About

Registered Number: 07793895
Date of Incorporation: 30/09/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: New City Court, 20 St. Thomas Street, London, SE1 9RS,

 

Based in London, Concirrus Ltd was founded on 30 September 2011. This business has 4 directors listed as Berg, Dieter Walter, Kalman, Jonathan Mead, Whitby Smith, Robert James, Hollingworth, Michelle Louise. We do not know the number of employees at Concirrus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERG, Dieter Walter 18 March 2019 - 1
KALMAN, Jonathan Mead 24 July 2018 - 1
WHITBY SMITH, Robert James 10 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLINGWORTH, Michelle Louise 30 September 2011 12 December 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
SH01 - Return of Allotment of shares 22 July 2020
MA - Memorandum and Articles 22 July 2020
AA - Annual Accounts 04 June 2020
AAMD - Amended Accounts 04 June 2020
SH01 - Return of Allotment of shares 28 May 2020
SH01 - Return of Allotment of shares 11 March 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
RESOLUTIONS - N/A 13 February 2020
SH01 - Return of Allotment of shares 12 February 2020
SH08 - Notice of name or other designation of class of shares 12 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2020
RESOLUTIONS - N/A 25 November 2019
AP01 - Appointment of director 05 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 20 September 2019
SH06 - Notice of cancellation of shares 25 July 2019
SH03 - Return of purchase of own shares 25 July 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
AP01 - Appointment of director 03 April 2019
RESOLUTIONS - N/A 01 April 2019
SH01 - Return of Allotment of shares 27 March 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 10 October 2018
RESOLUTIONS - N/A 17 September 2018
AA - Annual Accounts 14 September 2018
SH01 - Return of Allotment of shares 07 August 2018
MA - Memorandum and Articles 06 August 2018
AP01 - Appointment of director 30 July 2018
AP02 - Appointment of corporate director 30 July 2018
AP02 - Appointment of corporate director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
SH01 - Return of Allotment of shares 23 April 2018
SH01 - Return of Allotment of shares 04 April 2018
SH01 - Return of Allotment of shares 23 November 2017
SH01 - Return of Allotment of shares 17 October 2017
RP04SH01 - N/A 16 October 2017
RESOLUTIONS - N/A 13 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 September 2017
PSC05 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
RP04AP01 - N/A 25 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 18 July 2017
SH01 - Return of Allotment of shares 03 July 2017
RESOLUTIONS - N/A 27 June 2017
MR04 - N/A 21 June 2017
RESOLUTIONS - N/A 03 March 2017
AP01 - Appointment of director 16 February 2017
MR01 - N/A 15 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 17 October 2016
RESOLUTIONS - N/A 21 April 2016
AD01 - Change of registered office address 25 February 2016
AD01 - Change of registered office address 27 November 2015
RESOLUTIONS - N/A 20 November 2015
SH08 - Notice of name or other designation of class of shares 20 November 2015
SH01 - Return of Allotment of shares 20 November 2015
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
AD01 - Change of registered office address 01 September 2015
TM02 - Termination of appointment of secretary 06 August 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 28 October 2014
AA01 - Change of accounting reference date 09 October 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 14 November 2013
MR01 - N/A 14 November 2013
MR01 - N/A 14 November 2013
MR01 - N/A 14 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
RESOLUTIONS - N/A 12 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2013
SH08 - Notice of name or other designation of class of shares 12 March 2013
AR01 - Annual Return 26 October 2012
SH01 - Return of Allotment of shares 12 April 2012
AP01 - Appointment of director 12 April 2012
CH03 - Change of particulars for secretary 14 February 2012
CERTNM - Change of name certificate 21 December 2011
CH01 - Change of particulars for director 03 October 2011
NEWINC - New incorporation documents 30 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 07 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 31 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.