Background WavePink WaveYellow Wave

CONCERTO SUPPORT SERVICES LIMITED (05124418)

CONCERTO SUPPORT SERVICES LIMITED (05124418) is an active UK company. incorporated on 11 May 2004. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. CONCERTO SUPPORT SERVICES LIMITED has been registered for 21 years. Current directors include ALLONI, Carlo, BAIRSTOW, Katharine Selina.

Company Number
05124418
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
Peat House, Leicester, LE1 6LP
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ALLONI, Carlo, BAIRSTOW, Katharine Selina
SIC Codes
58290, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCERTO SUPPORT SERVICES LIMITED

CONCERTO SUPPORT SERVICES LIMITED is an active company incorporated on 11 May 2004 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. CONCERTO SUPPORT SERVICES LIMITED was registered 21 years ago.(SIC: 58290, 63110)

Status

active

Active since 21 years ago

Company No

05124418

LTD Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Peat House Waterloo Way Leicester, LE1 6LP,

Previous Addresses

Floor 1 & 2 105 Main Street Frodsham Cheshire WA6 7AB
From: 8 April 2010To: 30 August 2016
Unit 3B Barrowmore Estate Great Barrow Cheshire CH3 7JA
From: 11 May 2004To: 8 April 2010
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Feb 12
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
May 17
Loan Cleared
Jun 17
Director Joined
Feb 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Loan Secured
Jan 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Left
Aug 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALLONI, Carlo

Active
Waterloo Way, LeicesterLE1 6LP
Born December 1976
Director
Appointed 04 Sept 2024

BAIRSTOW, Katharine Selina

Active
Waterloo Way, LeicesterLE1 6LP
Born January 1982
Director
Appointed 29 Apr 2025

DAVEY, Kevan Anthony Palmer

Resigned
105 Main Street, FrodshamWA6 7AB
Secretary
Appointed 11 May 2004
Resigned 19 Aug 2016

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 11 May 2004
Resigned 11 May 2004

BEAN, Paul

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born February 1964
Director
Appointed 16 May 2022
Resigned 09 Aug 2024

DAVEY, Kevan Anthony Palmer

Resigned
105 Main Street, FrodshamWA6 7AB
Born April 1960
Director
Appointed 11 May 2004
Resigned 19 Aug 2016

DAVIES, Greg

Resigned
Waterloo Way, LeicesterLE1 6LP
Born February 1974
Director
Appointed 21 Jan 2019
Resigned 24 Feb 2023

DAVIES, Greg

Resigned
105 Main Street, FrodshamWA6 7AB
Born February 1974
Director
Appointed 14 Jun 2011
Resigned 19 Aug 2016

DE RYCKE, Keith

Resigned
2 Churchill Close, HawardenCH5 3SG
Born October 1946
Director
Appointed 01 Jul 2004
Resigned 01 Jul 2011

DE RYCKE, Stephen

Resigned
105 Main Street, FrodshamWA6 7AB
Born August 1971
Director
Appointed 11 May 2004
Resigned 19 Aug 2016

KAY, Neil Edward

Resigned
Waterloo Way, LeicesterLE1 6LP
Born July 1973
Director
Appointed 02 Oct 2023
Resigned 31 Aug 2025

PERKINS, Stephen

Resigned
Waterloo Way, LeicesterLE1 6LP
Born April 1974
Director
Appointed 14 Sept 2020
Resigned 02 Oct 2023

ROGERSON, Mark

Resigned
Waterloo Way, LeicesterLE1 6LP
Born February 1964
Director
Appointed 19 Aug 2016
Resigned 30 Aug 2016

RUDZINSKI, Alexander Peter Marek

Resigned
Waterloo Way, LeicesterLE1 6LP
Born July 1975
Director
Appointed 30 Aug 2016
Resigned 14 Sept 2020

SMITH, David

Resigned
Waterloo Way, LeicesterLE1 6LP
Born December 1964
Director
Appointed 19 Aug 2016
Resigned 13 Jan 2022

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 11 May 2004
Resigned 11 May 2004

Persons with significant control

1

1 Waterloo Way, LeicesterLE1 6LP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Legacy
8 September 2021
PARENT_ACCPARENT_ACC
Legacy
8 September 2021
AGREEMENT2AGREEMENT2
Legacy
8 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 November 2019
GUARANTEE2GUARANTEE2
Legacy
27 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Resolution
15 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2016
CC04CC04
Resolution
12 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
287Change of Registered Office
Legacy
15 September 2004
88(2)R88(2)R
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
88(2)R88(2)R
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
225Change of Accounting Reference Date
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation