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

CONCURED LIMITED

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B, THE PARKLANDS, BOLTON, BL6 4SD,
Company Registration Number
09649562
Private Limited Company
In Administration

Company Overview

About Concured Ltd
CONCURED LIMITED was founded on 2015-06-20 and has its registered office in Bolton. The organisation's status is listed as "In Administration". Concured 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
CONCURED LIMITED
 
Legal Registered Office
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B
THE PARKLANDS
BOLTON
BL6 4SD
 
Filing Information
Company Number 09649562
Company ID Number 09649562
Date formed 2015-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:34:03
Primary Source:Companies House
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 CONCURED LIMITED

Current Directors
Officer Role Date Appointed
THOMAS SALVAT
Director 2015-06-20
KATHERINE MARIA TABB
Director 2018-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE MARIA TABB KATE BURNS CONSULTANCY LTD Director 2016-06-02 CURRENT 2016-06-02 Active
KATHERINE MARIA TABB KT3 LTD Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2016-01-19
KATHERINE MARIA TABB ACCELERATE WORLDWIDE LIMITED Director 2012-01-30 CURRENT 2012-01-26 Dissolved 2015-07-21

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
2024-01-31Notice of deemed approval of proposals
2024-01-10Statement of administrator's proposal
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM 85 Great Portland Street London W1W 7LT England
2024-01-04Appointment of an administrator
2023-09-27APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARIA TABB
2023-09-2008/09/23 STATEMENT OF CAPITAL GBP 4898
2023-09-2008/09/23 STATEMENT OF CAPITAL GBP 4930.8
2023-09-2008/09/23 STATEMENT OF CAPITAL GBP 4959.6
2023-09-2008/09/23 STATEMENT OF CAPITAL GBP 5058.1
2023-09-2008/09/23 STATEMENT OF CAPITAL GBP 5304.4
2023-09-2008/09/23 STATEMENT OF CAPITAL GBP 5307.6
2023-08-31Second filing of capital allotment of shares GBP4,783.2
2023-08-23CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-08-01Second filing of capital allotment of shares GBP4,782.3
2023-07-18Second filing of capital allotment of shares GBP4,700
2023-07-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06SH0116/11/22 STATEMENT OF CAPITAL GBP 4851
2022-10-0530/09/22 STATEMENT OF CAPITAL GBP 4171
2022-10-05SH0130/09/22 STATEMENT OF CAPITAL GBP 4171
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN FRANCIS GERARD TUITE
2022-05-23AP01DIRECTOR APPOINTED MR ADAM COLTON PARK
2022-05-20AP01DIRECTOR APPOINTED MR MARK WILLIAM WOOD
2021-08-10SH0124/03/21 STATEMENT OF CAPITAL GBP 4017.9
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-07-30MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30RES01ADOPT ARTICLES 30/07/21
2021-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-25SH0110/05/21 STATEMENT OF CAPITAL GBP 4031.6
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-10SH0112/04/21 STATEMENT OF CAPITAL GBP 3834.2
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 85 Great Portland Street 85 Great Portland Street London W1W 7LT England
2021-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM Labs 1 Water Lane London NW1 8NZ England
2020-11-03MEM/ARTSARTICLES OF ASSOCIATION
2020-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-06-18SH0115/06/20 STATEMENT OF CAPITAL GBP 3653.5
2020-04-08SH0115/01/20 STATEMENT OF CAPITAL GBP 3503.5
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 001 222 Kensal Road Westbourne Park London United Kingdom W10 5BN England
2020-01-13AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-11-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30SH0108/08/19 STATEMENT OF CAPITAL GBP 3359.8
2019-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-08-05SH0108/04/19 STATEMENT OF CAPITAL GBP 3076.3
2019-07-23SH0122/08/18 STATEMENT OF CAPITAL GBP 2659.4
2019-07-09AP01DIRECTOR APPOINTED MR DAMIAN FRANCIS GERARD TUITE
2019-05-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16AA01Previous accounting period shortened from 31/12/19 TO 31/03/19
2019-02-18AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-02-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • £215 capitalised, authorised to apply in paying up in full 215 ordinary shares 15/01/2019
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Unit 106 222 Kensal Road Westbourne Park London W10 5BN United Kingdom
2018-10-23AAMDAmended account full exemption
2018-09-13SH0103/09/18 STATEMENT OF CAPITAL GBP 2740.5
2018-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 2618.4
2018-03-22SH0127/02/18 STATEMENT OF CAPITAL GBP 2618.40
2018-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-21RES01ADOPT ARTICLES 27/02/2018
2018-03-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-09AP01DIRECTOR APPOINTED MRS KATHERINE MARIA TABB
2018-02-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12SH20Statement by Directors
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 2089.4
2017-09-12SH19Statement of capital on 2017-09-12 GBP 2,089.40
2017-09-12CAP-SSSolvency Statement dated 10/08/17
2017-09-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-13PSC04Change of details for Mr Thomas Salvat as a person with significant control on 2016-07-19
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SALVAT
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2440.6
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM PO Box W105BN Canalot Studios Unit 106 222 Kensal Road, Westbourne Park London W10 5BN England
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 22 KENSAL ROAD UNIT 106 22 KENSAL ROAD, WESTBOURNE PARK LONDON LONDON W10 5BT ENGLAND
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM CONCURED, KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2017-01-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02RP04SH01Second filing of capital allotment of shares GBP2,000.00
2016-11-02ANNOTATIONClarification
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2440.6
2016-08-24SH0119/07/16 STATEMENT OF CAPITAL GBP 2440.60
2016-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-24RES01ADOPT ARTICLES 24/08/16
2016-08-12AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM SALVAT / 29/11/2015
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-19SH0126/10/15 STATEMENT OF CAPITAL GBP 2000.0
2015-11-19SH02SUB-DIVISION 25/10/15
2015-11-19SH0126/10/15 STATEMENT OF CAPITAL GBP 2000.0
2015-06-20LATEST SOC20/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-06-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CONCURED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-08
Fines / Sanctions
No fines or sanctions have been issued against CONCURED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONCURED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONCURED LIMITED

Intangible Assets
Patents
We have not found any records of CONCURED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCURED LIMITED
Trademarks
We have not found any records of CONCURED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCURED 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 (62012 - Business and domestic software development) as CONCURED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCURED 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 CONCURED 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 CONCURED 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.