Background WavePink WaveYellow Wave

CONCRETE THINKING LIMITED (04758065)

CONCRETE THINKING LIMITED (04758065) is an active UK company. incorporated on 8 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONCRETE THINKING LIMITED has been registered for 22 years. Current directors include RUSSELL, Mark Lincoln.

Company Number
04758065
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
1st Floor 297 Euston Road, London, NW1 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RUSSELL, Mark Lincoln
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCRETE THINKING LIMITED

CONCRETE THINKING LIMITED is an active company incorporated on 8 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONCRETE THINKING LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04758065

LTD Company

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

1st Floor 297 Euston Road London, NW1 3AD,

Previous Addresses

C/O C/O Mineral Products Association Ltd Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU
From: 7 June 2013To: 21 June 2023
C/O C/O Mineral Products Association Ltd Gillingham House 4Th Floor 38-44 Gillingham Street London SW1V 1HU England
From: 7 June 2013To: 7 June 2013
Riverside House 4, Meadows Business Park Blackwater, Camberley Surrey GU17 9AB
From: 8 May 2003To: 7 June 2013
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
May 03
Director Left
Jul 10
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RUSSELL, Mark Lincoln

Active
297 Euston Road, LondonNW1 3AD
Born January 1972
Director
Appointed 21 Apr 2020

PYE, Colin Mansfield

Resigned
3 Queen Mary Close, FleetGU51 4QR
Secretary
Appointed 08 May 2003
Resigned 31 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2003
Resigned 08 May 2003

COX, Ian Fleming

Resigned
Winterbourn House, Barrow Upon HumberDN19 7AW
Born September 1949
Director
Appointed 08 May 2003
Resigned 24 Feb 2009

GILBERT, Micheal John

Resigned
Mill Stream Cottage, HavantPO9 1RY
Born August 1947
Director
Appointed 23 Feb 2009
Resigned 30 Jul 2009

MCLAUGHLIN, Jeremy Louis

Resigned
4th Floor, LondonSW1V 1HU
Born January 1955
Director
Appointed 15 Apr 2019
Resigned 21 Apr 2020

MINSON, Andrew John

Resigned
70 Park Road, CamberleyGU15 2SN
Born April 1968
Director
Appointed 30 Jul 2009
Resigned 15 Apr 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 2003
Resigned 08 May 2003

Persons with significant control

1

Gillingham Street, LondonSW1V 1HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
17 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
287Change of Registered Office
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Incorporation Company
8 May 2003
NEWINCIncorporation