Company NameConceio Consulting Ltd
DirectorChristopher James Sale
Company StatusActive
Company Number07727679
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Previous NameConceio Pharma Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Christopher James Sale
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2011(1 day after company formation)
Appointment Duration12 years, 9 months
RolePharmaceutical Wholesaler
Country of ResidenceEngland
Correspondence Address2 Hawthorn Place
Coxheath
Maidstone
ME17 4XN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameJoanna Affleck
NationalityBritish
StatusResigned
Appointed08 August 2011(5 days after company formation)
Appointment Duration2 years (resigned 31 August 2013)
RoleCompany Director
Correspondence Address9 Piquet Road
London
SE20 7XY

Location

Registered Address13 Woodside Road
Sidcup
Kent
DA15 7JG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Christopher James Sale
99.01%
Ordinary
1 at £1Emily Johnson
0.99%
Ordinary B

Financials

Year2014
Net Worth£1,191
Cash£493
Current Liabilities£927

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

6 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
21 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 August 2018Director's details changed for Christopher James Sale on 1 August 2018 (2 pages)
5 August 2018Change of details for Mr Christopher James Sale as a person with significant control on 1 August 2018 (2 pages)
5 August 2018Director's details changed for Christopher James Sale on 1 August 2018 (2 pages)
5 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
19 March 2018Change of details for Mr Christopher James Sale as a person with significant control on 19 March 2018 (2 pages)
19 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 September 2017Registered office address changed from 84 Greenacres North Parade Horsham West Sussex RH12 2TB England to 60 Constitution Hill Snodland ME6 5DH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 84 Greenacres North Parade Horsham West Sussex RH12 2TB England to 60 Constitution Hill Snodland ME6 5DH on 12 September 2017 (1 page)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
26 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
14 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
25 June 2016Statement of capital following an allotment of shares on 25 June 2016
  • GBP 102
(3 pages)
25 June 2016Statement of capital following an allotment of shares on 25 June 2016
  • GBP 102
(3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 February 2016Registered office address changed from 5 Soper Drive Caterham Surrey CR3 5EY to 84 Greenacres North Parade Horsham West Sussex RH12 2TB on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 5 Soper Drive Caterham Surrey CR3 5EY to 84 Greenacres North Parade Horsham West Sussex RH12 2TB on 17 February 2016 (1 page)
23 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 101
(4 pages)
23 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 101
(4 pages)
23 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 101
(4 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Director's details changed for Christopher James Sale on 1 May 2014 (2 pages)
20 August 2014Director's details changed for Christopher James Sale on 1 May 2014 (2 pages)
20 August 2014Registered office address changed from 9 Piquet Road London SE20 7XY United Kingdom to 5 Soper Drive Caterham Surrey CR3 5EY on 20 August 2014 (1 page)
20 August 2014Director's details changed for Christopher James Sale on 1 May 2014 (2 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Registered office address changed from 9 Piquet Road London SE20 7XY United Kingdom to 5 Soper Drive Caterham Surrey CR3 5EY on 20 August 2014 (1 page)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 October 2013Company name changed conceio pharma LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed conceio pharma LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Termination of appointment of Joanna Affleck as a secretary (1 page)
2 September 2013Termination of appointment of Joanna Affleck as a secretary (1 page)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 August 2011Appointment of Christopher James Sales as a director (3 pages)
15 August 2011Resolutions
  • RES13 ‐ Shares issue. Appoint auditor 08/08/2011
(1 page)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 99
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 99
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 99
(4 pages)
15 August 2011Appointment of Joanna Affleck as a secretary (3 pages)
15 August 2011Appointment of Joanna Affleck as a secretary (3 pages)
15 August 2011Appointment of Christopher James Sales as a director (3 pages)
15 August 2011Resolutions
  • RES13 ‐ Shares issue. Appoint auditor 08/08/2011
(1 page)
3 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2011Incorporation (20 pages)
3 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2011Incorporation (20 pages)