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

CONCEPT SEARCHING LIMITED

5 New Street Square, London, EC4A 3TW,
Company Registration Number
04937532
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Concept Searching Ltd
CONCEPT SEARCHING LIMITED was founded on 2003-10-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Concept Searching Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONCEPT SEARCHING LIMITED
 
Legal Registered Office
5 New Street Square
London
EC4A 3TW
Other companies in SG2
 
Filing Information
Company Number 04937532
Company ID Number 04937532
Date formed 2003-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-30
Account next due 30/01/2023
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB828662008  
Last Datalog update: 2023-06-21 05:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT SEARCHING 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.
Companies with same name CONCEPT SEARCHING LIMITED
The following companies were found which have the same name as CONCEPT SEARCHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Concept Searching Inc. Delaware Unknown

Company Officers of CONCEPT SEARCHING LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHALLIS
Company Secretary 2003-10-20
PAUL BILLINGHAM
Director 2003-10-20
JOHN CHALLIS
Director 2003-10-20
MICHAEL PHILIP PAYE
Director 2017-01-01

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
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/01/21
2022-05-20RT01Administrative restoration application
2022-04-26GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/01/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIERNEY
2021-08-10AP01DIRECTOR APPOINTED JACOB YAVIL
2021-03-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-03-06DISS40Compulsory strike-off action has been discontinued
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/01/19
2021-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049375320001
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-30AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-09-24AA01Previous accounting period extended from 31/12/18 TO 31/01/19
2019-06-17AP01DIRECTOR APPOINTED MR STEVE DICKSON
2019-01-08AP01DIRECTOR APPOINTED MR MICHAEL TIERNEY
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HELWIG
2018-12-19SH06Cancellation of shares. Statement of capital on 2017-01-30 GBP 438
2018-12-19RES01ADOPT ARTICLES 19/12/18
2018-12-19SH03Purchase of own shares
2018-12-07AP04Appointment of Taylor Wessing Secretaries Limited as company secretary on 2018-11-29
2018-12-05AP02Appointment of Netwrix Corporation as director on 2018-11-29
2018-12-05PSC08Notification of a person with significant control statement
2018-12-05PSC07CESSATION OF JOHN CHALLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05AP01DIRECTOR APPOINTED MR BRIAN HELWIG
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BILLINGHAM
2018-12-05TM02Termination of appointment of John Challis on 2018-11-29
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Timberdown Harborough Drive Pulborough RH20 2PN England
2018-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-29RES13Resolutions passed:
  • Purchase contract 14/11/2018
  • ALTER ARTICLES
2018-07-11AA31/12/17 UNAUDITED ABRIDGED
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 474
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-22AA31/12/16 UNAUDITED ABRIDGED
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP PAYE / 01/06/2017
2017-02-20SH20STATEMENT BY DIRECTORS
2017-02-20SH20STATEMENT BY DIRECTORS
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 438
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 438
2017-02-20SH1920/02/17 STATEMENT OF CAPITAL GBP 438
2017-02-20SH1920/02/17 STATEMENT OF CAPITAL GBP 438
2017-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-20CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-02-20CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-02-20RES06REDUCE ISSUED CAPITAL 30/01/2017
2017-02-20RES06REDUCE ISSUED CAPITAL 30/01/2017
2017-02-03AP01DIRECTOR APPOINTED MR MICHAEL PHILIP PAYE
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 450
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 9 SHEPHALL LANE STEVENAGE HERTFORDSHIRE SG2 8DH
2016-08-17AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-18SH20STATEMENT BY DIRECTORS
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 450
2015-12-18SH1918/12/15 STATEMENT OF CAPITAL GBP 450
2015-12-18CAP-SSSOLVENCY STATEMENT DATED 07/12/15
2015-12-18RES06REDUCE ISSUED CAPITAL 01/10/2015
2015-10-28AR0101/10/15 FULL LIST
2015-04-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 452
2014-10-30AR0101/10/14 FULL LIST
2014-08-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-17RES01ADOPT ARTICLES 09/02/2014
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 445
2013-10-28AR0101/10/13 FULL LIST
2013-07-03SH1903/07/13 STATEMENT OF CAPITAL GBP 445
2013-06-26CAP-SSSOLVENCY STATEMENT DATED 11/06/13
2013-06-26SH20STATEMENT BY DIRECTORS
2013-06-26RES06REDUCE ISSUED CAPITAL 11/06/2013
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-29AR0101/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHALLIS / 29/10/2012
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-28AR0101/10/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHALLIS / 28/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHALLIS / 28/10/2011
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29SH0128/02/11 STATEMENT OF CAPITAL GBP 450
2010-10-10AR0101/10/10 FULL LIST
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHALLIS / 10/10/2010
2010-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHALLIS / 10/10/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17SH0111/01/10 STATEMENT OF CAPITAL GBP 416
2009-10-07AR0101/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BILLINGHAM / 02/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHALLIS / 02/10/2009
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-13190LOCATION OF DEBENTURE REGISTER
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 9 SHEPHALL LANE STEVENAGE HERTFORDSHIRE SG2 8DH
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-2488(2)RAD 01/02/07--------- £ SI 4@1=4 £ IC 408/412
2006-10-25363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-0688(2)RAD 17/03/06--------- £ SI 8@1=8 £ IC 400/408
2005-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-3188(2)RAD 08/08/05--------- £ SI 200@1=200 £ IC 200/400
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 43 LONGMAN COURT HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RS
2004-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-12-09225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONCEPT SEARCHING 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 CONCEPT SEARCHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CONCEPT SEARCHING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 428,313
Provisions For Liabilities Charges 2012-01-01 £ 1,848

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

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 CONCEPT SEARCHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 445
Cash Bank In Hand 2012-01-01 £ 745,939
Current Assets 2012-01-01 £ 1,064,493
Debtors 2012-01-01 £ 318,554
Fixed Assets 2012-01-01 £ 10,718
Shareholder Funds 2012-01-01 £ 645,050
Tangible Fixed Assets 2012-01-01 £ 10,718

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCEPT SEARCHING LIMITED registering or being granted any patents
Domain Names

CONCEPT SEARCHING LIMITED owns 2 domain names.

conceptsearch.co.uk   conceptsearching.co.uk  

Trademarks
We have not found any records of CONCEPT SEARCHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONCEPT SEARCHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-02-18 GBP £8,000 Computer Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4