Company NameConcise Crm Limited
Company StatusDissolved
Company Number08844244
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Haseet Harshadray Sanghrajka
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2018(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameYvonne Blunn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameMr Stephen Christopher Blunn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AY

Contact

Websiteconcisecrm.com
Email address[email protected]
Telephone020 38054000
Telephone regionLondon

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen Christopher Blunn
50.00%
Ordinary
100 at £1Yvonne Blunn
50.00%
Ordinary

Financials

Year2014
Net Worth£18,175
Cash£25,172
Current Liabilities£45,055

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
19 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 March 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
16 March 2020Registered office address changed from 30 City Road London EC1Y 2AY England to 131 Finsbury Pavement London EC2A 1NT on 16 March 2020 (1 page)
16 March 2020Change of details for City Dynamics Ltd as a person with significant control on 14 January 2020 (2 pages)
31 January 2019Notification of City Dynamics Ltd as a person with significant control on 11 December 2018 (2 pages)
31 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
19 December 2018Cessation of Stephen Christopher Blunn as a person with significant control on 11 December 2018 (1 page)
19 December 2018Termination of appointment of Stephen Christopher Blunn as a director on 11 December 2018 (1 page)
19 December 2018Termination of appointment of Yvonne Blunn as a director on 11 December 2018 (1 page)
19 December 2018Appointment of Mr Haseet Harshadray Sanghrajka as a director on 11 December 2018 (2 pages)
19 December 2018Cessation of Yvonne Blunn as a person with significant control on 11 December 2018 (1 page)
10 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
10 December 2018Registered office address changed from 47 London Lane Bromley BR1 4HB to 30 City Road London EC1Y 2AY on 10 December 2018 (1 page)
24 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
23 January 2018Notification of Yvonne Blunn as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
17 March 2017Director's details changed for Mr Stephen Christopher Blunn on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Stephen Christopher Blunn on 17 March 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(3 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 April 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
2 April 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
24 March 2015Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
24 March 2015Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(3 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(3 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)