CONCERTO GROUP LIMITED

Register to unlock more data on OkredoRegister

CONCERTO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02063425

Incorporation date

10/10/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Rrs S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon19/03/2026
Liquidators' statement of receipts and payments to 2026-01-19
dot icon06/10/2025
Removal of liquidator by court order
dot icon30/09/2025
Appointment of a voluntary liquidator
dot icon15/05/2025
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15
dot icon27/01/2025
Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-01-27
dot icon23/01/2025
Resolutions
dot icon23/01/2025
Appointment of a voluntary liquidator
dot icon21/01/2025
Declaration of solvency
dot icon19/12/2024
Satisfaction of charge 020634250005 in full
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Termination of appointment of Gareth Jonathan Sharpe as a director on 2024-04-30
dot icon16/05/2024
Appointment of Mr Gareth Jonathan Sharpe as a director on 2024-04-30
dot icon15/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon15/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/10/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon12/01/2022
Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
dot icon12/01/2022
Cessation of Concerto Group Holdings Limited as a person with significant control on 2021-12-31
dot icon31/12/2021
Resolutions
dot icon20/12/2021
Statement of capital on 2021-12-20
dot icon20/12/2021
Statement by Directors
dot icon20/12/2021
Solvency Statement dated 20/12/21
dot icon20/12/2021
Resolutions
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/04/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon01/04/2020
Termination of appointment of Nicholas Edward Neale Thomas as a secretary on 2020-03-27
dot icon12/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon19/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/07/2019
Termination of appointment of Madeleine Suzanne Musselwhite as a director on 2019-05-31
dot icon24/06/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon11/06/2019
Satisfaction of charge 020634250003 in full
dot icon11/06/2019
Satisfaction of charge 020634250004 in full
dot icon06/06/2019
Registration of charge 020634250005, created on 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/03/2019
Change of details for Concerto Group Holdings Limited as a person with significant control on 2018-07-05
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2018-06-18
dot icon05/07/2018
Appointment of Mr Nicholas Edward Neale Thomas as a secretary on 2018-06-18
dot icon05/07/2018
Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 550 Thames Valley Park Drive Reading RG6 1PT on 2018-07-05
dot icon05/07/2018
Termination of appointment of Madeleine Musselwhite as a secretary on 2018-06-18
dot icon05/07/2018
Termination of appointment of Madeleine Musselwhite as a secretary on 2018-06-18
dot icon04/06/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/12/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon12/12/2017
Resolutions
dot icon06/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon05/12/2017
Registration of charge 020634250004, created on 2017-12-01
dot icon05/12/2017
Satisfaction of charge 1 in full
dot icon05/12/2017
Satisfaction of charge 2 in full
dot icon04/12/2017
Appointment of Mr William James Toner as a director on 2017-12-01
dot icon04/12/2017
Appointment of Ms Madeleine Musselwhite as a secretary on 2017-12-01
dot icon04/12/2017
Appointment of Ms Madeleine Suzanne Musselwhite as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Mark John Greaves as a secretary on 2017-12-01
dot icon04/12/2017
Termination of appointment of David Stuart Gilbertson as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Mark John Greaves as a director on 2017-12-01
dot icon01/12/2017
Registration of charge 020634250003, created on 2017-12-01
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/11/2015
Group of companies' accounts made up to 2015-02-28
dot icon17/11/2015
Termination of appointment of Teresa-Anne Dunleavy as a director on 2015-11-03
dot icon04/09/2015
Appointment of Mr David Stuart Gilbertson as a director on 2015-08-01
dot icon04/09/2015
Termination of appointment of Newmarket Ventures Limited as a director on 2015-07-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Michael George Aidan Kershaw as a director on 2015-02-28
dot icon17/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Nicholas Gill as a director
dot icon29/04/2013
Appointment of Mrs Teresa-Anne Dunleavy as a director
dot icon29/04/2013
Termination of appointment of Newmarket Partners Limited as a director
dot icon25/02/2013
Termination of appointment of Philip Milne as a director
dot icon25/02/2013
Termination of appointment of Guy Rodger as a director
dot icon12/12/2012
Termination of appointment of Michael Kershaw as a director
dot icon06/12/2012
Group of companies' accounts made up to 2012-02-29
dot icon09/10/2012
Memorandum and Articles of Association
dot icon09/10/2012
Change of share class name or designation
dot icon12/09/2012
Appointment of Mr Michael George Aidan Kershaw as a director
dot icon11/09/2012
Appointment of Newmarket Ventures Limited as a director
dot icon11/09/2012
Appointment of Newmarket Partners Limited as a director
dot icon11/09/2012
Appointment of Mr Mark John Greaves as a secretary
dot icon11/09/2012
Termination of appointment of Caroline Gardiner as a director
dot icon11/09/2012
Termination of appointment of Richard Groves as a director
dot icon29/08/2012
Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2012-08-29
dot icon28/08/2012
Termination of appointment of Philip Milne as a secretary
dot icon03/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/12/2011
Group of companies' accounts made up to 2011-02-28
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/12/2010
Group of companies' accounts made up to 2010-02-28
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/05/2010
Director's details changed for Caroline Gina Gardiner on 2010-03-01
dot icon31/10/2009
Group of companies' accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon02/11/2008
Group of companies' accounts made up to 2008-02-29
dot icon24/06/2008
Return made up to 31/03/08; full list of members
dot icon24/04/2008
Declaration of assistance for shares acquisition
dot icon24/04/2008
Resolutions
dot icon17/10/2007
Group of companies' accounts made up to 2007-02-28
dot icon08/08/2007
Return made up to 31/03/07; full list of members
dot icon23/07/2007
New director appointed
dot icon25/10/2006
Group of companies' accounts made up to 2006-02-28
dot icon17/08/2006
Particulars of contract relating to shares
dot icon17/08/2006
Ad 01/10/05--------- £ si [email protected]
dot icon17/08/2006
Particulars of contract relating to shares
dot icon17/08/2006
Ad 01/11/05--------- £ si [email protected]
dot icon04/08/2006
Return made up to 31/03/06; full list of members
dot icon26/09/2005
Group of companies' accounts made up to 2005-02-28
dot icon17/05/2005
Return made up to 31/03/05; full list of members
dot icon12/05/2005
Director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon22/03/2005
Director's particulars changed
dot icon10/12/2004
Director resigned
dot icon05/10/2004
Group of companies' accounts made up to 2004-02-29
dot icon05/07/2004
Return made up to 31/03/04; full list of members
dot icon30/12/2003
Group of companies' accounts made up to 2003-02-28
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon07/07/2003
Certificate of change of name
dot icon28/05/2003
Return made up to 31/03/03; full list of members
dot icon02/01/2003
Group of companies' accounts made up to 2002-02-28
dot icon07/06/2002
Return made up to 31/03/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-02-28
dot icon07/09/2001
New director appointed
dot icon21/05/2001
Return made up to 31/03/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-02-29
dot icon06/09/2000
Auditor's resignation
dot icon03/07/2000
Return made up to 31/03/00; full list of members
dot icon11/05/2000
New director appointed
dot icon04/05/2000
Ad 07/04/00--------- £ si [email protected]=183 £ ic 2045/2228
dot icon04/05/2000
Ad 01/03/00--------- £ si [email protected]=581 £ ic 1464/2045
dot icon18/04/2000
Resolutions
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon02/11/1999
Accounts for a medium company made up to 1999-02-28
dot icon11/08/1999
Director's particulars changed
dot icon21/07/1999
Return made up to 31/03/99; full list of members
dot icon21/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon17/08/1998
Ad 17/06/98--------- £ si [email protected]=10 £ ic 1454/1464
dot icon24/06/1998
Resolutions
dot icon22/06/1998
Return made up to 31/03/98; full list of members
dot icon03/02/1998
Secretary's particulars changed;director's particulars changed
dot icon05/01/1998
Particulars of contract relating to shares
dot icon05/01/1998
Ad 28/05/97--------- £ si [email protected]=227 £ ic 1227/1454
dot icon05/01/1998
Ad 28/05/97--------- £ si [email protected]=227 £ ic 1000/1227
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Nc inc already adjusted 25/07/95
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon31/12/1997
New director appointed
dot icon01/08/1997
Memorandum and Articles of Association
dot icon16/06/1997
S-div 28/05/97
dot icon21/04/1997
Return made up to 31/03/97; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-02-28
dot icon02/06/1996
Return made up to 31/03/96; full list of members
dot icon02/01/1996
Ad 27/07/94--------- £ si 400@1
dot icon02/01/1996
Ad 27/07/94--------- £ si 282@1
dot icon02/01/1996
Ad 27/07/94--------- £ si 218@1
dot icon10/08/1995
Accounts for a small company made up to 1995-02-28
dot icon03/07/1995
Return made up to 31/03/95; change of members
dot icon14/03/1995
Memorandum and Articles of Association
dot icon01/03/1995
Memorandum and Articles of Association
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
£ nc 100/1000 27/07/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1994-02-28
dot icon18/04/1994
Return made up to 31/03/94; full list of members
dot icon28/07/1993
Accounts for a small company made up to 1993-02-28
dot icon12/05/1993
Director's particulars changed
dot icon12/05/1993
Secretary's particulars changed;director's particulars changed
dot icon29/04/1993
Return made up to 31/03/93; full list of members
dot icon08/01/1993
Accounting reference date extended from 31/12 to 28/02
dot icon03/06/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Return made up to 31/03/92; full list of members
dot icon05/05/1992
Registered office changed on 05/05/92 from: 29 new cavendish street london W1M 8BD
dot icon11/04/1991
Accounts for a small company made up to 1990-12-31
dot icon11/04/1991
Return made up to 31/03/91; no change of members
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Return made up to 30/04/90; full list of members
dot icon02/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 31/03/89; full list of members
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon04/11/1988
Return made up to 31/03/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Accounting reference date notified as 31/12
dot icon17/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclure, John Mark
Director
30/04/2001 - 31/08/2004
6
Mr Michael George Aidan Kershaw
Director
02/08/2012 - 27/02/2015
24
Mr Michael George Aidan Kershaw
Director
29/02/2000 - 09/12/2012
24
Sharpe, Gareth Jonathan
Director
30/04/2024 - 30/04/2024
176
Toner, William James
Director
01/12/2017 - Present
71

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 CONCERTO GROUP LIMITED

CONCERTO GROUP LIMITED is an(a) Liquidation company incorporated on 10/10/1986 with the registered office located at C/O Rrs S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 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 CONCERTO GROUP LIMITED?

toggle

CONCERTO GROUP LIMITED is currently Liquidation. It was registered on 10/10/1986 .

Where is CONCERTO GROUP LIMITED located?

toggle

CONCERTO GROUP LIMITED is registered at C/O Rrs S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does CONCERTO GROUP LIMITED do?

toggle

CONCERTO GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONCERTO GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Liquidators' statement of receipts and payments to 2026-01-19.