Company NameConcert Limited
Company StatusDissolved
Company Number04683798
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graham Lewis Powling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(3 weeks, 6 days after company formation)
Appointment Duration19 years, 10 months (closed 31 January 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNicholas House Riverfront
Enfield
Middlesex
EN1 3TF
Director NameMr David Michael Corgat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(8 months after company formation)
Appointment Duration19 years, 3 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Stone Road
Bromley
Kent
BR2 9AX
Director NameMr Bahman Rahimi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(8 months after company formation)
Appointment Duration19 years, 3 months (closed 31 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaudesert
1 Lime Walk, The Avenue
Stratford Upon Avon
Warwickshire
CV37 0RH
Director NameCornelis Wiss
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed31 October 2003(8 months after company formation)
Appointment Duration19 years, 3 months (closed 31 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 33
21 Barker Gate
Nottingham
NG1 1JU
Director NameMr Jonathan Michael Sawyer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(2 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewland Manor
Down Cross Nomansland
Tiverton
Devon
EX16 8QF
Secretary NameMr Graham Powling
NationalityBritish
StatusClosed
Appointed22 July 2008(5 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 31 January 2023)
RoleCompany Director
Correspondence AddressNicholas House Riverfront
Enfield
Middlesex
EN1 3TF
Secretary NameMr David Michael Corgat
NationalityBritish
StatusResigned
Appointed23 July 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Stone Road
Bromley
Kent
BR2 9AX
Director NameThomas Edward Cullen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Manor Hill
Prenton
Wirral
CH43 1UE
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.concertgroup.co.uk/
Telephone0800 8401844
Telephone regionFreephone

Location

Registered AddressNicholas House
Riverfront
Enfield
Middlesex
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

150 at £1Bahman Rahimi
14.29%
Ordinary D
150 at £1Cornelis Wiss
14.29%
Ordinary B
150 at £1David Michael Corgat
14.29%
Ordinary A
150 at £1Graham Lewis Powling
14.29%
Ordinary E
150 at £1Graham Powling & David Michael Corgat & Bahman Rahimi
14.29%
Ordinary F
150 at £1Mr Jonathan Michael Sawyer
14.29%
Ordinary G
150 at £1Tom Cullen
14.29%
Ordinary C

Financials

Year2014
Net Worth£22,669
Cash£28,225
Current Liabilities£9,883

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 March 2020Confirmation statement made on 3 March 2020 with updates (6 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
4 April 2019Confirmation statement made on 3 March 2019 with updates (6 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
30 April 2018Confirmation statement made on 3 March 2018 with updates (6 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,050
(10 pages)
27 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,050
(10 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,050
(10 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,050
(10 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,050
(10 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page)
27 May 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,050
(10 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,050
(10 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,050
(10 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
16 March 2010Secretary's details changed for Graham Prowling on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Graham Prowling on 16 March 2010 (1 page)
16 March 2010Director's details changed for David Michael Corgat on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
16 March 2010Director's details changed for David Michael Corgat on 16 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 January 2010Secretary's details changed for Graham Prowling on 25 November 2009 (3 pages)
13 January 2010Director's details changed for Mr Graham Powling on 25 November 2009 (3 pages)
13 January 2010Director's details changed for Mr Graham Powling on 25 November 2009 (3 pages)
13 January 2010Secretary's details changed for Graham Prowling on 25 November 2009 (3 pages)
19 May 2009Return made up to 03/03/09; full list of members (6 pages)
19 May 2009Return made up to 03/03/09; full list of members (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 August 2008Secretary appointed graham prowling (1 page)
11 August 2008Appointment terminated secretary david corgat (1 page)
11 August 2008Secretary appointed graham prowling (1 page)
11 August 2008Appointment terminated secretary david corgat (1 page)
7 August 2008Ad 22/07/08\gbp si 150@1=150\gbp ic 899/1049\ (2 pages)
7 August 2008Appointment terminated director thomas cullen (1 page)
7 August 2008Appointment terminated director thomas cullen (1 page)
7 August 2008Ad 22/07/08\gbp si 150@1=150\gbp ic 899/1049\ (2 pages)
17 June 2008Return made up to 03/03/08; no change of members (8 pages)
17 June 2008Return made up to 03/03/08; no change of members (8 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 April 2007Return made up to 03/03/07; full list of members (11 pages)
20 April 2007Return made up to 03/03/07; full list of members (11 pages)
13 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
13 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
13 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
10 May 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 May 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
24 December 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
24 December 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 May 2004Return made up to 03/03/04; full list of members; amend (9 pages)
26 May 2004Return made up to 03/03/04; full list of members; amend (9 pages)
17 March 2004Return made up to 03/03/04; full list of members (8 pages)
17 March 2004Return made up to 03/03/04; full list of members (8 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
4 November 2003Ad 23/07/03--------- £ si 449@1=449 £ ic 450/899 (2 pages)
4 November 2003Ad 23/07/03--------- £ si 449@1=449 £ ic 450/899 (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 1 ivy street birkenhead merseyside CH41 5EE (1 page)
28 October 2003Ad 23/07/03--------- £ si 449@1=449 £ ic 1/450 (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Ad 23/07/03--------- £ si 449@1=449 £ ic 1/450 (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 1 ivy street birkenhead merseyside CH41 5EE (1 page)
28 October 2003New secretary appointed (2 pages)
19 August 2003Memorandum and Articles of Association (4 pages)
19 August 2003Memorandum and Articles of Association (4 pages)
19 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (11 pages)
3 March 2003Incorporation (11 pages)