Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21ST CENTURY OFFICE CONCEPTS LIMITED
Company Information for

21ST CENTURY OFFICE CONCEPTS LIMITED

1 THUNDRIDGE BUSINESS PARK, THUNDRIDGE, WARE, HERTFORDSHIRE, SG12 0SS,
Company Registration Number
03164838
Private Limited Company
Active

Company Overview

About 21st Century Office Concepts Ltd
21ST CENTURY OFFICE CONCEPTS LIMITED was founded on 1996-02-27 and has its registered office in Ware. The organisation's status is listed as "Active". 21st Century Office Concepts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
21ST CENTURY OFFICE CONCEPTS LIMITED
 
Legal Registered Office
1 THUNDRIDGE BUSINESS PARK
THUNDRIDGE
WARE
HERTFORDSHIRE
SG12 0SS
Other companies in SG12
 
Filing Information
Company Number 03164838
Company ID Number 03164838
Date formed 1996-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788956146  
Last Datalog update: 2023-11-06 17:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21ST CENTURY OFFICE CONCEPTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 21ST CENTURY OFFICE CONCEPTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW EDWARDS
Company Secretary 2002-01-15
STUART DAVID COOPER
Director 1998-12-31
JOHN ANDREW EDWARDS
Director 2002-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA COOPER
Company Secretary 1997-08-31 2002-01-15
ANNA COOPER
Director 1997-08-31 2002-01-15
KEVIN RICHMOND EDNEY
Director 1996-02-27 1998-12-31
LEE AUSTIN NICHOLAS WISEMAN
Company Secretary 1996-02-27 1997-08-31
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1996-02-27 1996-02-27
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1996-02-27 1996-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW EDWARDS CUPAZ HERTS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
STUART DAVID COOPER SDC MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
STUART DAVID COOPER THE EVENT OF THE YEAR LTD Director 2009-06-10 CURRENT 2009-06-10 Dissolved 2013-10-15
STUART DAVID COOPER CUPAZ LTD Director 2007-08-01 CURRENT 2007-07-23 Active
STUART DAVID COOPER CUPAZ HERTS LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
JOHN ANDREW EDWARDS JAE MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
JOHN ANDREW EDWARDS CUPAZ LTD Director 2007-08-01 CURRENT 2007-07-23 Active
JOHN ANDREW EDWARDS CUPAZ HERTS LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-10-11Memorandum articles filed
2023-10-10Statement of company's objects
2023-10-04CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-01-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN BRIDGE
2022-07-29PSC04Change of details for Mr Stuart David Cooper as a person with significant control on 2016-04-06
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANDREW EDWARDS on 2021-07-08
2021-07-23CH01Director's details changed for Mr Stuart David Cooper on 2021-07-08
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CH01Director's details changed for Mr Stuart David Cooper on 2018-07-10
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW EDWARDS / 09/07/2018
2018-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANDREW EDWARDS on 2018-07-09
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID COOPER / 09/07/2018
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 300
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24DISS40Compulsory strike-off action has been discontinued
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-23AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-19SH10Particulars of variation of rights attached to shares
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-03AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-06AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Mr John Andrew Edwards on 2014-02-15
2014-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANDREW EDWARDS on 2014-02-15
2013-10-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0127/02/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0127/02/12 ANNUAL RETURN FULL LIST
2011-08-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0127/02/11 FULL LIST
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AR0127/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARDS / 23/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID COOPER / 23/03/2010
2010-02-2388(2)CAPITALS NOT ROLLED UP
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 1 THUNDERIDGE BUSINESS PARK THUNDERIDGE WARE HERTFORDSHIRE SG12 0SS
2009-03-03353LOCATION OF REGISTER OF MEMBERS
2009-03-03190LOCATION OF DEBENTURE REGISTER
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM C/O RED SKY SOLUTIONS LIMITED THE BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-25123NC INC ALREADY ADJUSTED 01/05/07
2008-03-25RES13ISSUE SHARES 01/05/2007
2008-03-25RES04GBP NC 100/200 01/05/2007
2008-03-2588(2)AD 01/05/07 GBP SI 100@1=100 GBP IC 100/200
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-25363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-13225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-07-12363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-02-25363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-07-02287REGISTERED OFFICE CHANGED ON 02/07/99 FROM: CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
1999-04-01363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1999-03-24288bDIRECTOR RESIGNED
1999-03-24288aNEW DIRECTOR APPOINTED
1998-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-12-01225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/08/98
1998-05-26363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1998-05-26288bSECRETARY RESIGNED
1998-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-03287REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 58 GOODWIN STILE THORLEY PARK BISHOPS STORTFORD HERTFORDSHIRE CM23 4ER
1997-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-05-01SRES03EXEMPTION FROM APPOINTING AUDITORS 01/05/97
1997-03-20363sRETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-20287REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 58,GOODWIN STILE THORLEY PARK BISHOPS STORTFORD HERTFORDSHIRE CM23 4ER
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 21ST CENTURY OFFICE CONCEPTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 21ST CENTURY OFFICE CONCEPTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,458
Creditors Due After One Year 2011-12-31 £ 5,469
Creditors Due Within One Year 2012-12-31 £ 573,712
Creditors Due Within One Year 2011-12-31 £ 840,953

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21ST CENTURY OFFICE CONCEPTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 90,962
Current Assets 2012-12-31 £ 538,879
Current Assets 2011-12-31 £ 748,199
Debtors 2012-12-31 £ 463,678
Debtors 2011-12-31 £ 592,237
Secured Debts 2012-12-31 £ 118,172
Secured Debts 2011-12-31 £ 45,000
Shareholder Funds 2012-12-31 £ 44,847
Shareholder Funds 2011-12-31 £ 6,542
Stocks Inventory 2012-12-31 £ 75,000
Stocks Inventory 2011-12-31 £ 65,000
Tangible Fixed Assets 2012-12-31 £ 81,138
Tangible Fixed Assets 2011-12-31 £ 104,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21ST CENTURY OFFICE CONCEPTS LIMITED registering or being granted any patents
Domain Names

21ST CENTURY OFFICE CONCEPTS LIMITED owns 8 domain names.

cupaz.co.uk   cupazinteriors.co.uk   cupazofficefurniture.co.uk   hermanmillerchairs.co.uk   mirra-chairs.co.uk   plugplusplaydesking.co.uk   aeronchairs.co.uk   cellechairs.co.uk  

Trademarks
We have not found any records of 21ST CENTURY OFFICE CONCEPTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21ST CENTURY OFFICE CONCEPTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as 21ST CENTURY OFFICE CONCEPTS LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where 21ST CENTURY OFFICE CONCEPTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21ST CENTURY OFFICE CONCEPTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 21ST CENTURY OFFICE CONCEPTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.