CONCORDE CYBER SECURITY LIMITED

Register to unlock more data on OkredoRegister

CONCORDE CYBER SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03789871

Incorporation date

15/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concorde House, Wakefield Road, Ossett, West Yorkshire WF5 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon02/02/2026
Appointment of Mr Barry Arthur Roberts as a director on 2026-01-21
dot icon02/02/2026
Termination of appointment of Neil Christopher Roberts as a secretary on 2026-01-21
dot icon02/02/2026
Termination of appointment of Neil Christopher Roberts as a director on 2026-01-21
dot icon21/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-01-31
dot icon29/09/2023
Satisfaction of charge 1 in full
dot icon10/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-01-31
dot icon25/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon12/11/2021
Current accounting period extended from 2021-12-31 to 2022-01-31
dot icon12/11/2021
Termination of appointment of Matthew John Wood as a director on 2021-10-08
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon24/11/2020
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/02/2018
Director's details changed for Mr Matthew John Wood on 2018-02-02
dot icon02/02/2018
Appointment of Mr Matthew John Wood as a director on 2018-02-02
dot icon02/01/2018
Resolutions
dot icon12/12/2017
Change of name notice
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/06/2017
Appointment of Mr Neil Christopher Roberts as a secretary on 2017-06-08
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/06/2017
Termination of appointment of Fiona Ruth Graham Smith as a secretary on 2017-06-08
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Neil Christopher Roberts on 2016-05-01
dot icon23/07/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon03/11/2014
Appointment of Mrs Fiona Ruth Graham Smith as a secretary on 2014-11-03
dot icon30/10/2014
Termination of appointment of Kieran Trimmer as a director on 2014-10-30
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon02/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon22/01/2013
Registered office address changed from Beacon Lodge Texas Street Morley Leeds West Yorkshire LS27 0HG on 2013-01-22
dot icon18/09/2012
Termination of appointment of Colin Meakin as a director
dot icon28/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-12-31
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon24/02/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon20/05/2010
Termination of appointment of Rebecca Parkinson as a secretary
dot icon20/05/2010
Termination of appointment of Kieron Sykes as a director
dot icon20/05/2010
Termination of appointment of David Parkinson as a director
dot icon20/05/2010
Appointment of Neil Roberts as a director
dot icon20/05/2010
Appointment of Mr Kieran Trimmer as a director
dot icon20/05/2010
Appointment of Colin Meakin as a director
dot icon07/05/2010
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 2010-05-07
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 15/06/09; full list of members
dot icon15/12/2008
Director's change of particulars / kieron sykes / 15/12/2008
dot icon29/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 15/06/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 15/06/07; full list of members
dot icon01/03/2007
Secretary's particulars changed
dot icon01/03/2007
Director's particulars changed
dot icon23/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 15/06/06; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 15/06/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon26/07/2004
Return made up to 15/06/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon10/07/2003
Return made up to 15/06/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 15/06/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/07/2001
Return made up to 15/06/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/01/2001
New director appointed
dot icon06/07/2000
Return made up to 15/06/00; full list of members
dot icon06/07/2000
Ad 20/06/00--------- £ si 9@1=9 £ ic 100/109
dot icon29/06/2000
Ad 26/05/00--------- £ si 90@1=90 £ ic 10/100
dot icon17/02/2000
Secretary resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Ad 27/10/99--------- £ si 9@1=9 £ ic 1/10
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New secretary appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Registered office changed on 19/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon15/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meakin, Colin
Director
25/04/2010 - 02/09/2012
12
Parkinson, David
Director
13/07/1999 - 26/04/2010
-
Roberts, Barry Arthur
Director
21/01/2026 - Present
29
Britannia Company Formations Limited
Nominee Secretary
14/06/1999 - 14/06/1999
3196
Deansgate Company Formations Limited
Nominee Director
14/06/1999 - 14/06/1999
3197

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 CONCORDE CYBER SECURITY LIMITED

CONCORDE CYBER SECURITY LIMITED is an(a) Active company incorporated on 15/06/1999 with the registered office located at Concorde House, Wakefield Road, Ossett, West Yorkshire WF5 9JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDE CYBER SECURITY LIMITED?

toggle

CONCORDE CYBER SECURITY LIMITED is currently Active. It was registered on 15/06/1999 .

Where is CONCORDE CYBER SECURITY LIMITED located?

toggle

CONCORDE CYBER SECURITY LIMITED is registered at Concorde House, Wakefield Road, Ossett, West Yorkshire WF5 9JS.

What does CONCORDE CYBER SECURITY LIMITED do?

toggle

CONCORDE CYBER SECURITY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONCORDE CYBER SECURITY LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Barry Arthur Roberts as a director on 2026-01-21.