CONCISE (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

CONCISE (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236535

Incorporation date

09/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19b Wren Centre, Westbourne Road, Emsworth PO10 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon25/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon09/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/02/2024
Satisfaction of charge 032365350002 in full
dot icon11/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/02/2021
Second filing of Confirmation Statement dated 2020-11-25
dot icon23/02/2021
Change of share class name or designation
dot icon15/02/2021
Notification of Tgl Concise Limited as a person with significant control on 2020-06-22
dot icon15/02/2021
Cessation of Timothy George Beazley as a person with significant control on 2020-06-22
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon24/08/2020
Appointment of Mr Lyall Paul Beazley as a director on 2020-08-13
dot icon27/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/01/2020
Change of details for Mr Timothy George Beazley as a person with significant control on 2020-01-23
dot icon23/01/2020
Director's details changed for Mr Timothy George Beazley on 2020-01-23
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/06/2019
Director's details changed for Mr Gary Russell Beazley on 2019-06-19
dot icon11/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to Unit 19B Wren Centre, Westbourne Road Emsworth PO10 7SU on 2017-05-15
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/11/2016
Termination of appointment of Karole Anne Beazley as a secretary on 2016-10-13
dot icon25/11/2016
Termination of appointment of Karole Anne Beazley as a director on 2016-10-13
dot icon03/10/2016
09/08/16 Statement of Capital gbp 1000
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon08/09/2014
Termination of appointment of Tfp Business Services Limited as a secretary on 2014-04-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2014
Satisfaction of charge 1 in full
dot icon13/05/2014
Registration of charge 032365350002
dot icon21/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Amended accounts made up to 2009-09-30
dot icon31/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mrs Karole Anne Beazley on 2010-01-01
dot icon31/08/2010
Director's details changed for Timothy George Beazley on 2010-01-01
dot icon31/08/2010
Secretary's details changed for Karole Anne Beazley on 2010-01-01
dot icon31/08/2010
Appointment of Tfp Business Services Limited as a secretary
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Appointment of Mr Gary Beazley as a director
dot icon17/02/2010
Compulsory strike-off action has been discontinued
dot icon16/02/2010
Annual return made up to 2009-08-09 with full list of shareholders
dot icon20/01/2010
Compulsory strike-off action has been suspended
dot icon18/12/2009
Registered office address changed from 175 London Road Waterlooville Hampshire PO7 7RJ on 2009-12-18
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon26/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/08/2008
Return made up to 09/08/08; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 09/08/07; no change of members
dot icon19/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon31/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/08/2006
Return made up to 09/08/06; full list of members
dot icon17/08/2006
Director resigned
dot icon15/09/2005
Return made up to 09/08/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 09/08/04; full list of members
dot icon09/09/2004
Particulars of contract relating to shares
dot icon09/09/2004
Ad 31/03/04--------- £ si 499@1=499 £ ic 501/1000
dot icon09/09/2004
Ad 31/03/04--------- £ si 499@1=499 £ ic 2/501
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Nc inc already adjusted 31/03/04
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon13/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/04/2004
Director's particulars changed
dot icon26/04/2004
Secretary's particulars changed;director's particulars changed
dot icon28/07/2003
Return made up to 09/08/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/09/2002
Return made up to 09/08/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/08/2001
Return made up to 09/08/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-09-30
dot icon17/08/2000
Return made up to 09/08/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon16/08/1999
Return made up to 09/08/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-09-30
dot icon23/10/1998
Secretary's particulars changed;director's particulars changed
dot icon23/10/1998
Director's particulars changed
dot icon07/09/1998
Return made up to 09/08/98; no change of members
dot icon07/09/1998
Registered office changed on 07/09/98 from: stakes hill cottage 71 stakes hill road waterlooville hampshire PO7 7BH
dot icon10/06/1998
Accounts for a small company made up to 1997-09-30
dot icon09/03/1998
Secretary's particulars changed;director's particulars changed
dot icon09/03/1998
Director's particulars changed
dot icon18/08/1997
Return made up to 09/08/97; full list of members
dot icon18/10/1996
Particulars of mortgage/charge
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Secretary resigned
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New secretary appointed;new director appointed
dot icon16/09/1996
Registered office changed on 16/09/96 from: financial chambers 2 london road horndean waterlooville hampshire PO8 0BZ
dot icon16/09/1996
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon09/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-79.68 % *

* during past year

Cash in Bank

£61,085.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
495.72K
-
0.00
242.18K
-
2022
10
602.42K
-
0.00
300.67K
-
2023
10
648.72K
-
0.00
61.09K
-
2023
10
648.72K
-
0.00
61.09K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

648.72K £Ascended7.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.09K £Descended-79.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leon Sebastian Barnett
Director
06/04/2004 - 24/07/2006
1
TFP BUSINESS SERVICES LIMITED
Corporate Secretary
01/01/2010 - 01/04/2014
58
Lowndes, Timothy Gilmour
Nominee Director
09/08/1996 - 09/09/1996
18
Beazley, Timothy George
Director
09/09/1996 - Present
5
Brunnen, Ruth Mary
Nominee Secretary
09/08/1996 - 09/09/1996
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONCISE (SOUTHERN) LIMITED

CONCISE (SOUTHERN) LIMITED is an(a) Active company incorporated on 09/08/1996 with the registered office located at Unit 19b Wren Centre, Westbourne Road, Emsworth PO10 7SU. There are currently 3 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 CONCISE (SOUTHERN) LIMITED?

toggle

CONCISE (SOUTHERN) LIMITED is currently Active. It was registered on 09/08/1996 .

Where is CONCISE (SOUTHERN) LIMITED located?

toggle

CONCISE (SOUTHERN) LIMITED is registered at Unit 19b Wren Centre, Westbourne Road, Emsworth PO10 7SU.

What does CONCISE (SOUTHERN) LIMITED do?

toggle

CONCISE (SOUTHERN) 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.

How many employees does CONCISE (SOUTHERN) LIMITED have?

toggle

CONCISE (SOUTHERN) LIMITED had 10 employees in 2023.

What is the latest filing for CONCISE (SOUTHERN) LIMITED?

toggle

The latest filing was on 25/02/2026: Statement of capital following an allotment of shares on 2026-02-04.