CONCORDE TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

CONCORDE TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01935856

Incorporation date

02/08/1985

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 01/01/1987)
dot icon02/02/2026
Termination of appointment of Neil Christopher Roberts as a director on 2026-01-21
dot icon02/02/2026
Termination of appointment of Neil Roberts as a secretary 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 2025-07-07 with no updates
dot icon24/06/2025
Notification of Concorde Excel Holdings Limited as a person with significant control on 2025-06-24
dot icon24/06/2025
Cessation of Barry Arthur Roberts as a person with significant control on 2025-06-24
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon12/12/2023
Registration of charge 019358560006, created on 2023-12-06
dot icon03/11/2023
Full accounts made up to 2023-01-31
dot icon29/09/2023
Satisfaction of charge 4 in full
dot icon29/09/2023
Satisfaction of charge 5 in full
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon03/07/2023
Satisfaction of charge 3 in full
dot icon31/10/2022
Full accounts made up to 2022-01-31
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/11/2021
Current accounting period extended from 2021-12-31 to 2022-01-31
dot icon26/10/2021
Termination of appointment of Matthew John Wood as a director on 2021-10-08
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon02/01/2018
Resolutions
dot icon12/12/2017
Change of name notice
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon05/07/2017
Satisfaction of charge 2 in full
dot icon09/06/2017
Appointment of Mr Neil Roberts as a secretary on 2017-06-08
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 icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-18 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 icon30/10/2014
Termination of appointment of Kieran Trimmer as a secretary on 2014-10-30
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/03/2013
Register inspection address has been changed from Beacon Lodge Texas Street Morley Leeds West Yorkshire LS27 0HG England
dot icon22/01/2013
Registered office address changed from , Beacon Lodge Texas Street, Morley, Leeds, West Yorkshire, LS27 0HG, United Kingdom on 2013-01-22
dot icon18/09/2012
Termination of appointment of Colin Meakin as a director
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon12/04/2012
Appointment of Mr Matthew John Wood as a director
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Certificate of change of name
dot icon07/09/2010
Change of name notice
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Change of name notice
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Change of name notice
dot icon16/06/2010
Appointment of Mr Barry Arthur Roberts as a director
dot icon15/06/2010
Appointment of Mr Neil Christopher Roberts as a director
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Kieran Trimmer on 2010-03-24
dot icon24/03/2010
Register inspection address has been changed
dot icon24/03/2010
Director's details changed for Mr Colin Meakin on 2010-03-24
dot icon03/02/2010
Registered office address changed from , Stoneleigh, 39 Halifax Road, Brighouse, West Yorkshire, HD6 2AQ on 2010-02-03
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 18/03/09; full list of members
dot icon21/03/2009
Director appointed mr kieran trimmer
dot icon20/02/2009
Miscellaneous
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2009
Auditor's resignation
dot icon19/02/2009
Appointment terminated director terence locker
dot icon19/02/2009
Appointment terminated director kieran trimmer
dot icon19/02/2009
Appointment terminated director robert steventon
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2008
Auditor's resignation
dot icon30/09/2008
Resolutions
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 18/03/08; full list of members
dot icon11/01/2008
New director appointed
dot icon05/10/2007
Resolutions
dot icon05/10/2007
£ ic 36640/34860 12/09/07 £ sr 1780@1=1780
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 05/04/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 05/04/06; full list of members
dot icon19/08/2005
Director resigned
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 05/04/05; full list of members
dot icon23/08/2004
Director's particulars changed
dot icon23/08/2004
Director resigned
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Resolutions
dot icon09/01/2004
£ ic 37710/36640 18/11/03 £ sr 1070@1=1070
dot icon05/08/2003
£ ic 58000/37710 14/07/03 £ sr 20290@1=20290
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon25/07/2003
Director's particulars changed
dot icon25/07/2003
Director's particulars changed
dot icon16/04/2003
Return made up to 05/04/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon26/10/2002
Auditor's resignation
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 05/04/02; full list of members
dot icon02/04/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon02/05/2001
Return made up to 05/04/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-09-30
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon06/03/2001
Secretary resigned;director resigned
dot icon05/09/2000
Director resigned
dot icon04/05/2000
Return made up to 05/04/00; full list of members
dot icon04/05/2000
New director appointed
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon20/06/1999
Full accounts made up to 1998-09-30
dot icon14/04/1999
Return made up to 05/04/99; full list of members
dot icon04/09/1998
Conve 16/07/98
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Resolutions
dot icon19/08/1998
Ad 23/07/98--------- £ si 4460@1=4460 £ ic 53540/58000
dot icon19/08/1998
Ad 16/07/98--------- £ si 48186@1=48186 £ ic 5354/53540
dot icon18/06/1998
Registered office changed on 18/06/98 from:\station street buildings, huddersfield, west yorkshire, HD1 1LZ
dot icon23/04/1998
Return made up to 05/04/98; no change of members
dot icon01/04/1998
New director appointed
dot icon27/03/1998
Full accounts made up to 1997-09-30
dot icon18/04/1997
Return made up to 05/04/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-09-30
dot icon24/04/1996
Return made up to 05/04/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-09-30
dot icon04/07/1995
Particulars of mortgage/charge
dot icon30/04/1995
Return made up to 05/04/95; no change of members
dot icon14/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 05/04/94; full list of members
dot icon19/01/1994
Full accounts made up to 1993-09-30
dot icon29/04/1993
Return made up to 05/04/93; full list of members
dot icon09/02/1993
Full accounts made up to 1992-09-30
dot icon08/04/1992
Full accounts made up to 1991-09-30
dot icon08/04/1992
Return made up to 05/04/92; no change of members
dot icon15/07/1991
Full accounts made up to 1990-09-30
dot icon17/04/1991
Return made up to 05/04/91; full list of members
dot icon19/04/1990
Full accounts made up to 1989-09-30
dot icon19/04/1990
Return made up to 12/04/90; full list of members
dot icon24/08/1989
Wd 21/08/89 ad 08/08/89--------- premium £ si 33@1=33 £ ic 5321/5354
dot icon27/06/1989
Full accounts made up to 1988-09-30
dot icon27/06/1989
New director appointed
dot icon29/03/1989
Return made up to 15/03/89; no change of members
dot icon25/07/1988
New director appointed
dot icon30/06/1988
Full accounts made up to 1987-09-30
dot icon09/03/1988
Return made up to 26/02/88; full list of members
dot icon12/11/1987
Auditor's resignation
dot icon21/05/1987
Accounting reference date shortened from 30/09 to 30/09
dot icon21/05/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon14/04/1987
Full accounts made up to 1986-09-30
dot icon07/03/1987
Return made up to 12/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
07/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meakin, Colin
Director
06/01/2008 - 02/09/2012
12
Stevenson, William
Director
05/04/1998 - 30/08/2000
2
Roberts, Barry Arthur
Director
01/06/2010 - Present
27
Trimmer, Kieran
Director
20/02/2001 - 10/02/2009
6
Trimmer, Kieran
Director
22/02/2009 - 29/10/2014
6

Persons with Significant Control

3
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 TECHNOLOGY GROUP LIMITED

CONCORDE TECHNOLOGY GROUP LIMITED is an(a) Active company incorporated on 02/08/1985 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 TECHNOLOGY GROUP LIMITED?

toggle

CONCORDE TECHNOLOGY GROUP LIMITED is currently Active. It was registered on 02/08/1985 .

Where is CONCORDE TECHNOLOGY GROUP LIMITED located?

toggle

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

What does CONCORDE TECHNOLOGY GROUP LIMITED do?

toggle

CONCORDE TECHNOLOGY GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONCORDE TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Neil Christopher Roberts as a director on 2026-01-21.