Company NameConceptualise Limited
DirectorPatricia Godik
Company StatusActive
Company Number05066093
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Patricia Godik
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed18 July 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosford Lordge Broomhouse Road
London
SW6 3QU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address134 Regis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebizarrebazaaribiza.com
Telephone020 74911400
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Patricia Godik
100.00%
Ordinary

Financials

Year2014
Net Worth£164,827
Cash£115,000
Current Liabilities£189,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

9 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Change of details for Mrs Patricia Godik as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Confirmation statement made on 8 March 2020 with updates (3 pages)
16 March 2020Director's details changed for Mrs Patricia Godik on 16 March 2020 (2 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 May 2017Registered office address changed from 337 Fulham Road London SW10 9TW to 8-10 South Street Epsom Surrey KT18 7PF on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 337 Fulham Road London SW10 9TW to 8-10 South Street Epsom Surrey KT18 7PF on 9 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Director's details changed for Patricia Godik on 9 April 2014 (2 pages)
20 March 2015Director's details changed for Patricia Godik on 9 April 2014 (2 pages)
20 March 2015Director's details changed for Patricia Godik on 9 April 2014 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 20 August 2013 (2 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8FY on 4 April 2012 (1 page)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8FY on 4 April 2012 (1 page)
4 April 2012Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8FY on 4 April 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Director's details changed for Patricia Godik on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for Patricia Godik on 30 June 2011 (2 pages)
23 March 2011Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
23 March 2011Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Secretary's details changed for Rwl Registrars Limited on 8 March 2010 (2 pages)
16 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Rwl Registrars Limited on 8 March 2010 (2 pages)
16 June 2010Director's details changed for Patricia Godik on 8 March 2010 (2 pages)
16 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Patricia Godik on 8 March 2010 (2 pages)
16 June 2010Director's details changed for Patricia Godik on 8 March 2010 (2 pages)
16 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Rwl Registrars Limited on 8 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 08/03/09; full list of members (3 pages)
15 April 2009Return made up to 08/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 08/03/08; full list of members (3 pages)
15 April 2008Return made up to 08/03/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Return made up to 08/03/07; full list of members (2 pages)
15 August 2007Return made up to 08/03/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: the quadrangle 180 wardour street london W1V 4LB (1 page)
15 November 2006Registered office changed on 15/11/06 from: the quadrangle 180 wardour street london W1V 4LB (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 May 2006Return made up to 08/03/06; full list of members (2 pages)
8 May 2006Return made up to 08/03/06; full list of members (2 pages)
20 May 2005Return made up to 08/03/05; full list of members (2 pages)
20 May 2005Return made up to 08/03/05; full list of members (2 pages)
26 July 2004Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
8 March 2004Incorporation (11 pages)
8 March 2004Incorporation (11 pages)