Company NameConcise Consultants Limited
Company StatusDissolved
Company Number04356040
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameQTC Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Richard Millner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameJoshua David Thomson
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address48 Gardere Avenue
Curl Curl
Nsw 2096
Director NameMr Benjamin Charles Chilcott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameBenjamin Charles Chilcott
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleConsultant
Correspondence Address36 Brocklebank Road
Wandsworth
London
SW18 3AU
Director NameJames Alexander George
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 May 2011)
RoleConsultant
Correspondence Address71 Trentham Street
London
SW18 5AP
Director NameMr Andrew Gordon Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Alisa Road
St Margarets
Twickenham
TW1 1QW
Director NameStewart Charles Shanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(9 years after company formation)
Appointment Duration10 years (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Oliver Estanislao George Boughton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.iris-concise.com
Telephone020 76547900
Telephone regionLondon

Location

Registered AddressThird Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

250.3k at £1Iris Nation Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,797,000
Gross Profit£2,956,000
Net Worth£3,245,000
Cash£723,000
Current Liabilities£1,163,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

23 June 2008Delivered on: 27 June 2008
Satisfied on: 19 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 January 2021Termination of appointment of Benjamin Charles Chilcott as a director on 22 January 2021 (1 page)
26 January 2021Appointment of Mr Oliver Estanislao George Boughton as a director on 22 January 2021 (2 pages)
26 January 2021Termination of appointment of Stewart Charles Shanley as a director on 22 January 2021 (1 page)
9 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
8 July 2019Director's details changed for Mr Ian Richard Millner on 8 July 2019 (2 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
4 September 2018Change of details for Iris Nation Worldwide Limited as a person with significant control on 22 August 2018 (2 pages)
4 September 2018Director's details changed for Mr Ian Richard Millner on 4 September 2018 (2 pages)
31 August 2018Director's details changed for Mr Ian Richard Millner on 22 August 2018 (2 pages)
31 August 2018Director's details changed for Stewart Charles Shanley on 22 August 2018 (2 pages)
22 August 2018Registered office address changed from 185 Park Street London SE1 9DY to Third Floor 10 Queen Street Place London EC4R 1BE on 22 August 2018 (1 page)
2 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Director's details changed for Mr Ian Richard Millner on 2 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Ian Richard Millner on 2 May 2016 (2 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250,300
(6 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250,300
(6 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 250,300
(6 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 250,300
(6 pages)
17 November 2014Director's details changed for Mr Ian Richard Millner on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Ian Richard Millner on 17 November 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 250,300
(6 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 250,300
(6 pages)
23 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2013Full accounts made up to 31 December 2012 (13 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 250,300
(4 pages)
21 May 2013Resolutions
  • RES13 ‐ Division of shares 09/05/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 250,300
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 250,300
(4 pages)
21 May 2013Resolutions
  • RES13 ‐ Division of shares 09/05/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2013Director's details changed for Mr Benjamin Charles Chilcott on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Benjamin Charles Chilcott on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Benjamin Charles Chilcott on 1 April 2013 (2 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom (1 page)
20 February 2013Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom (1 page)
29 January 2013Termination of appointment of Ag Secretarial Limited as a secretary (1 page)
29 January 2013Termination of appointment of Ag Secretarial Limited as a secretary (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
11 December 2012Director's details changed for Mr Benjamin Charles Chilcott on 7 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Benjamin Charles Chilcott on 7 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Benjamin Charles Chilcott on 7 December 2012 (2 pages)
24 September 2012Auditor's resignation (2 pages)
24 September 2012Auditor's resignation (2 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Director's details changed for Ian Richard Millner on 9 March 2012 (2 pages)
19 March 2012Director's details changed for Ian Richard Millner on 9 March 2012 (2 pages)
19 March 2012Director's details changed for Ian Richard Millner on 9 March 2012 (2 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
28 October 2011Full accounts made up to 31 December 2010 (17 pages)
28 October 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2011Termination of appointment of James George as a director (1 page)
1 June 2011Termination of appointment of James George as a director (1 page)
16 May 2011Director's details changed for Benjamin Charles Chilcott on 1 August 2010 (2 pages)
16 May 2011Director's details changed for Benjamin Charles Chilcott on 1 August 2010 (2 pages)
16 May 2011Director's details changed for Benjamin Charles Chilcott on 1 August 2010 (2 pages)
11 April 2011Director's details changed for Ian Richard Millner on 1 March 2011 (2 pages)
11 April 2011Director's details changed for Ian Richard Millner on 1 March 2011 (2 pages)
11 April 2011Director's details changed for Ian Richard Millner on 1 March 2011 (2 pages)
7 February 2011Termination of appointment of Joshua Thomson as a director (2 pages)
7 February 2011Termination of appointment of Joshua Thomson as a director (2 pages)
1 February 2011Director's details changed for Ian Richard Millner on 25 January 2011 (2 pages)
1 February 2011Director's details changed for Ian Richard Millner on 25 January 2011 (2 pages)
28 January 2011Appointment of Steward Charles Shanley as a director (3 pages)
28 January 2011Appointment of Steward Charles Shanley as a director (3 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
8 October 2010Termination of appointment of Andrew Thomson as a director (1 page)
8 October 2010Termination of appointment of Andrew Thomson as a director (1 page)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 May 2010Director's details changed for Ian Richard Millner on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Ian Richard Millner on 23 May 2010 (2 pages)
28 January 2010Director's details changed for Joshua David Thomson on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Joshua David Thomson on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Joshua David Thomson on 1 December 2009 (2 pages)
22 December 2009Full accounts made up to 31 December 2008 (15 pages)
22 December 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
12 August 2009Director's change of particulars / ian millner / 20/07/2009 (1 page)
12 August 2009Director's change of particulars / ian millner / 20/07/2009 (1 page)
11 March 2009Director's change of particulars / joshua thomson / 24/03/2008 (1 page)
11 March 2009Director's change of particulars / joshua thomson / 24/03/2008 (1 page)
18 February 2009Return made up to 18/01/09; full list of members (5 pages)
18 February 2009Return made up to 18/01/09; full list of members (5 pages)
29 December 2008Resolutions
  • RES13 ‐ Re composite guarantee 12/12/2008
(2 pages)
29 December 2008Resolutions
  • RES13 ‐ Re composite guarantee 12/12/2008
(2 pages)
3 September 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
3 September 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 April 2008Secretary appointed ag secretarial LIMITED (2 pages)
16 April 2008Director appointed ian millner (4 pages)
16 April 2008Secretary appointed ag secretarial LIMITED (2 pages)
16 April 2008Appointment terminated secretary benjamin chilcott (1 page)
16 April 2008Registered office changed on 16/04/2008 from, unit 2 northfields prospect, london, SW18 1PE (1 page)
16 April 2008Director appointed andrew thomson (3 pages)
16 April 2008Director appointed andrew thomson (3 pages)
16 April 2008Registered office changed on 16/04/2008 from, unit 2 northfields prospect, london, SW18 1PE (1 page)
16 April 2008Director appointed ian millner (4 pages)
16 April 2008Appointment terminated secretary benjamin chilcott (1 page)
7 March 2008Director's change of particulars / joshua thomson / 26/10/2007 (1 page)
7 March 2008Director's change of particulars / joshua thomson / 26/10/2007 (1 page)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Return made up to 18/01/08; no change of members (5 pages)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Return made up to 18/01/08; no change of members (5 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
5 March 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Ad 10/01/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
5 March 2007Ad 10/01/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
5 March 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
6 June 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/06
(7 pages)
6 June 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/06
(7 pages)
18 May 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 May 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
5 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 February 2005Return made up to 18/01/05; full list of members (7 pages)
14 February 2005Return made up to 18/01/05; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
26 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 February 2004Return made up to 18/01/04; full list of members (7 pages)
11 February 2004Return made up to 18/01/04; full list of members (7 pages)
23 December 2003Company name changed qtc consultants LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed qtc consultants LIMITED\certificate issued on 23/12/03 (2 pages)
2 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
2 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
14 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
29 April 2002Registered office changed on 29/04/02 from: edgware house, 389 burnt oak broadway, edgware, HA8 5TX (1 page)
29 April 2002Registered office changed on 29/04/02 from: edgware house, 389 burnt oak broadway, edgware, HA8 5TX (1 page)
19 February 2002Ad 18/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Ad 18/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
18 January 2002Incorporation (16 pages)
18 January 2002Incorporation (16 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)