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

CONCURRENT THINKING LIMITED

BIRMINGHAM, B3 2RT,
Company Registration Number
07053109
Private Limited Company
Dissolved

Dissolved 2017-08-30

Company Overview

About Concurrent Thinking Ltd
CONCURRENT THINKING LIMITED was founded on 2009-10-22 and had its registered office in Birmingham. The company was dissolved on the 2017-08-30 and is no longer trading or active.

Key Data
Company Name
CONCURRENT THINKING LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 2RT
Other companies in B31
 
Previous Names
RETROMAZE LIMITED07/06/2010
Filing Information
Company Number 07053109
Date formed 2009-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-08-30
Type of accounts SMALL
Last Datalog update: 2018-05-17 02:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCURRENT THINKING 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 CONCURRENT THINKING LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JAMES CHEADLE
Director 2012-04-20
TERRY EDMOND HALE
Director 2014-02-28
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2010-03-05
MICHAEL RUDGYARD
Director 2009-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW WILSON
Director 2012-11-23 2015-09-22
DAVID MORRISS
Director 2012-05-25 2015-01-23
PETER SIDNEY HANNAFORD
Director 2011-04-01 2014-02-24
PAUL WILLIAM RIVERS-LATHAM
Director 2010-03-08 2012-02-29
NADINE ANN THOMAS
Company Secretary 2009-10-29 2011-02-08
NADINE ANN THOMAS
Director 2009-10-29 2011-02-08
HCS SECRETARIAL LIMITED
Company Secretary 2009-10-22 2009-10-29
ADERYN HURWORTH
Director 2009-10-22 2009-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JAMES CHEADLE GOTIM 11 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
DUNCAN JAMES CHEADLE GOTIM 10 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DUNCAN JAMES CHEADLE DIGITAL ASSESS LIMITED Director 2013-04-30 CURRENT 2003-03-02 Active
DUNCAN JAMES CHEADLE IMMUNOBIOLOGY LIMITED Director 2012-08-16 CURRENT 1999-05-26 Active
DUNCAN JAMES CHEADLE GOTIM 8 LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DUNCAN JAMES CHEADLE GOTIM 9 LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DUNCAN JAMES CHEADLE GOTIM 1 LIMITED Director 2010-03-03 CURRENT 2007-10-11 Active
DUNCAN JAMES CHEADLE GOTIM 5 LIMITED Director 2010-03-03 CURRENT 2008-12-04 Active
DUNCAN JAMES CHEADLE GOTIM, FLATS AND BUILDINGS LTD Director 2010-03-03 CURRENT 2009-06-10 Active
DUNCAN JAMES CHEADLE GOTIM 2 LIMITED Director 2010-03-03 CURRENT 2008-06-13 Active
DUNCAN JAMES CHEADLE GOTIM 3 LIMITED Director 2010-03-03 CURRENT 2008-12-04 Active
DUNCAN JAMES CHEADLE INTAMAC SYSTEMS LIMITED Director 2009-12-11 CURRENT 2000-04-18 Active
DUNCAN JAMES CHEADLE ENTHUSIASM WITH FRIENDSHIP LIMITED Director 2009-10-11 CURRENT 2009-10-11 Active - Proposal to Strike off
DUNCAN JAMES CHEADLE TRACKER TECHNOLOGIES LIMITED Director 2009-10-08 CURRENT 2009-08-21 Dissolved 2014-12-23
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active
MICHAEL RUDGYARD STREAMLINE COMPUTING LIMITED Director 2000-09-26 CURRENT 2000-01-26 Dissolved 2014-02-04

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
2017-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2016
2016-03-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2016
2016-03-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-12-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-11-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-11-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 2 DEVON WAY BIRMINGHAM B31 2TS
2015-09-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISS
2014-11-13RES01ADOPT ARTICLES 24/10/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 64248.7
2014-10-28AR0122/10/14 FULL LIST
2014-10-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MERCIA FUND MANAGEMENT (NOMINEES) LIMITED / 18/02/2013
2014-10-13MEM/ARTSARTICLES OF ASSOCIATION
2014-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-13RES01ALTER ARTICLES 13/08/2014
2014-10-13SH0129/08/14 STATEMENT OF CAPITAL GBP 64248.70
2014-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM THE INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW
2014-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-16RES0128/02/2014
2014-04-16SH0128/02/14 STATEMENT OF CAPITAL GBP 53162.10
2014-03-03AP01DIRECTOR APPOINTED MR TERRY EDMOND HALE
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANNAFORD
2014-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-10-24AR0122/10/13 FULL LIST
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-31MEM/ARTSARTICLES OF ASSOCIATION
2013-01-31RES01ALTER ARTICLES 18/01/2013
2013-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-14AP01DIRECTOR APPOINTED MR DAVID ANDREW WILSON
2012-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-22SH0112/11/12 STATEMENT OF CAPITAL GBP 26089.60
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-30AR0122/10/12 FULL LIST
2012-06-22AP01DIRECTOR APPOINTED MR DAVID MORRISS
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-05-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-10RES12VARYING SHARE RIGHTS AND NAMES
2012-05-10RES01ADOPT ARTICLES 20/04/2012
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-23AP01DIRECTOR APPOINTED MR DUNCAN JAMES CHEADLE
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RIVERS-LATHAM
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-07AR0122/10/11 FULL LIST
2011-06-16MEM/ARTSARTICLES OF ASSOCIATION
2011-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-31AP01DIRECTOR APPOINTED MR PETER HANNAFORD
2011-05-19SH0105/04/10 STATEMENT OF CAPITAL GBP 6476.6
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NADINE THOMAS
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY NADINE THOMAS
2010-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-11-04AR0122/10/10 FULL LIST
2010-06-07RES15CHANGE OF NAME 17/03/2010
2010-06-07CERTNMCOMPANY NAME CHANGED RETROMAZE LIMITED CERTIFICATE ISSUED ON 07/06/10
2010-04-28RES01ADOPT ARTICLES 29/03/2010
2010-04-28ELRES S80AS80A AUTH TO ALLOT SEC 29/03/2010
2010-04-28SH0130/03/10 STATEMENT OF CAPITAL GBP 6456.60
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-25AA01PREVSHO FROM 31/10/2010 TO 28/02/2010
2010-03-18AP01DIRECTOR APPOINTED PAUL WILLIAM RIVERS-LATHAM
2010-03-17AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010
2010-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-17SH0112/03/10 STATEMENT OF CAPITAL GBP 11166
2010-03-02SH02SUB-DIVISION 05/02/10
2010-03-02SH0105/02/10 STATEMENT OF CAPITAL GBP 990.60
2009-11-18AP01DIRECTOR APPOINTED DR MICHAEL RUDGYARD
2009-11-18AP01DIRECTOR APPOINTED NADINE ANN THOMAS
2009-11-18AP03SECRETARY APPOINTED NADINE ANN THOMAS
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6UW ENGLAND
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED
2009-10-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 CONCURRENT THINKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-21
Meetings of Creditors2016-08-09
Notice of Intended Dividends2016-04-19
Appointment of Liquidators2016-03-24
Meetings of Creditors2015-11-12
Appointment of Administrators2015-10-01
Fines / Sanctions
No fines or sanctions have been issued against CONCURRENT THINKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-20 Satisfied THE MERCIA FUND 2
DEBENTURE 2011-06-03 Satisfied THE MERCIA FUND 1
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

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 CONCURRENT THINKING LIMITED

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

CONCURRENT THINKING LIMITED owns 9 domain names.

cluster-appliances.co.uk   intelligent-appliances.co.uk   concurrent-thinking.co.uk   concurrentcommand.co.uk   concurrentcontrol.co.uk   concurrentprocess.co.uk   concurrentstore.co.uk   concurrentthinking.co.uk   concurrentview.co.uk  

Trademarks
We have not found any records of CONCURRENT THINKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCURRENT THINKING 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 CONCURRENT THINKING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CONCURRENT THINKING 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.
Import/Export of Goods
Goods imported/exported by CONCURRENT THINKING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-03-0185429000Parts of electronic integrated circuits, n.e.s.
2010-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-02-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-02-0185423300Electronic integrated circuits as amplifiers
2010-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-01-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2010-01-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCONCURRENT THINKING LIMITEDEvent Date2016-08-09
Rule 4.54, Insolvency Rules 1986 (as amended) Date of appointment: 16 March 2016 Meeting of: Creditors Purposes of Meeting: Fixing the Liquidators remuneration and category 2 disbursements Meeting summoned by: Joint Liquidators Place of Meeting: Mazars LLP , 45 Church Street, Birmingham B3 2RT Date of Meeting: 26 August 2016 Time of Meeting: 11.00 am Place at which proxies must be lodged: Mazars LLP , 45 Church Street, Birmingham B3 2RT Date to lodge proxies: 25 August 2016 Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Office Holders telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONCURRENT THINKING LIMITEDEvent Date2016-03-16
Scott Christian Bevan and Simon David Chandler , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546. Alternative person to contact with enquiries about the case: Emma Harper :
 
Initiating party Event TypeFinal Meetings
Defending partyCONCURRENT THINKING LIMITEDEvent Date2016-03-16
Rule 4.126(1), Insolvency Rules 1986 and Section 106(2), Insolvency Act 1986 (as amended) Date of appointment: 16 March 2016 Place of Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Meetings: 12 May 2017 Time of Members Meeting: 10.00 am Time of Creditors Meeting: 10.15 am Place at which proxies and proofs must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies and proofs: The business day prior to the meetings Time to lodge proxies and proofs: 12 noon Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Telephone number for contact: 0121 232 9557 Alternative person to contact with enquiries about the case: Callum Kiernan
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONCURRENT THINKING LIMITEDEvent Date1970-01-01
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 8358 Date of Appointment: 22 September 2015 Office Holder 1: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Office Holder 2: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONCURRENT THINKING LIMITEDEvent Date
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8358 Insolvency Rules 1986 (as amended) Paragraph under which Meeting summoned: Paragraph 51 of Schedule B1 to the Insolvency Act 1986 Place of Creditors Meeting: Mazars LLP , 45 Church Street, Birmingham B3 2RT Date of Creditors Meeting: 27 November 2015 Time of Creditors Meeting: 10.00 am Office Holder Details: Scott Christian Bevan (IP No. 009614 ) and Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546. Alternative person to contact with enquiries about the case: Emma Harper :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONCURRENT THINKING LIMITEDEvent Date
Rule 11.2(1A), Insolvency Rules 1986 (as amended) Date of appointment: 16 March 2016 Nature of Dividend: first and final dividend Creditors to receive Dividend: unsecured creditors Last date for proving: 17 May 2016 Address to which Creditors must send their proof of debt: Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Government Grants / Awards
Technology Strategy Board Awards
CONCURRENT THINKING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 257,522

CategoryAward Date Award/Grant
SEED : European 2012-04-01 £ 257,522

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CONCURRENT THINKING 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.