Background WavePink WaveYellow Wave

CONCEPT STAFFING LIMITED (02236840)

CONCEPT STAFFING LIMITED (02236840) is an active UK company. incorporated on 28 March 1988. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CONCEPT STAFFING LIMITED has been registered for 38 years. Current directors include VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan.

Company Number
02236840
Status
active
Type
ltd
Incorporated
28 March 1988
Age
38 years
Address
Somerton House, Newport, NP10 8FY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT STAFFING LIMITED

CONCEPT STAFFING LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CONCEPT STAFFING LIMITED was registered 38 years ago.(SIC: 78200)

Status

active

Active since 38 years ago

Company No

02236840

LTD Company

Age

38 Years

Incorporated 28 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CONCEPT STAFFING SOUTH WEST LIMITED
From: 19 August 1988To: 28 March 2002
ABLEFATHOM LIMITED
From: 28 March 1988To: 19 August 1988
Contact
Address

Somerton House Hazell Drive Cleppa Park Newport, NP10 8FY,

Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

VANEY, Georges-Victorien Alexandre

Active
Rue De Paris, Boulogne-Billancourt92100
Born March 1970
Director
Appointed 29 Jun 2021

WARD, Bernard Thomas Aidan

Active
Somerton House, NewportNP10 8FY
Born November 1976
Director
Appointed 27 Mar 2025

ARMSTRONG, Trevor Arthur

Resigned
Barn Park Cottage, AshwaterEX21 5UW
Secretary
Appointed 21 Jun 2001
Resigned 12 Dec 2007

CHILDS, John

Resigned
Higher Penslade, TivertonEX16 7LD
Secretary
Appointed 30 May 1997
Resigned 28 Feb 1998

CHURCH, Leslie Arthur

Resigned
Craigside Chapel Hill, WoolacombeEX34 7EB
Secretary
Appointed 02 Mar 1998
Resigned 15 May 2000

EDWARDS, David John

Resigned
7 The Drive, PlymouthPL3 5SU
Secretary
Appointed 29 Jan 2001
Resigned 21 Jun 2001

REID, Yvette Mary

Resigned
Elmsbrook, BarnstapleEX31 3PU
Secretary
Appointed 23 Jan 1995
Resigned 30 May 1997

SCHWIND, Andrew Christian

Resigned
4 Springfield Cottages, BarnstapleEX32 0DF
Secretary
Appointed 15 May 2000
Resigned 29 Jan 2001

SCOTT, Andrew Neil

Resigned
Somerton House, NewportNP10 8FY
Secretary
Appointed 12 Dec 2007
Resigned 07 Mar 2013

STEVENS, Gillian Annette Christine

Resigned
Kimberley, TorringtonEX38 7JW
Secretary
Appointed 19 Jun 1992
Resigned 23 Jan 1995

WOGDEN, Diane Lesley

Resigned
1 Park View, TorringtonEX38 7JE
Secretary
Appointed N/A
Resigned 19 Jun 1992

ARMSTRONG, Trevor Arthur

Resigned
Barn Park Cottage, AshwaterEX21 5UW
Born July 1966
Director
Appointed 01 Jan 2006
Resigned 12 Dec 2007

AUGEREAU, Daniel

Resigned
Avenue Du Colonel Bonnet, ParisFOREIGN
Born January 1944
Director
Appointed 12 Dec 2007
Resigned 29 Jun 2021

BARLTROP, Robert Michael

Resigned
Style Barton Farm, OkehamptonEX20 3RF
Born July 1952
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2008

DROUET, Yvon

Resigned
Avenue Du Colonel Bonnet, ParisFOREIGN
Born January 1961
Director
Appointed 12 Dec 2007
Resigned 31 Jul 2023

MICHELI, Martine

Resigned
Avenue Du Colonel Bonnet, ParisFOREIGN
Born May 1953
Director
Appointed 12 Dec 2007
Resigned 27 Mar 2025

SCOTT, Andrew Neil

Resigned
Somerton House, NewportNP10 8FY
Born October 1967
Director
Appointed 12 Dec 2007
Resigned 07 Mar 2013

SMITH, Maria Teresa

Resigned
Conifers, BrauntonEX33 2EF
Born August 1951
Director
Appointed N/A
Resigned 12 Dec 2007

SOUTHALL, Matthew John David

Resigned
Somerton House, NewportNP10 8FY
Born April 1963
Director
Appointed 12 Dec 2007
Resigned 26 Feb 2021

TUGWELL, Andrew Paul

Resigned
Somerton House, NewportNP10 8FY
Born September 1962
Director
Appointed 12 Dec 2007
Resigned 07 Mar 2013

Persons with significant control

1

Hazell Drive, NewportNP10 8FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Sail Address Company
14 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 June 2013
AD03Change of Location of Company Records
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
3 June 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
12 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
395Particulars of Mortgage or Charge
Legacy
13 June 1996
363sAnnual Return (shuttle)
Resolution
6 June 1996
RESOLUTIONSResolutions
Resolution
6 June 1996
RESOLUTIONSResolutions
Resolution
6 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
30 November 1989
288288
Accounts With Accounts Type Small
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
8 February 1989
225(1)225(1)
Legacy
5 February 1989
PUC 2PUC 2
Memorandum Articles
20 December 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1988
287Change of Registered Office
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Memorandum Articles
2 August 1988
MEM/ARTSMEM/ARTS
Resolution
2 August 1988
RESOLUTIONSResolutions
Resolution
2 August 1988
RESOLUTIONSResolutions
Incorporation Company
28 March 1988
NEWINCIncorporation