Company NameConcrete Testing Solutions Limited
DirectorsSacdi Maalin Dahir and Abdi Najib Sacdi Dahir
Company StatusActive
Company Number09390066
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSacdi Maalin Dahir
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Boughton Road
London
SE28 0AG
Director NameMr Abdi Najib Sacdi Dahir
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(9 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Boughton Road
London
SE28 0AG

Location

Registered Address12 Boughton Road
London
SE28 0AG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sacdi Dahir
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

7 March 2024Appointment of Mr Abdi Najib Sacdi Dahir as a director on 28 February 2024 (2 pages)
19 February 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
25 April 2023Registered office address changed from 119-121 Nathan Way London SE28 0AQ England to 12 Boughton Road London SE28 0AG on 25 April 2023 (1 page)
26 March 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
23 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
30 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
8 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 February 2019Registered office address changed from Unit9 119/121, Nathan Way, Thamesmead, London Nathan Way London SE28 0AQ to 119-121 Nathan Way London SE28 0AQ on 27 February 2019 (1 page)
21 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
27 April 2015Registered office address changed from 103 Woodhill London Woolwich London SE18 5HL England to Unit9 119/121, Nathan Way, Thamesmead, London Nathan Way London SE28 0AQ on 27 April 2015 (1 page)
27 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / sacdi maalin dahir (2 pages)
27 April 2015Registered office address changed from 103 Woodhill London Woolwich London SE18 5HL England to Unit9 119/121, Nathan Way, Thamesmead, London Nathan Way London SE28 0AQ on 27 April 2015 (1 page)
27 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / sacdi maalin dahir (2 pages)
10 March 2015Director's details changed for Sacdi Dahir on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Sacdi Dahir on 10 March 2015 (2 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • ANNOTATION Part Rectified Date of birth was removed from the public register on the 27/04/2015 as it was factually inaccurate.
(34 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • ANNOTATION Part Rectified Date of birth was removed from the public register on the 27/04/2015 as it was factually inaccurate.
(34 pages)