CONCERTO SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONCERTO SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05124418

Incorporation date

11/05/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Peat House, Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon24/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon28/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon01/09/2025
Termination of appointment of Neil Edward Kay as a director on 2025-08-31
dot icon19/08/2025
Change of details for Bell Rock Workplace Managment Limited as a person with significant control on 2025-08-15
dot icon30/05/2025
Director's details changed for Ms Katherine Selina Bairstow on 2025-04-29
dot icon28/05/2025
Appointment of Ms Katherine Selina Bairstow as a director on 2025-04-29
dot icon28/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Mr Carlo Alloni as a director on 2024-09-04
dot icon06/09/2024
Termination of appointment of Paul Bean as a director on 2024-08-09
dot icon28/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company 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
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Appointment of Mr Neil Edward Kay as a director on 2023-10-02
dot icon10/10/2023
Termination of appointment of Stephen Perkins as a director on 2023-10-02
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon12/03/2023
Termination of appointment of Greg Davies as a director on 2023-02-24
dot icon15/12/2022
Appointment of Mr Paul Bean as a director on 2022-05-16
dot icon13/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/01/2022
Registration of charge 051244180003, created on 2022-01-21
dot icon19/01/2022
Termination of appointment of David Smith as a director on 2022-01-13
dot icon08/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon28/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/10/2020
Director's details changed for Mr Stephen Perkins on 2020-09-14
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a director on 2020-09-14
dot icon09/10/2020
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2020-09-14
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon19/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon19/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/02/2019
Appointment of Mr Greg Davies as a director on 2019-01-21
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon27/11/2017
Accounts for a small company made up to 2016-12-31
dot icon24/06/2017
Satisfaction of charge 051244180001 in full
dot icon30/05/2017
Registration of charge 051244180002, created on 2017-05-17
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/09/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon15/09/2016
Appointment of Alexander Peter Marek Rudzinski as a director on 2016-08-30
dot icon15/09/2016
Termination of appointment of Mark Rogerson as a director on 2016-08-30
dot icon15/09/2016
Resolutions
dot icon12/09/2016
Statement of company's objects
dot icon12/09/2016
Resolutions
dot icon02/09/2016
Registration of charge 051244180001, created on 2016-09-01
dot icon30/08/2016
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon30/08/2016
Registered office address changed from Floor 1 & 2 105 Main Street Frodsham Cheshire WA6 7AB to Peat House Waterloo Way Leicester LE1 6LP on 2016-08-30
dot icon30/08/2016
Appointment of Mr Mark Rogerson as a director on 2016-08-19
dot icon30/08/2016
Termination of appointment of Greg Davies as a director on 2016-08-19
dot icon30/08/2016
Termination of appointment of Kevan Anthony Palmer Davey as a secretary on 2016-08-19
dot icon30/08/2016
Appointment of David Smith as a director on 2016-08-19
dot icon30/08/2016
Termination of appointment of Stephen De Rycke as a director on 2016-08-19
dot icon30/08/2016
Termination of appointment of Kevan Anthony Palmer Davey as a director on 2016-08-19
dot icon20/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mr Kevan Anthony Palmer Davey on 2015-05-05
dot icon13/05/2015
Director's details changed for Stephen De Rycke on 2015-05-13
dot icon13/05/2015
Secretary's details changed for Mr Kevan Anthony Palmer Davey on 2015-05-13
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/01/2015
Director's details changed for Greg Davies on 2015-01-07
dot icon15/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Secretary's details changed for Mr Kevan Anthony Palmer Davey on 2012-11-16
dot icon19/11/2012
Director's details changed for Mr Kevan Anthony Palmer Davey on 2012-11-16
dot icon21/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/02/2012
Termination of appointment of Keith De Rycke as a director
dot icon20/10/2011
Appointment of Greg Davies as a director
dot icon20/10/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon02/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Kevan Anthony Palmer Davey on 2010-05-11
dot icon23/06/2010
Director's details changed for Keith De Rycke on 2010-05-11
dot icon23/06/2010
Secretary's details changed for Kevan Anthony Palmer Davey on 2010-05-11
dot icon08/04/2010
Registered office address changed from Unit 3B Barrowmore Estate Great Barrow Cheshire CH3 7JA on 2010-04-08
dot icon28/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/06/2009
Return made up to 11/05/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 11/05/08; no change of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 11/05/07; no change of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon10/05/2006
Return made up to 11/05/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 11/05/05; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: 10 the wigdale hawarden flintshire CH5 3LL
dot icon15/09/2004
Ad 26/07/04--------- £ si 1@1=1 £ ic 2/3
dot icon31/08/2004
Resolutions
dot icon12/07/2004
Ad 11/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon08/07/2004
New director appointed
dot icon11/06/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogerson, Mark
Director
18/08/2016 - 29/08/2016
120
Smith, David
Director
18/08/2016 - 12/01/2022
9
Bean, Paul
Director
16/05/2022 - 09/08/2024
30
De Rycke, Stephen
Director
10/05/2004 - 18/08/2016
7
Perkins, Stephen
Director
14/09/2020 - 02/10/2023
33

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCERTO SUPPORT SERVICES LIMITED

CONCERTO SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at Peat House, Waterloo Way, Leicester LE1 6LP. 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 CONCERTO SUPPORT SERVICES LIMITED?

toggle

CONCERTO SUPPORT SERVICES LIMITED is currently Active. It was registered on 11/05/2004 .

Where is CONCERTO SUPPORT SERVICES LIMITED located?

toggle

CONCERTO SUPPORT SERVICES LIMITED is registered at Peat House, Waterloo Way, Leicester LE1 6LP.

What does CONCERTO SUPPORT SERVICES LIMITED do?

toggle

CONCERTO SUPPORT SERVICES LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CONCERTO SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.