Background WavePink WaveYellow Wave

CONCERT BAY LIMITED (05227029)

CONCERT BAY LIMITED (05227029) is an active UK company. incorporated on 9 September 2004. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONCERT BAY LIMITED has been registered for 21 years. Current directors include BEARD, Elizabeth Carol, WOTHERSPOON, Robert John William.

Company Number
05227029
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEARD, Elizabeth Carol, WOTHERSPOON, Robert John William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCERT BAY LIMITED

CONCERT BAY LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONCERT BAY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05227029

LTD Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR
From: 9 September 2004To: 15 July 2025
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

BEARD, Elizabeth Carol

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born July 1972
Director
Appointed 14 Aug 2006

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 31 Jul 2017

BOLT, Andrew Reginald

Resigned
The Rowans, PurleyCR8 3JG
Secretary
Appointed 09 Sept 2004
Resigned 29 Oct 2004

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Secretary
Appointed 29 Oct 2004
Resigned 30 Nov 2005

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 17 Apr 2025

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 30 Nov 2005
Resigned 26 Jun 2013

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 09 Sept 2004
Resigned 09 Sept 2004

BOLT, Andrew Reginald

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1957
Director
Appointed 29 Oct 2004
Resigned 31 Jul 2017

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Born November 1942
Director
Appointed 09 Sept 2004
Resigned 29 Oct 2004

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 09 Sept 2004
Resigned 09 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Home Park Mill Link, Kings LangleyWD4 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2020
AAAnnual Accounts
Legacy
4 December 2020
AGREEMENT2AGREEMENT2
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2019
AAAnnual Accounts
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2018
AAAnnual Accounts
Legacy
3 August 2018
PARENT_ACCPARENT_ACC
Legacy
3 August 2018
AGREEMENT2AGREEMENT2
Legacy
3 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2017
AAAnnual Accounts
Legacy
10 August 2017
PARENT_ACCPARENT_ACC
Legacy
10 August 2017
GUARANTEE2GUARANTEE2
Legacy
10 August 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2016
AAAnnual Accounts
Legacy
14 July 2016
PARENT_ACCPARENT_ACC
Legacy
14 July 2016
GUARANTEE2GUARANTEE2
Legacy
14 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2015
AAAnnual Accounts
Legacy
15 June 2015
PARENT_ACCPARENT_ACC
Legacy
15 June 2015
GUARANTEE2GUARANTEE2
Legacy
15 June 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Legacy
9 September 2014
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2014
AAAnnual Accounts
Legacy
15 August 2014
AGREEMENT2AGREEMENT2
Legacy
11 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Legacy
24 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Statement Of Companys Objects
8 September 2011
CC04CC04
Resolution
8 September 2011
RESOLUTIONSResolutions
Legacy
24 May 2011
MG02MG02
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2006
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
363aAnnual Return
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Incorporation Company
9 September 2004
NEWINCIncorporation