CONCILIUM LIMITED

Register to unlock more data on OkredoRegister

CONCILIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693822

Incorporation date

11/01/1999

Size

Small

Contacts

Registered address

Registered address

County Gates, Ashton Road, Bristol BS3 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon22/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon27/06/2025
Director's details changed for Mr Andrew David Richard Hurst on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Andrew David Richard Hurst on 2025-06-27
dot icon26/06/2025
Sub-division of shares on 2025-06-04
dot icon23/06/2025
Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to County Gates Ashton Road Bristol BS3 2JH on 2025-06-23
dot icon19/06/2025
Sub-division of shares on 2025-06-04
dot icon19/06/2025
Memorandum and Articles of Association
dot icon19/06/2025
Resolutions
dot icon17/06/2025
Change of share class name or designation
dot icon17/06/2025
Change of share class name or designation
dot icon17/06/2025
Change of share class name or designation
dot icon17/06/2025
Appointment of Mrs Emma Nicole Thomas as a director on 2025-06-04
dot icon17/06/2025
Appointment of Mr Lee Duerden as a director on 2025-06-04
dot icon17/06/2025
Appointment of Mr Andrew David Richard Hurst as a director on 2025-06-04
dot icon09/06/2025
Second filing of the annual return made up to 2011-01-11
dot icon09/06/2025
Second filing of the annual return made up to 2012-01-11
dot icon09/06/2025
Second filing of the annual return made up to 2013-01-11
dot icon09/06/2025
Second filing of the annual return made up to 2014-01-11
dot icon09/06/2025
Second filing of the annual return made up to 2015-01-11
dot icon09/06/2025
Second filing of the annual return made up to 2016-01-11
dot icon09/06/2025
Second filing for the notification of Fleet Alliance Limited as a person with significant control
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Accounts for a small company made up to 2024-12-31
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon30/05/2025
Change of details for Fleet Alliance Limited as a person with significant control on 2017-05-04
dot icon29/05/2025
Notification of Neva Assets Llp as a person with significant control on 2016-04-06
dot icon29/05/2025
Cessation of Neva Assets Llp as a person with significant control on 2016-09-12
dot icon29/05/2025
Notification of Neva Consultants Holdings Limited as a person with significant control on 2016-09-12
dot icon29/05/2025
Cessation of Neva Consultants Holdings Limited as a person with significant control on 2017-05-04
dot icon29/05/2025
Second filing of Confirmation Statement dated 2017-01-11
dot icon19/05/2025
Change of share class name or designation
dot icon19/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Resolutions
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azets Ventura Park Road Tamworth B78 3HL on 2023-08-03
dot icon18/07/2023
Change of details for Fleet Alliance Limited as a person with significant control on 2023-07-18
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2022
Cessation of Marjory Elizabeth Flynn as a person with significant control on 2022-10-04
dot icon04/10/2022
Cessation of Allen John Flynn as a person with significant control on 2022-10-04
dot icon04/10/2022
Cessation of Martin Brown as a person with significant control on 2022-10-04
dot icon07/09/2022
Notification of Allen Flynn as a person with significant control on 2017-01-13
dot icon07/09/2022
Notification of Marjory Elizabeth Flynn as a person with significant control on 2017-01-13
dot icon07/09/2022
Notification of Fleet Alliance Limited as a person with significant control on 2017-01-12
dot icon25/01/2022
Termination of appointment of Johnsons Financial Management Ltd as a secretary on 2022-01-25
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon09/04/2021
Appointment of Mrs Angela Robertson as a secretary on 2021-04-01
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Registered office address changed from 1-2 Craven Road London W5 2UA England to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 2020-08-26
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon02/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/02/2019
Director's details changed for Ms Angela Robertson on 2019-02-13
dot icon12/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon24/01/2019
Director's details changed for Ms Angela Robertson on 2019-01-24
dot icon04/10/2018
Secretary's details changed for Johnsons Financial Management Ltd on 2018-03-16
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 2018-03-20
dot icon22/02/2018
Cessation of Graham John Prince as a person with significant control on 2017-05-04
dot icon22/02/2018
Confirmation statement made on 2018-01-11 with updates
dot icon23/06/2017
Appointment of Angela Robertson as a director on 2017-05-04
dot icon23/06/2017
Termination of appointment of Graham John Prince as a director on 2017-05-04
dot icon23/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/05/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon19/01/2016
Appointment of Johnsons Financial Management Ltd as a secretary
dot icon19/01/2016
Termination of appointment of Simpsons Secretaries Limited as a secretary on 2016-01-18
dot icon18/01/2016
Appointment of Johnsons Financial Management Ltd as a secretary on 2016-01-18
dot icon18/01/2016
Termination of appointment of Simpsons Secretaries Limited as a secretary on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Martin Brown on 2016-01-12
dot icon21/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-21
dot icon28/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Guy Hawkins as a director
dot icon08/04/2014
Registered office address changed from Hunters Headley Road Hindhead Surrey GU26 6DL on 2014-04-08
dot icon07/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/04/2014
Secretary's details changed for Simpsons Secretaries Limited on 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Guy James Whishaw Hawkins on 2013-01-11
dot icon18/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon11/01/2012
Director's details changed for Guy James Whishaw Hawkins on 2012-01-10
dot icon11/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-01-12
dot icon08/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Appointment of Mr Martin Brown as a director
dot icon15/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Simpsons Secretaries Limited on 2010-01-11
dot icon15/01/2010
Director's details changed for Guy James Whishaw Hawkins on 2010-01-11
dot icon15/01/2010
Director's details changed for Graham John Prince on 2010-01-11
dot icon01/07/2009
Memorandum and Articles of Association
dot icon17/06/2009
Memorandum and Articles of Association
dot icon18/05/2009
Ad 30/01/09\gbp si [email protected]=0.02\gbp ic 1000.05/1000.07\
dot icon18/05/2009
Ad 30/01/09\gbp si [email protected]=0.01\gbp ic 1000.04/1000.05\
dot icon18/05/2009
Ad 30/01/09\gbp si [email protected]=0.01\gbp ic 1000.03/1000.04\
dot icon18/05/2009
Ad 30/01/09\gbp si [email protected]=0.03\gbp ic 1000/1000.03\
dot icon18/05/2009
Nc inc already adjusted 30/01/09
dot icon18/05/2009
Resolutions
dot icon18/05/2009
Total exemption small company accounts made up to 2009-01-30
dot icon12/01/2009
Return made up to 11/01/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/04/2008
Secretary appointed mr simpsons secretaries LTD.
dot icon16/04/2008
Appointment terminated secretary donald scott
dot icon23/01/2008
Return made up to 11/01/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/08/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon02/02/2007
Return made up to 11/01/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/01/2006
Registered office changed on 17/01/06 from: rowan house field lane teddington middlesex TW11 9AW
dot icon17/01/2006
Return made up to 11/01/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon09/02/2005
Return made up to 11/01/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/02/2004
Return made up to 11/01/04; full list of members
dot icon22/01/2004
Registered office changed on 22/01/04 from: hurst house 157/169 walton road east molesey surrey KT8 0DX
dot icon22/01/2004
Director resigned
dot icon05/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/04/2003
Return made up to 11/01/03; full list of members
dot icon13/02/2003
New secretary appointed
dot icon23/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/08/2002
Ad 17/06/02--------- £ si 1@1=1 £ ic 999/1000
dot icon24/07/2002
Secretary resigned
dot icon07/02/2002
Return made up to 11/01/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon18/01/2001
Return made up to 11/01/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-01-31
dot icon14/07/2000
New director appointed
dot icon15/02/2000
Return made up to 11/01/00; full list of members
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned
dot icon29/04/1999
Registered office changed on 29/04/99 from: c/o d o scott 79 pams way ewell surrey KT19 0HN
dot icon11/02/1999
Ad 01/02/99--------- £ si 997@1=997 £ ic 2/999
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon11/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Brown
Director
23/06/2008 - Present
8
Johnsons Financial Management Limited
Corporate Secretary
18/01/2016 - 25/01/2022
17
Hunter, Ian
Director
23/06/2000 - 17/06/2002
1
Duerden, Lee
Director
04/06/2025 - Present
20
SIMPSONS SECRETARIES LIMITED
Corporate Secretary
13/02/2008 - 18/01/2016
30

Persons with Significant Control

9
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 CONCILIUM LIMITED

CONCILIUM LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at County Gates, Ashton Road, Bristol BS3 2JH. There are currently 6 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 CONCILIUM LIMITED?

toggle

CONCILIUM LIMITED is currently Active. It was registered on 11/01/1999 .

Where is CONCILIUM LIMITED located?

toggle

CONCILIUM LIMITED is registered at County Gates, Ashton Road, Bristol BS3 2JH.

What does CONCILIUM LIMITED do?

toggle

CONCILIUM LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONCILIUM LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-11 with updates.