CONCEPTS & DEVICES LIMITED

Register to unlock more data on OkredoRegister

CONCEPTS & DEVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07224776

Incorporation date

15/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

143 Loughborough Road, Leicester LE4 5LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2010)
dot icon12/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon19/12/2025
Director's details changed for Sriram Subramaniam Sundar on 2025-12-19
dot icon19/12/2025
Change of details for Sriram Subramaniam Sundar as a person with significant control on 2025-12-19
dot icon20/10/2025
Micro company accounts made up to 2025-04-30
dot icon09/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Change of details for Mr Sriram Subramaniam Sundar as a person with significant control on 2024-04-16
dot icon22/04/2024
Notification of Rajshri Sundar as a person with significant control on 2022-10-21
dot icon21/11/2023
Director's details changed for Mr Sriram Subramaniam Sundar on 2023-09-01
dot icon21/11/2023
Change of details for Mr Sriram Subramaniam Sundar as a person with significant control on 2023-09-01
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon06/07/2023
Micro company accounts made up to 2023-04-30
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon28/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-04-30
dot icon19/06/2019
Registered office address changed from , 112 Morden Road, London, SW19 3BP to 143 Loughborough Road Leicester LE4 5LR on 2019-06-19
dot icon29/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/04/2019
Director's details changed for Mr Sriram Subramaniam Sundar on 2016-04-29
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon09/02/2018
Appointment of Mrs Rajshri Sundar as a secretary on 2018-02-01
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-04-30
dot icon25/05/2016
Director's details changed for Mr Sriram Subramaniam Sundar on 2016-01-01
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon26/01/2016
Micro company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon29/01/2015
Micro company accounts made up to 2014-04-30
dot icon03/11/2014
Director's details changed for Mr Sriram Subramaniam Sundar on 2014-11-01
dot icon22/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon22/05/2014
Director's details changed for Mr Sriram Subramaniam Sundar on 2014-01-01
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/11/2013
Director's details changed for Mr Sriram Subramaniam Sundar on 2013-10-31
dot icon07/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/10/2012
Director's details changed for Mr Sriram Subramaniam Sundar on 2012-10-02
dot icon02/10/2012
Director's details changed for Mr Sriram Subramaniam Sundar on 2012-10-02
dot icon17/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Sriram Subramaniam Sundar on 2011-02-12
dot icon15/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.01K
-
0.00
-
-
2022
2
53.46K
-
0.00
-
-
2023
2
62.21K
-
0.00
-
-
2023
2
62.21K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

62.21K £Ascended16.37 % *

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
Sundar, Sriram Subramaniam
Director
15/04/2010 - Present
4
Sundar, Rajshri
Secretary
01/02/2018 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONCEPTS & DEVICES LIMITED

CONCEPTS & DEVICES LIMITED is an(a) Active company incorporated on 15/04/2010 with the registered office located at 143 Loughborough Road, Leicester LE4 5LR. There are currently 2 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 CONCEPTS & DEVICES LIMITED?

toggle

CONCEPTS & DEVICES LIMITED is currently Active. It was registered on 15/04/2010 .

Where is CONCEPTS & DEVICES LIMITED located?

toggle

CONCEPTS & DEVICES LIMITED is registered at 143 Loughborough Road, Leicester LE4 5LR.

What does CONCEPTS & DEVICES LIMITED do?

toggle

CONCEPTS & DEVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CONCEPTS & DEVICES LIMITED have?

toggle

CONCEPTS & DEVICES LIMITED had 2 employees in 2023.

What is the latest filing for CONCEPTS & DEVICES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-21 with no updates.