CONCIRRUS LTD

Register to unlock more data on OkredoRegister

CONCIRRUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07793895

Incorporation date

30/09/2011

Size

Small

Contacts

Registered address

Registered address

York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2011)
dot icon02/03/2026
Appointment of Mr Reid Taradash as a director on 2025-12-15
dot icon27/02/2026
Termination of appointment of Jeffrey Alan Silver as a director on 2025-12-15
dot icon18/12/2025
Registered office address changed from C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 2025-12-18
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon26/08/2025
Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-26
dot icon27/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon06/11/2024
Appointment of Mr Andrew James Yeoman as a director on 2024-11-06
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Group of companies' accounts made up to 2022-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon19/03/2024
Director's details changed for Mr Jeffrey Alan Silver on 2024-03-19
dot icon25/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-25
dot icon07/11/2023
Registered office address changed from 6 Devonshire Square London EC2M 4YE England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 2023-11-07
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon28/04/2023
Termination of appointment of Steven Menzies as a director on 2023-04-24
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Appointment of Clyde Secretaries Limited as a secretary on 2023-03-14
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon17/03/2023
Satisfaction of charge 077938950006 in full
dot icon15/03/2023
Termination of appointment of Iq Capital Directors Nominees Ltd as a director on 2023-03-06
dot icon15/03/2023
Termination of appointment of Jonathan Mead Kalman as a director on 2023-03-06
dot icon15/03/2023
Termination of appointment of Richard Patrick Little as a director on 2023-03-06
dot icon15/03/2023
Termination of appointment of Andrew James Yeoman as a director on 2023-03-06
dot icon15/03/2023
Appointment of Mr Jeffrey Alan Silver as a director on 2023-03-06
dot icon15/03/2023
Appointment of Mr Steven Menzies as a director on 2023-03-06
dot icon15/03/2023
Withdrawal of a person with significant control statement on 2023-03-15
dot icon15/03/2023
Notification of Concirrus Holdings Limited as a person with significant control on 2023-03-06
dot icon27/02/2023
Resolutions
dot icon27/02/2023
Particulars of variation of rights attached to shares
dot icon27/02/2023
Change of share class name or designation
dot icon24/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-02
dot icon13/12/2022
Particulars of variation of rights attached to shares
dot icon13/12/2022
Memorandum and Articles of Association
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Change of share class name or designation
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon16/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/11/2022
Termination of appointment of Heiko Schwender as a director on 2022-11-07
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon27/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Resolutions
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon12/04/2022
Resolutions
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon14/12/2021
Registered office address changed from New City Court 20 st. Thomas Street London SE1 9RS England to 6 Devonshire Square London EC2M 4YE on 2021-12-14
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon14/12/2021
Appointment of Mr Heiko Schwender as a director on 2021-11-01
dot icon14/12/2021
Termination of appointment of Dieter Walter Berg as a director on 2021-11-01
dot icon13/12/2021
Confirmation statement made on 2021-09-26 with updates
dot icon13/12/2021
Notification of a person with significant control statement
dot icon13/12/2021
Cessation of Andrew James Yeoman as a person with significant control on 2017-06-16
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon08/11/2021
Registration of charge 077938950006, created on 2021-11-05
dot icon02/11/2021
Cessation of Craig Paul Hollingworth as a person with significant control on 2017-06-16
dot icon30/10/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon09/08/2021
Accounts for a small company made up to 2020-12-31
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-11-10
dot icon26/10/2020
Termination of appointment of Robert James Whitby Smith as a director on 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon09/10/2020
Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 2020-02-28
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon22/07/2020
Memorandum and Articles of Association
dot icon22/07/2020
Resolutions
dot icon04/06/2020
Accounts for a small company made up to 2019-12-31
dot icon04/06/2020
Amended accounts for a small company made up to 2018-12-31
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon17/02/2020
Appointment of Mr Robert James Whitby Smith as a director on 2020-02-10
dot icon17/02/2020
Termination of appointment of Craig Paul Hollingworth as a director on 2020-02-10
dot icon17/02/2020
Termination of appointment of Ip2Ipo Services Limited as a director on 2020-02-10
dot icon13/02/2020
Resolutions
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon12/02/2020
Change of share class name or designation
dot icon12/02/2020
Particulars of variation of rights attached to shares
dot icon25/11/2019
Resolutions
dot icon05/11/2019
Appointment of Mr Richard Patrick Little as a director on 2019-06-20
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Cancellation of shares. Statement of capital on 2019-07-11
dot icon25/07/2019
Purchase of own shares.
dot icon20/05/2019
Termination of appointment of Bernard Paul Quinn as a director on 2019-04-24
dot icon20/05/2019
Termination of appointment of Stephen Gerard Bellamy as a director on 2019-04-24
dot icon03/04/2019
Appointment of Mr Dieter Walter Berg as a director on 2019-03-18
dot icon01/04/2019
Resolutions
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon19/02/2019
Registered office address changed from The Leathermarket Unit 17.2 Leathermarket Street London SE1 3HN United Kingdom to New City Court 20 st. Thomas Street London SE1 9RS on 2019-02-19
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon17/09/2018
Resolutions
dot icon14/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon06/08/2018
Memorandum and Articles of Association
dot icon30/07/2018
Appointment of Mr Jonathan Mead Kalman as a director on 2018-07-24
dot icon30/07/2018
Appointment of Iq Capital Directors Nominees Ltd as a director on 2018-07-24
dot icon30/07/2018
Appointment of Ip2Ipo Services Limited as a director on 2018-07-23
dot icon30/07/2018
Termination of appointment of Kelsey Bircher Lynn Skinner as a director on 2018-07-23
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon16/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-16
dot icon13/10/2017
Resolutions
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon27/09/2017
Change of details for Imperial Innovations Businesses Llp as a person with significant control on 2017-06-16
dot icon27/09/2017
Change of details for Mr Andrew James Yeoman as a person with significant control on 2017-06-16
dot icon27/09/2017
Change of details for Mr Craig Paul Hollingworth as a person with significant control on 2017-06-16
dot icon25/09/2017
Second filing for the appointment of Stephen Gerrard Bellamy as a director
dot icon04/09/2017
Termination of appointment of David Gareth Parker as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mr Stephen Gerard Bellamy as a director on 2017-09-01
dot icon18/07/2017
Appointment of Mr Bernard Paul Quinn as a director on 2017-07-12
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon27/06/2017
Resolutions
dot icon21/06/2017
Satisfaction of charge 077938950005 in full
dot icon03/03/2017
Resolutions
dot icon16/02/2017
Appointment of Dr David Gareth Parker as a director on 2017-02-10
dot icon15/02/2017
Registration of charge 077938950005, created on 2017-02-10
dot icon13/02/2017
Appointment of Dr David Gareth Parker as a director on 2017-02-10
dot icon03/01/2017
Full accounts made up to 2015-12-31
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/04/2016
Resolutions
dot icon25/02/2016
Registered office address changed from The Leathermarket Unit 17.2 Leathermarket Street Unit 1.2.3, the Leather Market, Weston Street London SE1 3HN United Kingdom to The Leathermarket Unit 17.2 Leathermarket Street London SE1 3HN on 2016-02-25
dot icon27/11/2015
Registered office address changed from Unit 1.2.3 the Leather Market Weston Street London SE1 3ER to The Leathermarket Unit 17.2 Leathermarket Street Unit 1.2.3, the Leather Market, Weston Street London SE1 3HN on 2015-11-27
dot icon20/11/2015
Change of share class name or designation
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon20/11/2015
Resolutions
dot icon09/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr Craig Paul Hollingworth on 2015-10-30
dot icon09/11/2015
Director's details changed for Ms Kelsey Bircher Lynn Skinner on 2015-10-30
dot icon09/11/2015
Termination of appointment of Christopher Glen Gomersall as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Christopher Glen Gomersall as a director on 2015-10-30
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Satisfaction of charge 077938950002 in full
dot icon04/09/2015
Satisfaction of charge 077938950004 in full
dot icon04/09/2015
Satisfaction of charge 077938950001 in full
dot icon04/09/2015
Satisfaction of charge 077938950003 in full
dot icon01/09/2015
Registered office address changed from The Leathermarket the Leather Market, Units 1.2.3 Weston Street London SE1 3ER England to Unit 1.2.3 the Leather Market Weston Street London SE1 3ER on 2015-09-01
dot icon06/08/2015
Termination of appointment of Michelle Louise Hollingworth as a secretary on 2012-12-12
dot icon31/07/2015
Appointment of Ms Kelsey Bircher Lynn Skinner as a director on 2015-07-14
dot icon31/07/2015
Appointment of Christopher Glen Gomersall as a director on 2015-07-14
dot icon29/07/2015
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to The Leathermarket the Leather Market, Units 1.2.3 Weston Street London SE1 3ER on 2015-07-29
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/10/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/11/2013
Registration of charge 077938950001
dot icon14/11/2013
Registration of charge 077938950003
dot icon14/11/2013
Registration of charge 077938950002
dot icon14/11/2013
Registration of charge 077938950004
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/03/2013
Particulars of variation of rights attached to shares
dot icon12/03/2013
Change of share class name or designation
dot icon12/03/2013
Resolutions
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon12/04/2012
Appointment of Mr Andrew James Yeoman as a director
dot icon14/02/2012
Secretary's details changed for Mrs Michelle Louise Hollingworth on 2011-09-30
dot icon21/12/2011
Certificate of change of name
dot icon03/10/2011
Director's details changed for Mr Craig Paul Hollingworth on 2011-10-03
dot icon30/09/2011
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
16/05/2026
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

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
IP2IPO SERVICES LIMITED
Corporate Director
23/07/2018 - 10/02/2020
177
CLYDE SECRETARIES LIMITED
Corporate Secretary
14/03/2023 - 25/01/2024
360
IQ CAPITAL DIRECTORS NOMINEES LTD
Corporate Director
24/07/2018 - 06/03/2023
61
Little, Richard Patrick
Director
20/06/2019 - 06/03/2023
29
Menzies, Steven
Director
06/03/2023 - 24/04/2023
8

Persons with Significant Control

4
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 CONCIRRUS LTD

CONCIRRUS LTD is an(a) Active company incorporated on 30/09/2011 with the registered office located at York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PE. 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 CONCIRRUS LTD?

toggle

CONCIRRUS LTD is currently Active. It was registered on 30/09/2011 .

Where is CONCIRRUS LTD located?

toggle

CONCIRRUS LTD is registered at York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PE.

What does CONCIRRUS LTD do?

toggle

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

What is the latest filing for CONCIRRUS LTD?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Reid Taradash as a director on 2025-12-15.