CONCORDE SHIPBROKING LIMITED

Register to unlock more data on OkredoRegister

CONCORDE SHIPBROKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02694564

Incorporation date

06/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1992)
dot icon11/04/2026
Compulsory strike-off action has been discontinued
dot icon08/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon18/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon23/10/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/01/2024
Micro company accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon14/07/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon07/03/2019
Change of details for David Charles Boulton-Lea as a person with significant control on 2019-03-07
dot icon24/10/2018
Termination of appointment of James Boulton-Lea as a director on 2018-08-24
dot icon24/10/2018
Termination of appointment of George Boulton-Lea as a director on 2018-08-24
dot icon04/10/2018
Secretary's details changed for Johnsons Financial Management Limited on 2018-03-16
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/04/2018
Appointment of Mr James Boulton-Lea as a director on 2018-04-11
dot icon13/04/2018
Appointment of Mr George Boulton-Lea as a director on 2018-04-11
dot icon20/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 2018-03-20
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon22/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/03/2016
Appointment of Johnsons Financial Management Limited as a secretary on 2015-10-27
dot icon23/03/2016
Termination of appointment of Simpsons Secretaries Ltd as a secretary on 2015-10-27
dot icon27/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-27
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/04/2015
Director's details changed for David Charles Boulton Lea on 2015-03-22
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Director's details changed for David Charles Boulton Lea on 2014-04-14
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon03/04/2014
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW England on 2014-04-03
dot icon03/04/2014
Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2014-04-03
dot icon03/04/2014
Secretary's details changed for Simpsons Secretaries Ltd on 2014-03-31
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon09/03/2010
Director's details changed for David Charles Boulton Lea on 2010-03-05
dot icon09/03/2010
Secretary's details changed for Simpsons Secretaries Ltd on 2010-03-06
dot icon09/03/2010
Director's details changed for David Charles Boulton Lea on 2010-03-06
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 06/03/09; full list of members
dot icon10/03/2009
Secretary appointed simpsons secretaries LTD
dot icon09/03/2009
Director's change of particulars / david boulton lea / 09/03/2009
dot icon09/03/2009
Appointment terminated secretary judith boulton lea
dot icon30/10/2008
Amended accounts made up to 2007-12-31
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 06/03/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/12/2007
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 06/03/07; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Secretary's particulars changed
dot icon06/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon30/01/2006
Return made up to 06/03/05; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon29/11/2005
Secretary's particulars changed
dot icon12/09/2005
Registered office changed on 12/09/05 from: rowan house field lane teddington middlesex TW11 9AW
dot icon11/05/2005
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 06/03/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2002-12-31
dot icon12/08/2003
Director's particulars changed
dot icon12/08/2003
Secretary's particulars changed
dot icon30/05/2003
Return made up to 06/03/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon07/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Total exemption small company accounts made up to 2000-12-31
dot icon15/03/2002
Return made up to 06/03/02; full list of members
dot icon07/03/2001
Return made up to 06/03/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 1999-12-31
dot icon24/11/2000
Particulars of mortgage/charge
dot icon15/09/2000
Accounts for a small company made up to 1998-12-31
dot icon10/03/2000
Return made up to 06/03/00; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1997-12-31
dot icon20/04/1999
Return made up to 06/03/99; full list of members
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
Return made up to 06/03/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 06/03/97; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Return made up to 06/03/96; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon06/07/1995
Particulars of mortgage/charge
dot icon24/04/1995
Resolutions
dot icon24/04/1995
Resolutions
dot icon24/04/1995
Resolutions
dot icon24/04/1995
Resolutions
dot icon24/04/1995
Return made up to 06/03/95; no change of members
dot icon22/11/1994
Secretary resigned;new secretary appointed
dot icon22/11/1994
Registered office changed on 22/11/94 from: first floor,pride hill house 23 st.mary's street shrewsbury shropshire SY1 1ED
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/04/1994
Return made up to 06/03/94; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Return made up to 06/03/93; full list of members
dot icon09/03/1993
Director resigned
dot icon21/02/1993
Secretary resigned;new secretary appointed
dot icon26/05/1992
Ad 10/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon26/05/1992
Accounting reference date notified as 31/12
dot icon23/04/1992
Secretary resigned;new secretary appointed
dot icon23/04/1992
New director appointed
dot icon23/04/1992
Director resigned;new director appointed
dot icon23/04/1992
Registered office changed on 23/04/92 from: 140 tabernacle street london EC2A 4SD
dot icon09/04/1992
Certificate of change of name
dot icon06/03/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
118.78K
-
0.00
-
-
2021
1
118.78K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

118.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnsons Financial Management Limited
Corporate Secretary
27/10/2015 - Present
17
SIMPSONS SECRETARIES LIMITED
Corporate Secretary
09/03/2009 - 27/10/2015
30
CORNHILL SECRETARIES LIMITED
Nominee Secretary
26/03/1992 - 01/02/1993
399
SIMPSONS SECRETARIES LIMITED
Corporate Secretary
07/11/1994 - 31/03/1998
32
Mr David Charles Boulton-Lea
Director
26/03/1992 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONCORDE SHIPBROKING LIMITED

CONCORDE SHIPBROKING LIMITED is an(a) Active company incorporated on 06/03/1992 with the registered office located at 1-2 Craven Road, London W5 2UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDE SHIPBROKING LIMITED?

toggle

CONCORDE SHIPBROKING LIMITED is currently Active. It was registered on 06/03/1992 .

Where is CONCORDE SHIPBROKING LIMITED located?

toggle

CONCORDE SHIPBROKING LIMITED is registered at 1-2 Craven Road, London W5 2UA.

What does CONCORDE SHIPBROKING LIMITED do?

toggle

CONCORDE SHIPBROKING 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 CONCORDE SHIPBROKING LIMITED have?

toggle

CONCORDE SHIPBROKING LIMITED had 1 employees in 2021.

What is the latest filing for CONCORDE SHIPBROKING LIMITED?

toggle

The latest filing was on 11/04/2026: Compulsory strike-off action has been discontinued.