CONCILIO COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CONCILIO COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07260886

Incorporation date

21/05/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

850 Green Lanes, London N21 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2010)
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon09/07/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon26/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/08/2023
Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to 850 Green Lanes London N21 2RS on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Nicholas Graham Dines on 2023-08-29
dot icon29/08/2023
Director's details changed for Mrs Xenia Dines on 2023-08-29
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon19/05/2022
Change of details for Mr Nicholas Graham Dines as a person with significant control on 2022-05-19
dot icon27/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon08/02/2021
Appointment of Mrs Xenia Dines as a director on 2021-02-08
dot icon14/09/2020
Change of details for Mr Nick Dines as a person with significant control on 2019-09-14
dot icon04/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon03/09/2018
Resolutions
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon10/03/2017
Previous accounting period extended from 2016-11-21 to 2016-11-30
dot icon10/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/05/2016
Total exemption small company accounts made up to 2015-11-21
dot icon18/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-11-21
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-21
dot icon10/06/2014
Termination of appointment of Incorporate Secretariat Limited as a secretary
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Danny Chalkley as a director
dot icon26/04/2013
Total exemption small company accounts made up to 2012-11-21
dot icon23/04/2013
Registered office address changed from , 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 2013-04-23
dot icon13/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Nicholas Graham Dines on 2012-08-13
dot icon21/02/2012
Total exemption small company accounts made up to 2011-11-21
dot icon27/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon08/07/2010
Current accounting period extended from 2011-05-31 to 2011-11-21
dot icon22/06/2010
Appointment of Mr Nicholas Graham Dines as a director
dot icon21/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+2.88 % *

* during past year

Cash in Bank

£111,410.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
234.16K
-
0.00
108.29K
-
2022
10
180.22K
-
0.00
111.41K
-
2022
10
180.22K
-
0.00
111.41K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

180.22K £Descended-23.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.41K £Ascended2.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Corporate Secretary
21/05/2010 - 10/06/2014
54
Mrs Xenia Dines
Director
08/02/2021 - Present
4
Mr Nicholas Graham Dines
Director
21/05/2010 - Present
-
Chalkley, Danny John
Director
21/05/2010 - 30/04/2013
3

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 CONCILIO COMMUNICATIONS LIMITED

CONCILIO COMMUNICATIONS LIMITED is an(a) Active company incorporated on 21/05/2010 with the registered office located at 850 Green Lanes, London N21 2RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCILIO COMMUNICATIONS LIMITED?

toggle

CONCILIO COMMUNICATIONS LIMITED is currently Active. It was registered on 21/05/2010 .

Where is CONCILIO COMMUNICATIONS LIMITED located?

toggle

CONCILIO COMMUNICATIONS LIMITED is registered at 850 Green Lanes, London N21 2RS.

What does CONCILIO COMMUNICATIONS LIMITED do?

toggle

CONCILIO COMMUNICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONCILIO COMMUNICATIONS LIMITED have?

toggle

CONCILIO COMMUNICATIONS LIMITED had 10 employees in 2022.

What is the latest filing for CONCILIO COMMUNICATIONS LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-18 with updates.