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

CONCENTIA CAPITAL LIMITED

IMAGESOUND PLC, VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, DERBYSHIRE, S41 8NE,
Company Registration Number
07672608
Private Limited Company
Active

Company Overview

About Concentia Capital Ltd
CONCENTIA CAPITAL LIMITED was founded on 2011-06-16 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Concentia Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONCENTIA CAPITAL LIMITED
 
Legal Registered Office
IMAGESOUND PLC
VENTURE WAY
DUNSTON TECHNOLOGY PARK
CHESTERFIELD
DERBYSHIRE
S41 8NE
Other companies in S41
 
Filing Information
Company Number 07672608
Company ID Number 07672608
Date formed 2011-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 14:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCENTIA CAPITAL 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 CONCENTIA CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBERT COOK
Director 2017-01-31
DEREK MAPP
Director 2011-07-22
WILLIAM JOHN TRUMAN
Director 2011-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ERIC CHALONER
Director 2013-10-31 2016-04-29
NIGEL DEREK HAMMOND
Director 2011-06-16 2016-04-29
MICHAEL CLARK
Director 2011-07-22 2014-12-31
MATTHEW WILLIAM LYONS
Director 2011-06-16 2013-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT COOK TSG MEDIA LIMITED Director 2017-02-22 CURRENT 1993-11-24 Active
NEIL ROBERT COOK IMS TOPCO LIMITED Director 2017-01-31 CURRENT 2016-03-17 Active
NEIL ROBERT COOK MUSICSTYLING.COM LIMITED Director 2017-01-31 CURRENT 2004-04-13 Active
NEIL ROBERT COOK IMS MIDCO LIMITED Director 2017-01-31 CURRENT 2016-03-17 Active
NEIL ROBERT COOK IMS BIDCO LIMITED Director 2017-01-31 CURRENT 2016-03-17 Active
NEIL ROBERT COOK IMAGESOUND LIMITED Director 2017-01-31 CURRENT 2000-10-20 Active
DEREK MAPP MITIE GROUP PLC Director 2017-05-09 CURRENT 1936-07-16 Active
DEREK MAPP THE COLLYFOBBLE BREWERY LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
DEREK MAPP TSG MEDIA LIMITED Director 2017-02-22 CURRENT 1993-11-24 Active
DEREK MAPP IMS TOPCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP IMS MIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP IMS BIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP MAPP KITCHENS & ALE LIMITED Director 2015-01-21 CURRENT 2014-02-04 Active
DEREK MAPP IDEAL MUSIC MEDIA LIMITED Director 2015-01-01 CURRENT 1999-09-21 Active
DEREK MAPP ROLEC LIMITED Director 2015-01-01 CURRENT 1991-09-05 Active
DEREK MAPP MUZAK (UK) LIMITED Director 2015-01-01 CURRENT 1998-09-02 Active
DEREK MAPP IDEAL MUSIC COMMUNICATIONS LIMITED Director 2015-01-01 CURRENT 2003-01-21 Active
DEREK MAPP MUSICSTYLING.COM LIMITED Director 2015-01-01 CURRENT 2004-04-13 Active
DEREK MAPP T.S.C. MUSIC SYSTEMS LIMITED Director 2015-01-01 CURRENT 1975-10-16 Active
DEREK MAPP HUNTSWORTH LIMITED Director 2014-12-01 CURRENT 1983-06-06 Active
DEREK MAPP ASPIRE ACHIEVE ADVANCE LIMITED Director 2014-09-01 CURRENT 2009-12-04 Liquidation
DEREK MAPP INFORMA PLC Director 2014-04-10 CURRENT 2014-01-24 Active
DEREK MAPP ROJANO'S (PADSTOW) LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DEREK MAPP SALMON DEVELOPMENTS LIMITED Director 2008-01-22 CURRENT 1989-09-19 Active
DEREK MAPP IMAGESOUND LIMITED Director 2004-08-18 CURRENT 2000-10-20 Active
DEREK MAPP IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED Director 1998-03-17 CURRENT 1997-12-18 Active
DEREK MAPP MAPP DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Active
WILLIAM JOHN TRUMAN TSG MEDIA LIMITED Director 2017-02-22 CURRENT 1993-11-24 Active
WILLIAM JOHN TRUMAN IMS TOPCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
WILLIAM JOHN TRUMAN IMS MIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
WILLIAM JOHN TRUMAN IMS BIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
WILLIAM JOHN TRUMAN MUZAK (UK) LIMITED Director 2014-07-22 CURRENT 1998-09-02 Active
WILLIAM JOHN TRUMAN IDEAL MUSIC MEDIA LIMITED Director 2010-12-14 CURRENT 1999-09-21 Active
WILLIAM JOHN TRUMAN ROLEC LIMITED Director 2010-12-14 CURRENT 1991-09-05 Active
WILLIAM JOHN TRUMAN IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED Director 2010-12-14 CURRENT 1997-12-18 Active
WILLIAM JOHN TRUMAN IDEAL MUSIC COMMUNICATIONS LIMITED Director 2010-12-14 CURRENT 2003-01-21 Active
WILLIAM JOHN TRUMAN MUSICSTYLING.COM LIMITED Director 2010-12-14 CURRENT 2004-04-13 Active
WILLIAM JOHN TRUMAN T.S.C. MUSIC SYSTEMS LIMITED Director 2010-12-14 CURRENT 1975-10-16 Active
WILLIAM JOHN TRUMAN IMAGESOUND LIMITED Director 2010-12-14 CURRENT 2000-10-20 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
2024-02-05Director's details changed for Sarah Anne Brook on 2023-11-18
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-04-26Director's details changed for Sarah Brook on 2023-04-06
2023-04-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN TRUMAN
2023-04-20DIRECTOR APPOINTED SARAH BROOK
2022-10-14CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MAPP
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726080008
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 076726080007
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726080007
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-02PSC02Notification of Ims Bidco Limited as a person with significant control on 2021-01-02
2021-01-02PSC07CESSATION OF ECI 10 GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECI 10 GP LIMITED
2017-09-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECI PARTNERS LLP
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-02-20AP01DIRECTOR APPOINTED NEIL ROBERT COOK
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 93836.48
2016-07-18AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-24SH08Change of share class name or designation
2016-05-23RES12Resolution of varying share rights or name
2016-05-23RES01ADOPT ARTICLES 29/04/2016
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 93836.47
2016-05-18SH0629/04/16 STATEMENT OF CAPITAL GBP 93836.47
2016-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-18RES12VARYING SHARE RIGHTS AND NAMES
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-18SH0629/04/16 STATEMENT OF CAPITAL GBP 93836.47
2016-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-18RES12VARYING SHARE RIGHTS AND NAMES
2016-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076726080005
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHALONER
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMMOND
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726080006
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-23SH03Purchase of own shares
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 94018.91
2015-10-23SH0109/10/15 STATEMENT OF CAPITAL GBP 94018.91
2015-10-23SH06Cancellation of shares. Statement of capital on 2015-10-08 GBP 93,997.84
2015-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-31SH0606/07/15 STATEMENT OF CAPITAL GBP 95676.63
2015-07-21SH0107/07/15 STATEMENT OF CAPITAL GBP 95796.63
2015-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 95736.63
2015-07-13AR0116/06/15 FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2015-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-16SH0618/12/14 STATEMENT OF CAPITAL GBP 95736.63
2015-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726080005
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 9700537.99
2014-08-07SH0224/07/14 STATEMENT OF CAPITAL GBP 9700537.990000
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726080004
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726080003
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-18AR0116/06/14 FULL LIST
2014-04-23AUDAUDITOR'S RESIGNATION
2013-11-13AP01DIRECTOR APPOINTED MR THOMAS ERIC CHALONER
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LYONS
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0116/06/13 FULL LIST
2012-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-09AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-06-22AR0116/06/12 FULL LIST
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM DUNSTON TECHNOLOGY PARK VENTURE WAY CHESTERFIELD DERBYSHIRE S41 8NE
2012-02-01RES01ADOPT ARTICLES 23/01/2012
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM NORTH COTTAGE LANGTON ROAD TUNBRIDGE WELLS KENT TN3 0BB UNITED KINGDOM
2011-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-16AP01DIRECTOR APPOINTED MR WILLIAM JOHN TRUMAN
2011-08-16AP01DIRECTOR APPOINTED DEREK MAPP
2011-08-16AP01DIRECTOR APPOINTED MICHAEL CLARK
2011-08-10SH0122/07/11 STATEMENT OF CAPITAL GBP 11875000
2011-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-04RES01ADOPT ARTICLES 22/07/2011
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
182 - Reproduction of recorded media
18201 - Reproduction of sound recording




Licences & Regulatory approval
We could not find any licences issued to CONCENTIA CAPITAL 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 CONCENTIA CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Outstanding INVESTEC BANK PLC
2014-08-06 Outstanding LLOYDS BANK PLC
2014-08-06 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-08-17 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CONCENTIA CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of CONCENTIA CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCENTIA CAPITAL LIMITED
Trademarks
We have not found any records of CONCENTIA CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCENTIA CAPITAL 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 (18201 - Reproduction of sound recording) as CONCENTIA CAPITAL LIMITED are:

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