CONCORDIA CONSULTANCY LTD

Register to unlock more data on OkredoRegister

CONCORDIA CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04836057

Incorporation date

17/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Newland Street, Witham, Essex CM8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon31/07/2025
Notification of Diane May as a person with significant control on 2022-08-31
dot icon31/07/2025
Change of details for Mr Paul Andrew May as a person with significant control on 2022-08-31
dot icon31/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/04/2020
Registered office address changed from 67 67 Newland Street Witham Essex CM8 1AA United Kingdom to 67 Newland Street Witham Essex CM8 1AA on 2020-04-09
dot icon08/04/2020
Registered office address changed from 46-48 East Smithfield London E1W 1AW England to 67 67 Newland Street Witham Essex CM8 1AA on 2020-04-08
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon11/07/2019
Termination of appointment of Robert Gordon Capurro as a director on 2019-07-10
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/03/2019
Termination of appointment of Diane May as a director on 2019-03-12
dot icon13/12/2018
Appointment of Mr Robert Gordon Capurro as a director on 2018-12-13
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/11/2017
Appointment of Mrs Diane May as a director on 2017-11-09
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon29/08/2016
Current accounting period extended from 2016-08-30 to 2016-08-31
dot icon01/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/04/2016
Registered office address changed from 3rd Floor 25/26 Lime Street London EC3M 7HR to 46-48 East Smithfield London E1W 1AW on 2016-04-25
dot icon18/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon15/07/2015
Appointment of Mr Paul Andrew John May as a secretary on 2015-07-14
dot icon14/07/2015
Termination of appointment of Clare Nash as a secretary on 2015-07-14
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/02/2015
Termination of appointment of John Spencer Clark as a director on 2015-02-02
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon15/04/2014
Sub-division of shares on 2014-02-14
dot icon17/02/2014
Termination of appointment of Michael Davies as a director
dot icon17/01/2014
Secretary's details changed for Miss Clare Penny on 2014-01-17
dot icon07/10/2013
Termination of appointment of Neil Anderson as a director
dot icon05/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon01/08/2013
Registration of charge 048360570002
dot icon04/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/06/2013
Appointment of Mr Neil Robert Moffat Anderson as a director
dot icon26/02/2013
Termination of appointment of Andrew Creedon as a director
dot icon22/01/2013
Termination of appointment of Shun Chong as a director
dot icon22/01/2013
Termination of appointment of Sam Koh as a director
dot icon22/01/2013
Termination of appointment of Gabriel Franceschi as a director
dot icon22/01/2013
Termination of appointment of James Capell as a director
dot icon19/11/2012
Appointment of Mr Andrew Creedon as a director
dot icon29/08/2012
Appointment of Mr Michael Davies as a director
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon07/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon22/02/2012
Appointment of Mr Sam Koh as a director
dot icon27/01/2012
Appointment of Mr James Capell as a director
dot icon24/01/2012
Appointment of Miss Clare Penny as a secretary
dot icon24/01/2012
Termination of appointment of Gabriel Franceschi as a secretary
dot icon06/01/2012
Appointment of Mr Shun Chong as a director
dot icon22/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon22/08/2011
Termination of appointment of James Capell as a director
dot icon05/07/2011
Registered office address changed from 30 Eastcheap London London EC3M 1HD on 2011-07-05
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/04/2011
Appointment of Mr Gabriel Franceschi as a director
dot icon08/04/2011
Appointment of Mr Gabriel Franceschi as a secretary
dot icon08/04/2011
Termination of appointment of James Capell as a secretary
dot icon06/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon15/07/2010
Termination of appointment of Darren Snow as a director
dot icon03/06/2010
Appointment of Mr James Capell as a secretary
dot icon03/06/2010
Termination of appointment of Shun Chong as a secretary
dot icon26/05/2010
Director's details changed for Paul Andrew May on 2009-10-01
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/03/2010
Appointment of Mr Darren Mark Snow as a director
dot icon08/01/2010
Appointment of Mr James Capell as a director
dot icon13/10/2009
Director's details changed for Mr John Spencer Clark on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Shun Chong on 2009-10-01
dot icon24/08/2009
Return made up to 17/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/04/2009
Appointment terminated director shun chong
dot icon26/02/2009
Appointment terminated director adam humphrey
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2008
Return made up to 17/07/08; full list of members
dot icon06/08/2008
Location of register of members
dot icon05/08/2008
Director's change of particulars / paul may / 17/07/2008
dot icon05/08/2008
Director's change of particulars / adam humphrey / 17/07/2008
dot icon05/08/2008
Director and secretary's change of particulars / shun chong / 17/07/2008
dot icon05/08/2008
Director's change of particulars / john clark / 17/07/2008
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/04/2008
Ad 17/10/07\gbp si 2@1=2\gbp ic 98/100\
dot icon16/04/2008
Ad 23/10/07\gbp si 2@1=2\gbp ic 96/98\
dot icon16/04/2008
Ad 17/10/07\gbp si 94@1=94\gbp ic 2/96\
dot icon07/04/2008
Director appointed mr john spencer clark
dot icon31/10/2007
New secretary appointed
dot icon31/10/2007
Secretary resigned
dot icon24/10/2007
New director appointed
dot icon05/09/2007
Return made up to 17/07/07; full list of members
dot icon17/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed
dot icon10/08/2007
Director resigned
dot icon16/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/04/2007
Secretary resigned
dot icon30/10/2006
New director appointed
dot icon14/08/2006
Return made up to 17/07/06; full list of members
dot icon14/08/2006
Secretary resigned
dot icon13/07/2006
Registered office changed on 13/07/06 from: 59 lafone street shad thames london SE1 2LX
dot icon13/07/2006
Director resigned
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-30
dot icon22/06/2006
Director resigned
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon10/10/2005
Director resigned
dot icon13/07/2005
Return made up to 17/07/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/10/2004
New director appointed
dot icon13/09/2004
Return made up to 17/07/04; full list of members
dot icon06/07/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon25/05/2004
Accounting reference date extended from 31/07/04 to 30/08/04
dot icon05/01/2004
Director resigned
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
New director appointed
dot icon17/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£95.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/07/2026
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
4
136.82K
-
0.00
95.00
-
2022
3
157.38K
-
0.00
95.00
-
2022
3
157.38K
-
0.00
95.00
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

157.38K £Ascended15.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creedon, Andrew James
Director
15/11/2012 - 25/02/2013
5
Chong, Shun
Director
22/10/2007 - 26/02/2009
2
Chong, Shun
Director
31/10/2011 - 08/01/2013
2
Chong, Shun
Secretary
30/10/2007 - 02/06/2010
-
Capell, James
Secretary
02/06/2010 - 19/01/2011
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONCORDIA CONSULTANCY LTD

CONCORDIA CONSULTANCY LTD is an(a) Active company incorporated on 17/07/2003 with the registered office located at 67 Newland Street, Witham, Essex CM8 1AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDIA CONSULTANCY LTD?

toggle

CONCORDIA CONSULTANCY LTD is currently Active. It was registered on 17/07/2003 .

Where is CONCORDIA CONSULTANCY LTD located?

toggle

CONCORDIA CONSULTANCY LTD is registered at 67 Newland Street, Witham, Essex CM8 1AA.

What does CONCORDIA CONSULTANCY LTD do?

toggle

CONCORDIA CONSULTANCY LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CONCORDIA CONSULTANCY LTD have?

toggle

CONCORDIA CONSULTANCY LTD had 3 employees in 2022.

What is the latest filing for CONCORDIA CONSULTANCY LTD?

toggle

The latest filing was on 31/07/2025: Notification of Diane May as a person with significant control on 2022-08-31.