About

Registered Number: 03487386
Date of Incorporation: 30/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor 4 Tabernacle Street, London, EC2A 4LU,

 

Founded in 1997, Concise Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Erwin, Benjamin Eugene, Lister, Mark are the current directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERWIN, Benjamin Eugene 22 September 2020 - 1
LISTER, Mark 01 May 2006 01 January 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 31 December 2019
CH01 - Change of particulars for director 25 November 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 03 January 2019
AA01 - Change of accounting reference date 15 August 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 12 June 2018
CS01 - N/A 27 April 2018
PSC05 - N/A 27 March 2018
AA - Annual Accounts 26 March 2018
RESOLUTIONS - N/A 16 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
PSC02 - N/A 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
PSC07 - N/A 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
PSC07 - N/A 01 November 2017
MR04 - N/A 26 October 2017
CS01 - N/A 31 July 2017
SH08 - Notice of name or other designation of class of shares 04 May 2017
RP04CS01 - N/A 27 April 2017
RP04AR01 - N/A 27 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 January 2016
RESOLUTIONS - N/A 18 June 2015
SH01 - Return of Allotment of shares 05 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 26 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 04 November 2010
AA01 - Change of accounting reference date 20 August 2010
AA - Annual Accounts 01 April 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AD01 - Change of registered office address 03 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
363a - Annual Return 19 January 2004
AA - Annual Accounts 23 December 2003
363a - Annual Return 16 June 2003
AA - Annual Accounts 30 September 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 01 October 2001
363a - Annual Return 12 February 2001
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
363a - Annual Return 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
287 - Change in situation or address of Registered Office 21 February 2000
AA - Annual Accounts 24 August 1999
363a - Annual Return 23 June 1999
395 - Particulars of a mortgage or charge 14 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
CERTNM - Change of name certificate 30 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.