Background WavePink WaveYellow Wave

CONCEPT VENUES LIMITED (03831969)

CONCEPT VENUES LIMITED (03831969) is an active UK company. incorporated on 26 August 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. CONCEPT VENUES LIMITED has been registered for 26 years. Current directors include FULLER, Mark Nicholas John, LAWRENCE FULLER, Sherene Althea, NEWNHAM, Eric.

Company Number
03831969
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
20 Warwick Street, London, W1B 5NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FULLER, Mark Nicholas John, LAWRENCE FULLER, Sherene Althea, NEWNHAM, Eric
SIC Codes
55100, 56210, 56302, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT VENUES LIMITED

CONCEPT VENUES LIMITED is an active company incorporated on 26 August 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. CONCEPT VENUES LIMITED was registered 26 years ago.(SIC: 55100, 56210, 56302, 70100)

Status

active

Active since 26 years ago

Company No

03831969

LTD Company

Age

26 Years

Incorporated 26 August 1999

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

WINE LIMITED
From: 26 August 1999To: 18 March 2005
Contact
Address

20 Warwick Street London, W1B 5NF,

Previous Addresses

, 36 Bridle Lane, London, W1F 9BZ
From: 26 August 1999To: 23 March 2017
Timeline

31 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
May 10
Funding Round
Oct 11
Director Left
Oct 12
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Aug 16
Loan Secured
Oct 16
Loan Secured
Feb 19
Loan Cleared
Apr 20
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Loan Cleared
Apr 24
Loan Cleared
May 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Feb 26
7
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FULLER, Mark Nicholas John

Active
Warwick Street, LondonW1B 5NF
Born June 1960
Director
Appointed 04 Mar 2005

LAWRENCE FULLER, Sherene Althea

Active
Warwick Street, LondonW1B 5NF
Born March 1982
Director
Appointed 31 Dec 2023

NEWNHAM, Eric

Active
Warwick Street, LondonW1B 5NF
Born August 1959
Director
Appointed 22 Oct 2025

ATALAY, Sharon Evelyn

Resigned
Shirland Road, LondonW9 2EQ
Secretary
Appointed 01 Aug 2006
Resigned 07 Apr 2016

LEYSHON, Alexander

Resigned
Warwick Street, LondonW1B 5NF
Secretary
Appointed 10 May 2018
Resigned 11 May 2020

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 07 Apr 2016
Resigned 10 May 2018

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 26 Aug 1999
Resigned 01 Aug 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 26 Aug 1999

BURTON, Paul Anthony

Resigned
36 Bridle LaneW1F 9BZ
Born January 1959
Director
Appointed 24 May 2010
Resigned 15 Oct 2012

HASSAN, Tamer Turker

Resigned
Warwick Street, LondonW1B 5NF
Born March 1968
Director
Appointed 01 Aug 2024
Resigned 23 Feb 2026

HOLLIHEAD, Garry Stephen

Resigned
87 Tilehurst Road, LondonSW18 3EX
Born February 1960
Director
Appointed 01 Jan 2007
Resigned 07 Nov 2008

MACAL, Warren

Resigned
Warwick Street, LondonW1B 5NF
Born July 1975
Director
Appointed 01 Aug 2024
Resigned 04 Nov 2025

MEHTA, Rahul

Resigned
Level 5 Berkeley Square House, LondonW1J 6BY
Born October 1985
Director
Appointed 30 Aug 2013
Resigned 07 Jan 2015

MILLER, Mike

Resigned
36 Bridle LaneW1F 9BZ
Born June 1960
Director
Appointed 30 Aug 2013
Resigned 10 Dec 2013

NAKER, Sarju

Resigned
Level 5 Berkeley Square House, LondonW1J 6BY
Born March 1974
Director
Appointed 30 Aug 2013
Resigned 04 Apr 2022

NOLAN, Conor Brian

Resigned
Pendeen, St AustellPL26 7DW
Born February 1966
Director
Appointed 01 Mar 2007
Resigned 21 Dec 2007

SMALLWOOD, Roderick Charles

Resigned
Warwick Street, LondonW1B 5NF
Born February 1950
Director
Appointed 30 Aug 2013
Resigned 03 Oct 2023

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 31 Oct 2003
Resigned 03 Oct 2023

WILSON, Timothy Sanderson

Resigned
The Bridge House, MarlowSL7 1RP
Born March 1972
Director
Appointed 26 Aug 1999
Resigned 10 Jun 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Aug 1999
Resigned 26 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Taylor

Ceased
Warwick Street, LondonW1B 5NF
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Nicholas John Fuller

Active
Warwick Street, LondonW1B 5NF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 August 2024
AAMDAAMD
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
29 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 March 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Resolution
1 November 2011
RESOLUTIONSResolutions
Legacy
28 October 2011
MG01MG01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Legacy
14 November 2009
MG01MG01
Accounts Amended With Made Up Date
13 November 2009
AAMDAAMD
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
23 December 2008
169169
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
88(3)88(3)
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
88(2)R88(2)R
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
88(2)R88(2)R
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
287Change of Registered Office
Legacy
27 June 2007
88(3)88(3)
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
88(3)88(3)
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
88(3)88(3)
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
88(3)88(3)
Legacy
27 June 2007
88(2)R88(2)R
Legacy
22 May 2007
122122
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
287Change of Registered Office
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
652C652C
Legacy
22 August 2002
652a652a
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
225Change of Accounting Reference Date
Legacy
22 October 1999
287Change of Registered Office
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Incorporation Company
26 August 1999
NEWINCIncorporation