About

Registered Number: 03416668
Date of Incorporation: 08/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10 Prospect House Colliery Close, Staveley, Chesterfield, Derbyshire, S43 3QE,

 

Established in 1997, Conceptunet Ltd are based in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Sawyer, Susan Ann, Barker, John Ian for Conceptunet Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, John Ian 01 March 2002 09 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SAWYER, Susan Ann 08 August 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 06 July 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 September 2017
AP01 - Appointment of director 30 May 2017
AD01 - Change of registered office address 30 May 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 31 May 2016
RESOLUTIONS - N/A 16 October 2015
RESOLUTIONS - N/A 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2015
SH19 - Statement of capital 16 October 2015
CAP-SS - N/A 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2015
SH19 - Statement of capital 16 October 2015
CAP-SS - N/A 16 October 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 02 October 2015
AD01 - Change of registered office address 02 October 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 10 September 2010
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 16 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 30 July 2003
395 - Particulars of a mortgage or charge 30 January 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 07 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 31 August 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
NEWINC - New incorporation documents 08 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 January 2003 Outstanding

N/A

Debenture 05 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.