HIGHER CONCEPT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

HIGHER CONCEPT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531982

Incorporation date

20/03/1998

Size

Full

Contacts

Registered address

Registered address

The Imperium, 2nd Floor, Imperial Way, Reading, Berks RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon15/04/2026
Director's details changed for Mr Mark John Goodrum on 2022-12-13
dot icon07/04/2026
Full accounts made up to 2024-12-31
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon14/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon22/01/2025
Full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon27/04/2024
Memorandum and Articles of Association
dot icon13/04/2024
Resolutions
dot icon02/04/2024
Registration of charge 035319820003, created on 2024-03-29
dot icon28/03/2024
Change of details for Point of Rental as a person with significant control on 2021-07-01
dot icon27/02/2024
Accounts for a small company made up to 2022-12-31
dot icon23/02/2024
Notification of Point of Rental as a person with significant control on 2021-07-01
dot icon23/02/2024
Cessation of Wayne Harris as a person with significant control on 2021-07-01
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon13/12/2022
Registered office address changed from , Unit 1 Ground Floor Pennant House, Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England to The Imperium, 2nd Floor Imperial Way Reading Berks RG2 0TD on 2022-12-13
dot icon16/11/2017
Registered office address changed from , Concept House Unit 4 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, RG1 8EQ to The Imperium, 2nd Floor Imperial Way Reading Berks RG2 0TD on 2017-11-16
dot icon08/10/2010
Registered office address changed from , Concept House Unit 4 Richfield Place, 14 Richfield Avenue, Reading, Berkshire, RG1 8EQ on 2010-10-08
dot icon18/08/2010
Registered office address changed from , Delta House 70 South View Avenue, Caversham, Reading, Berkshire, RG4 5BB on 2010-08-18
dot icon29/01/2004
Registered office changed on 29/01/04 from:\58 albert road, caversham, reading, berkshire RG4 7PF
dot icon31/03/1998
Registered office changed on 31/03/98 from:\16 churchill way, cardiff, CF1 4DX
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
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
54
1.62M
-
0.00
395.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/03/1998 - 20/03/1998
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/03/1998 - 20/03/1998
16486
Goodrum, Mark John
Director
01/08/2004 - Present
1
Kukstas, William John
Secretary
20/03/1998 - 30/06/2016
-
Gibbons, Simon Mark
Director
01/05/2019 - 10/10/2019
-

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 HIGHER CONCEPT SOFTWARE LIMITED

HIGHER CONCEPT SOFTWARE LIMITED is an(a) Active company incorporated on 20/03/1998 with the registered office located at The Imperium, 2nd Floor, Imperial Way, Reading, Berks RG2 0TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIGHER CONCEPT SOFTWARE LIMITED?

toggle

HIGHER CONCEPT SOFTWARE LIMITED is currently Active. It was registered on 20/03/1998 .

Where is HIGHER CONCEPT SOFTWARE LIMITED located?

toggle

HIGHER CONCEPT SOFTWARE LIMITED is registered at The Imperium, 2nd Floor, Imperial Way, Reading, Berks RG2 0TD.

What does HIGHER CONCEPT SOFTWARE LIMITED do?

toggle

HIGHER CONCEPT SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for HIGHER CONCEPT SOFTWARE LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Mark John Goodrum on 2022-12-13.