Company number 05454622
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address 100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from 18 Park Street London SE1 9EQ to 100 Cheapside London EC2V 6DT on 26 May 2016. The most likely internet sites of CONCENTRA CONSULTING LIMITED are www.concentraconsulting.co.uk, and www.concentra-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concentra Consulting Limited is a Private Limited Company.
The company registration number is 05454622. Concentra Consulting Limited has been working since 17 May 2005.
The present status of the company is Active. The registered address of Concentra Consulting Limited is 100 Cheapside London England Ec2v 6dt. . GRACEY, Patrick is a Secretary of the company. MORRISON, Rupert is a Director of the company. SCOTT KNIGHT, Ben John is a Director of the company. Secretary BOUE, Goetz has been resigned. Secretary BOUE, Goetz has been resigned. Secretary TAYLER, John has been resigned. Secretary WATSON, Angus has been resigned. Director BOUE, Goetz has been resigned. Director BROWN, Thomas Robert Wilkins has been resigned. Director DOWNING, Adrian Hadley has been resigned. Director GRAVILLE, Christopher Paul has been resigned. Director THOMPSON, Richard Henry has been resigned. Director WHITE, Jocelyn Christopher has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
BOUE, Goetz
Resigned: 30 June 2012
Appointed Date: 21 February 2011
Secretary
BOUE, Goetz
Resigned: 15 December 2009
Appointed Date: 10 December 2005
Secretary
TAYLER, John
Resigned: 21 February 2011
Appointed Date: 15 December 2009
Secretary
WATSON, Angus
Resigned: 10 December 2005
Appointed Date: 17 May 2005
Director
BOUE, Goetz
Resigned: 30 June 2012
Appointed Date: 10 December 2005
61 years old
CONCENTRA CONSULTING LIMITED Events
20 Feb 2017
Confirmation statement made on 18 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
26 May 2016
Registered office address changed from 18 Park Street London SE1 9EQ to 100 Cheapside London EC2V 6DT on 26 May 2016
22 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
21 Aug 2015
Accounts for a small company made up to 31 March 2015
...
... and 83 more events
18 Jan 2006
Registered office changed on 18/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
16 Dec 2005
Secretary resigned
15 Dec 2005
New director appointed
15 Dec 2005
New secretary appointed;new director appointed
17 May 2005
Incorporation
23 March 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hdg Security Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Debenture
Delivered: 18 March 2011
Status: Satisfied
on 1 November 2011
Persons entitled: Mr Angus Whiteley (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Rent deposit deed
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Rosemount Park Street LLP
Description: £50,000.00.
10 March 2008
Rent deposit deed
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Rosemount Park Street LLP
Description: The sum of £8,000.00.
23 January 2007
Rent deposit deed
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Rosemount Park Street LLP
Description: £12,681.19.