Background WavePink WaveYellow Wave

CONCENTRIC TIPTON LIMITED (03404056)

CONCENTRIC TIPTON LIMITED (03404056) is an active UK company. incorporated on 16 July 1997. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONCENTRIC TIPTON LIMITED has been registered for 28 years. Current directors include MEYER, Joshua Michael, WHITEHOUSE, Marcus.

Company Number
03404056
Status
active
Type
ltd
Incorporated
16 July 1997
Age
28 years
Address
5 Brooklands, Redditch, B98 9DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MEYER, Joshua Michael, WHITEHOUSE, Marcus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIC TIPTON LIMITED

CONCENTRIC TIPTON LIMITED is an active company incorporated on 16 July 1997 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONCENTRIC TIPTON LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03404056

LTD Company

Age

28 Years

Incorporated 16 July 1997

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

HALDEX CONCENTRIC (TIPTON) LIMITED
From: 29 September 2008To: 1 September 2011
CONCENTRIC (TIPTON) LIMITED
From: 26 July 2005To: 29 September 2008
TRUFLO AIR MOVEMENT LIMITED
From: 7 October 1997To: 26 July 2005
TAM (UK) LIMITED
From: 23 September 1997To: 7 October 1997
PINCO 955 LIMITED
From: 16 July 1997To: 23 September 1997
Contact
Address

5 Brooklands Redditch, B98 9DW,

Previous Addresses

3 the Archway Radford Road Alvechurch B48 7LD
From: 16 July 1997To: 21 November 2018
Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WHITEHOUSE, Marcus

Active
Brooklands, RedditchB98 9DW
Secretary
Appointed 14 Mar 2018

MEYER, Joshua Michael

Active
Brooklands, RedditchB98 9DW
Born November 1975
Director
Appointed 30 Sept 2025

WHITEHOUSE, Marcus

Active
Brooklands, RedditchB98 9DW
Born March 1971
Director
Appointed 14 Mar 2018

BESSANT, David Thomas

Resigned
3 The Archway, AlvechurchB48 7LD
Secretary
Appointed 17 Dec 2009
Resigned 14 Mar 2018

MILES, Roger Frederick

Resigned
21 Oaklands Avenue, BirminghamB17 9TU
Secretary
Appointed 05 Sept 1997
Resigned 12 Apr 2001

MITCHELL, Robert Walter

Resigned
54 Somerset Road, BirminghamB15 2PD
Secretary
Appointed 12 Apr 2001
Resigned 22 Jul 2005

RILEY, Edward John

Resigned
Langland, SolihullB94 5HX
Secretary
Appointed 22 Jul 2005
Resigned 17 Dec 2009

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 16 Jul 1997
Resigned 05 Sept 1997

BESSANT, David Thomas

Resigned
3 The Archway, AlvechurchB48 7LD
Born May 1971
Director
Appointed 17 Dec 2009
Resigned 14 Mar 2018

DUGAN, Ian Robert

Resigned
Pheasant Farm, RedditchB97 5SX
Born March 1956
Director
Appointed 04 Nov 2002
Resigned 01 Sept 2011

HICKMAN, Ronald

Resigned
Revelstoke Greenhill, WolverhamptonWV5 0LD
Born March 1940
Director
Appointed 05 Sept 1997
Resigned 31 Mar 1999

JAMES, Robert

Resigned
5 Whitefields Gate, SolihullB91 3GE
Born September 1949
Director
Appointed 01 Dec 1997
Resigned 22 Jul 2005

JOHANSSON, Stefan

Resigned
Kallparksvagen 8, TabySE 18767
Born March 1958
Director
Appointed 01 Apr 2008
Resigned 01 Sept 2011

KUNZ, Martin

Resigned
Brooklands, RedditchB98 9DW
Born January 1965
Director
Appointed 01 Mar 2022
Resigned 30 Sept 2025

MITCHELL, Robert Walter

Resigned
54 Somerset Road, BirminghamB15 2PD
Born April 1953
Director
Appointed 01 Apr 1999
Resigned 25 Sept 2003

PELENSKI, Wolodymyr

Resigned
12 Glengarry Gardens, WolverhamptonWV3 9HX
Born May 1958
Director
Appointed 01 Apr 1998
Resigned 22 Jul 2005

RILEY, Edward John

Resigned
Langland, SolihullB94 5HX
Born September 1957
Director
Appointed 26 Aug 2003
Resigned 17 Dec 2009

SWANN, John Roger

Resigned
5 Smallwood Close, Sutton ColdfieldB76 1FL
Born January 1959
Director
Appointed 01 Mar 1998
Resigned 22 Jul 2005

TOWERS, John

Resigned
Tall Trees, RugbyCV23 9QZ
Born March 1948
Director
Appointed 05 Sept 1997
Resigned 25 Sept 2003

WOOLLEY, David John

Resigned
Brooklands, RedditchB98 9DW
Born May 1962
Director
Appointed 01 Sept 2011
Resigned 28 Feb 2022

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 16 Jul 1997
Resigned 05 Sept 1997

Persons with significant control

1

Brooklands, RedditchB98 9DW

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

127

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Auditors Resignation Company
27 January 2009
AUDAUD
Legacy
9 January 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
363aAnnual Return
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
14 December 2005
287Change of Registered Office
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
3 August 2005
403b403b
Legacy
3 August 2005
403b403b
Legacy
3 August 2005
403b403b
Certificate Change Of Name Company
26 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Auditors Resignation Company
1 July 2002
AUDAUD
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
155(6)a155(6)a
Legacy
10 April 2000
155(6)a155(6)a
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
155(6)a155(6)a
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
287Change of Registered Office
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
225Change of Accounting Reference Date
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1997
287Change of Registered Office
Certificate Change Of Name Company
22 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 1997
NEWINCIncorporation