CONCEPTPC LIMITED

Register to unlock more data on OkredoRegister

CONCEPTPC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04989754

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon18/04/2026
Registered office address changed from 2 Western Street Barnsley South Yorkshire S70 2BP England to Booth & Co Coopers House, Intake Lane Ossett West Yorkshire WF5 0RG on 2026-04-18
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Appointment of a voluntary liquidator
dot icon13/04/2026
Declaration of solvency
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Director's details changed for Mr Robert James Preedy on 2025-07-02
dot icon02/07/2025
Change of details for Mr Robert James Preedy as a person with significant control on 2025-07-02
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon14/12/2018
Director's details changed for Mr Huw Ford on 2018-12-14
dot icon08/11/2018
Appointment of Mr Huw Ford as a secretary on 2018-10-08
dot icon08/11/2018
Termination of appointment of Isobel Margaret Ford as a secretary on 2018-10-08
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Registered office address changed from 42 Huddersfield Road Barnsley S75 1DW England to 2 Western Street Barnsley South Yorkshire S70 2BP on 2018-03-14
dot icon16/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon15/02/2018
Notification of Robert James Preedy as a person with significant control on 2016-04-06
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon13/02/2018
Registered office address changed from C/O Graham Paul Ltd 5 Ashtree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW to 42 Huddersfield Road Barnsley S75 1DW on 2018-02-13
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Registered office address changed from 372-374 Cyncoed Road Cardiff CF23 6SA on 2013-08-20
dot icon04/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Appointment of Mr Robert James Preedy as a director
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon05/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Huw Ford on 2010-01-05
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 09/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 09/12/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 09/12/06; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 09/12/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 09/12/04; full list of members
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned
dot icon09/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+36.56 % *

* during past year

Cash in Bank

£502,094.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
401.91K
-
0.00
367.68K
-
2022
2
622.62K
-
0.00
502.09K
-
2022
2
622.62K
-
0.00
502.09K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

622.62K £Ascended54.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

502.09K £Ascended36.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Huw
Director
09/12/2003 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/2003 - 09/12/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/12/2003 - 09/12/2003
43699
Preedy, Robert James
Director
18/08/2010 - Present
12
Ford, Huw
Secretary
08/10/2018 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPTPC LIMITED

CONCEPTPC LIMITED is an(a) Liquidation company incorporated on 09/12/2003 with the registered office located at Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPTPC LIMITED?

toggle

CONCEPTPC LIMITED is currently Liquidation. It was registered on 09/12/2003 .

Where is CONCEPTPC LIMITED located?

toggle

CONCEPTPC LIMITED is registered at Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RG.

What does CONCEPTPC LIMITED do?

toggle

CONCEPTPC LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CONCEPTPC LIMITED have?

toggle

CONCEPTPC LIMITED had 2 employees in 2022.

What is the latest filing for CONCEPTPC LIMITED?

toggle

The latest filing was on 18/04/2026: Registered office address changed from 2 Western Street Barnsley South Yorkshire S70 2BP England to Booth & Co Coopers House, Intake Lane Ossett West Yorkshire WF5 0RG on 2026-04-18.