Company NameConcert Consulting UK Limited
Company StatusActive
Company Number06328949
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Antony Nicholas Lovell Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameDavid Geoffrey Piltz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleActuary
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMs Gillian Ann Rice
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr Michael Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address32 Park Cross Street
Leeds
LS1 2QH
Director NameMr Peter Christian Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressSuite 1 Liberty House
South Liberty Lane
Bristol
BS3 2ST
Secretary NameJennifer O'Connell
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Liberty House
South Liberty Lane
Bristol
BS3 2ST
Director NameJennifer O'Connell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Liberty House
South Liberty Lane
Bristol
BS3 2ST
Director NameMr Peter Christian Walsh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Liberty House
South Liberty Lane
Bristol
BS3 2ST
Director NameMs Susanne Catherine Coogan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(13 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteconcertconsult.co.uk
Telephone0117 9272759
Telephone regionBristol

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

700 at £1Peter Christian Walsh
70.00%
Ordinary
300 at £1Jennifer Anne Walsh
30.00%
Ordinary

Financials

Year2014
Net Worth£159,962
Cash£237,371
Current Liabilities£404,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

17 February 2021Termination of appointment of Susanne Catherine Coogan as a director on 8 February 2021 (1 page)
23 December 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
8 December 2020Appointment of York Place Company Secretaries Limited as a secretary on 7 December 2020 (2 pages)
16 November 2020Appointment of David Geoffrey Piltz as a director on 1 November 2020 (2 pages)
12 November 2020Appointment of Mr Antony Nicholas Lovell Green as a director on 1 November 2020 (2 pages)
12 November 2020Appointment of Ms Gillian Ann Rice as a director on 1 November 2020 (2 pages)
12 November 2020Termination of appointment of Jennifer O'connell as a director on 1 November 2020 (1 page)
12 November 2020Appointment of Ms Susanne Catherine Coogan as a director on 1 November 2020 (2 pages)
12 November 2020Appointment of Mr Michael Young as a director on 1 November 2020 (2 pages)
12 November 2020Termination of appointment of Peter Christian Walsh as a director on 1 November 2020 (1 page)
10 November 2020Termination of appointment of Jennifer O'connell as a secretary on 1 November 2020 (1 page)
10 November 2020Notification of Buck Consultants Limited as a person with significant control on 1 November 2020 (2 pages)
10 November 2020Registered office address changed from 21 Prince Street Bristol BS1 4PH England to 20 Wood Street London EC2V 7AF on 10 November 2020 (1 page)
10 November 2020Cessation of Peter Christian Walsh as a person with significant control on 1 November 2020 (1 page)
11 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
17 September 2019Statement of capital following an allotment of shares on 31 July 2007
  • GBP 1,000
(2 pages)
5 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
5 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
14 May 2019Termination of appointment of Peter Christian Walsh as a director on 13 May 2019 (1 page)
14 May 2019Appointment of Mr Peter Christian Walsh as a director on 14 May 2019 (2 pages)
14 May 2019Registered office address changed from 18 - 21 Queens Square House Queens Square Bristol BS1 4NH to 21 Prince Street Bristol BS1 4PH on 14 May 2019 (1 page)
23 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 October 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
18 January 2018Amended total exemption full accounts made up to 31 May 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
24 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
27 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
27 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
10 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 September 2015Secretary's details changed for Jennifer O'connell on 29 September 2015 (1 page)
30 September 2015Director's details changed for Jennifer O'connell on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Peter Christian Walsh on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Jennifer O'connell on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Peter Christian Walsh on 29 September 2015 (2 pages)
30 September 2015Secretary's details changed for Jennifer O'connell on 29 September 2015 (1 page)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
13 April 2015Current accounting period extended from 30 April 2014 to 31 May 2015 (1 page)
13 April 2015Current accounting period extended from 30 April 2014 to 31 May 2015 (1 page)
25 March 2015Previous accounting period shortened from 30 November 2014 to 30 April 2014 (1 page)
25 March 2015Previous accounting period shortened from 30 November 2014 to 30 April 2014 (1 page)
7 November 2014Director's details changed for Mr Peter Christian Walsh on 7 November 2014 (2 pages)
7 November 2014Secretary's details changed for {officer_name} (1 page)
7 November 2014Director's details changed (2 pages)
7 November 2014Director's details changed for Mr Peter Christian Walsh on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Peter Christian Walsh on 7 November 2014 (2 pages)
7 November 2014Director's details changed (2 pages)
7 November 2014Secretary's details changed (1 page)
7 November 2014Secretary's details changed (1 page)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 January 2014Registered office address changed from Brockley End 189 Main Road Cleeve Bristol BS49 4PP on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Brockley End 189 Main Road Cleeve Bristol BS49 4PP on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Brockley End 189 Main Road Cleeve Bristol BS49 4PP on 8 January 2014 (1 page)
17 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
13 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 October 2010Appointment of Jennifer O'connell as a director (2 pages)
13 October 2010Appointment of Jennifer O'connell as a director (2 pages)
12 October 2010Director's details changed for Peter Walsh on 31 July 2010 (2 pages)
12 October 2010Director's details changed for Peter Walsh on 31 July 2010 (2 pages)
20 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
20 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
19 September 2009Return made up to 31/07/09; full list of members (3 pages)
19 September 2009Return made up to 31/07/09; full list of members (3 pages)
24 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
24 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
15 April 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
15 April 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
29 September 2008Return made up to 31/07/08; full list of members (3 pages)
29 September 2008Return made up to 31/07/08; full list of members (3 pages)
3 September 2007Ad 31/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 2007Ad 31/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Registered office changed on 18/08/07 from: oakgates, 157, queens road weybridge surrey KT13 0AD (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007Registered office changed on 18/08/07 from: oakgates, 157, queens road weybridge surrey KT13 0AD (1 page)
18 August 2007Director resigned (1 page)
18 August 2007New secretary appointed (2 pages)
31 July 2007Incorporation (11 pages)
31 July 2007Incorporation (11 pages)