Company NameConcise Auditing Limited
DirectorsMartin Paul Spencer and Barry John Fitzpatrick
Company StatusActive
Company Number03973190
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMartin Paul Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Linkway
Sutton
Surrey
SM2 5SE
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 year, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Director NameMr Barry John Fitzpatrick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Director NameMr Barry John Fitzpatrick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Director NameMr Alan Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Philip Avenue
Rush Green
Romford
Essex
RM7 0XD
Secretary NameMr Alan Wood
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Philip Avenue
Rush Green
Romford
Essex
RM7 0XD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr B.j. Fitzpatrick
50.00%
Ordinary
1000 at £1Mrs M.i. Fitzpatrick
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,745
Cash£1,407
Current Liabilities£3,748

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

27 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
14 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(6 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(6 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,000
(6 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,000
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 April 2010Director's details changed for Alan Wood on 1 November 2009 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Alan Wood on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Alan Wood on 1 November 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 June 2006Return made up to 14/04/06; full list of members (3 pages)
19 June 2006Return made up to 14/04/06; full list of members (3 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
3 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 May 2004Return made up to 14/04/04; full list of members (3 pages)
26 May 2004Return made up to 14/04/04; full list of members (3 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
24 July 2003Ad 25/02/03--------- £ si 1000@1 (2 pages)
24 July 2003Div 25/02/03 (1 page)
24 July 2003Div 25/02/03 (1 page)
24 July 2003Ad 25/02/03--------- £ si 1000@1 (2 pages)
30 June 2003New secretary appointed (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New secretary appointed (1 page)
30 May 2003Return made up to 14/04/03; full list of members (7 pages)
30 May 2003Return made up to 14/04/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 May 2002Return made up to 14/04/02; full list of members (7 pages)
24 May 2002Return made up to 14/04/02; full list of members (7 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 June 2001Return made up to 14/04/01; full list of members (7 pages)
5 June 2001Return made up to 14/04/01; full list of members (7 pages)
26 May 2000Registered office changed on 26/05/00 from: holm wood oaken drive claygate esher surrey KT10 0DL (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: holm wood oaken drive claygate esher surrey KT10 0DL (1 page)
26 May 2000Ad 14/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2000Ad 14/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 April 2000Secretary resigned (1 page)
14 April 2000Incorporation (11 pages)
14 April 2000Incorporation (11 pages)