CONCORD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONCORD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05209813

Incorporation date

19/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Bruton Way, 2nd Floor, London, England W13 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2004)
dot icon01/07/2025
Register inspection address has been changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 30 Bruton Way 2nd Floor London England W13 0BY
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/11/2024
Registered office address changed from 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD United Kingdom to 30 Bruton Way 2nd Floor London England W13 0BY on 2024-11-21
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon23/04/2019
Notification of Ihor Kostianets as a person with significant control on 2019-04-22
dot icon23/04/2019
Cessation of Takhyr Davletukaiev as a person with significant control on 2019-04-22
dot icon25/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/01/2018
Registered office address changed from 10 Great Russell Street Suite 602 London WC1B 3BQ England to 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD on 2018-01-30
dot icon07/11/2017
Notification of Takhyr Davletukaiev as a person with significant control on 2017-11-01
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Notification of a person with significant control statement
dot icon05/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/12/2015
Registered office address changed from 77 Beak Street, Soho Office 81 London W1F 9DB to 10 Great Russell Street Suite 602 London WC1B 3BQ on 2015-12-18
dot icon20/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon20/08/2015
Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London W1B 3BG to 13 John Prince's Street 2nd Floor London W1G 0JR
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Appointment of Mrs Nancy Bennett as a director on 2014-08-29
dot icon10/09/2014
Termination of appointment of Andrew Moray Stuart as a director on 2014-08-29
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/10/2011
Appointment of Andrew Moray Stuart as a director
dot icon28/10/2011
Registered office address changed from C/O Gable House 239 Regents Park Road London England N3 3LF United Kingdom on 2011-10-28
dot icon25/10/2011
Registered office address changed from 35-50 Rathbone Place Suite 2824 London W1A 5NA on 2011-10-25
dot icon25/10/2011
Termination of appointment of Corporo Limited as a secretary
dot icon25/10/2011
Termination of appointment of Andrew Hon Andrew Stuart as a director
dot icon23/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Corporo Limited on 2010-08-19
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon11/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/04/2010
Termination of appointment of Matthew Stokes as a director
dot icon19/04/2010
Appointment of Mr. Andrew Moray Hon Andrew Stuart as a director
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/08/2008
Return made up to 19/08/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon18/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon25/08/2006
Return made up to 19/08/06; full list of members
dot icon24/08/2006
Location of register of members
dot icon16/12/2005
Accounts for a dormant company made up to 2005-08-31
dot icon27/11/2005
New director appointed
dot icon27/11/2005
New secretary appointed
dot icon27/11/2005
Registered office changed on 27/11/05 from: suite 368 2 lansdowne row london W1J 6HL
dot icon27/11/2005
Secretary resigned
dot icon04/11/2005
Return made up to 19/08/05; full list of members
dot icon27/10/2005
Registered office changed on 27/10/05 from: 48 rushfield potters bar hertfordshire EN6 3HJ
dot icon27/10/2005
Director resigned
dot icon19/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-91.42 % *

* during past year

Cash in Bank

£15,062.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
105.96K
-
0.00
175.54K
-
2022
1
109.08K
-
0.00
15.06K
-
2022
1
109.08K
-
0.00
15.06K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

109.08K £Ascended2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.06K £Descended-91.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Nancy
Director
29/08/2014 - Present
93
Hughes, Jason
Director
19/08/2004 - 19/08/2005
187
CORPORO LIMITED
Corporate Secretary
26/10/2005 - 21/10/2011
119
Hon Andrew Stuart, Andrew Moray
Director
19/04/2010 - 21/10/2011
20
Stuart, Andrew Moray
Director
25/10/2011 - 29/08/2014
361

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

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 CONCORD INTERNATIONAL LIMITED

CONCORD INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/08/2004 with the registered office located at 30 Bruton Way, 2nd Floor, London, England W13 0BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORD INTERNATIONAL LIMITED?

toggle

CONCORD INTERNATIONAL LIMITED is currently Active. It was registered on 19/08/2004 .

Where is CONCORD INTERNATIONAL LIMITED located?

toggle

CONCORD INTERNATIONAL LIMITED is registered at 30 Bruton Way, 2nd Floor, London, England W13 0BY.

What does CONCORD INTERNATIONAL LIMITED do?

toggle

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

How many employees does CONCORD INTERNATIONAL LIMITED have?

toggle

CONCORD INTERNATIONAL LIMITED had 1 employees in 2022.

What is the latest filing for CONCORD INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/07/2025: Register inspection address has been changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 30 Bruton Way 2nd Floor London England W13 0BY.