date

27/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, 1 New Cottages, Harpendenbury, Redbourn, St. Albans AL3 7QACopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-06-30
dot icon26/07/2021
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon16/10/2020
Registered office address changed from Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to The Barn, 1 New Cottages Harpendenbury, Redbourn St. Albans AL3 7QA on 2020-10-16
dot icon25/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon01/05/2017
Micro company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Saad Shabbir Choudhury Khan on 2015-06-10
dot icon27/06/2016
Register inspection address has been changed from 26 Brook Street London W1K 5DQ England to C/O Zrs Chartered Certified Accountants Building 3 North London Business Park Oakleigh Road South London N11 1GN
dot icon09/05/2016
Registered office address changed from 26 Brook Street London W1K 5DQ to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 2016-05-09
dot icon27/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Director's details changed for Mr Saad Shabbir Choudhury Khan on 2015-01-10
dot icon10/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Saad Choudhury on 2015-07-10
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/07/2013
Register inspection address has been changed from Argo House Office S14 Kilburn Park Road London NW6 5LF
dot icon08/07/2013
Registered office address changed from 26 Brook Street London W1K 5DQ England on 2013-07-08
dot icon08/07/2013
Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN United Kingdom on 2013-07-08
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/09/2012
Registered office address changed from C/O Concept Spaces Ltd 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2012-09-19
dot icon25/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon22/07/2011
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2011-07-22
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/11/2010
Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2010-11-10
dot icon09/11/2010
Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 2010-11-09
dot icon21/09/2010
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 2010-09-21
dot icon30/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon30/07/2010
Register(s) moved to registered inspection location
dot icon30/07/2010
Register inspection address has been changed
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/09/2009
Registered office changed on 30/09/2009 from 5 st anne's street 123 salusbury road london NW6 6RG
dot icon21/09/2009
Registered office changed on 21/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom
dot icon11/08/2009
Return made up to 27/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/09/2008
Return made up to 27/06/08; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from 15 cirencester street london W2 5SR united kingdom
dot icon02/09/2008
Director's change of particulars / saad choudhury / 01/02/2008
dot icon29/07/2008
Registered office changed on 29/07/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH
dot icon16/04/2008
Appointment terminated secretary shaf choudhury
dot icon11/09/2007
Secretary's particulars changed
dot icon07/09/2007
Secretary's particulars changed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon11/07/2007
Ad 27/06/07--------- £ si 8@1=8 £ ic 10/18
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Ad 27/06/07--------- £ si 8@1=8 £ ic 2/10
dot icon09/07/2007
New director appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.78K
-
0.00
-
-
2022
0
5.54K
-
0.00
-
-
2023
1
5.57K
-
0.00
-
-
2023
1
5.57K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

5.57K £Ascended0.55 % *

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
DUPORT SECRETARY LIMITED
Nominee Secretary
27/06/2007 - 27/06/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
27/06/2007 - 27/06/2007
9186
Khan, Saad Shabbir Choudhury
Director
27/06/2007 - Present
2
Choudhury, Shaf Shabir
Secretary
25/07/2007 - 16/04/2008
-
Paterson, Jamie Buchanan
Secretary
27/06/2007 - 23/07/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPT SPACES LTD

CONCEPT SPACES LTD is an(a) Active company incorporated on 27/06/2007 with the registered office located at The Barn, 1 New Cottages, Harpendenbury, Redbourn, St. Albans AL3 7QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT SPACES LTD?

toggle

CONCEPT SPACES LTD is currently Active. It was registered on 27/06/2007 .

Where is CONCEPT SPACES LTD located?

toggle

CONCEPT SPACES LTD is registered at The Barn, 1 New Cottages, Harpendenbury, Redbourn, St. Albans AL3 7QA.

What does CONCEPT SPACES LTD do?

toggle

CONCEPT SPACES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONCEPT SPACES LTD have?

toggle

CONCEPT SPACES LTD had 1 employees in 2023.

What is the latest filing for CONCEPT SPACES LTD?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.