Background WavePink WaveYellow Wave

CONCEPT METALCRAFT LIMITED (05297660)

CONCEPT METALCRAFT LIMITED (05297660) is an active UK company. incorporated on 26 November 2004. with registered office in Hampshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CONCEPT METALCRAFT LIMITED has been registered for 21 years. Current directors include BOOTH, Michael Anthony, HOLDSWORTH, Sarah.

Company Number
05297660
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
Stag Gates House, 63/64 The, Hampshire, SO17 1XS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BOOTH, Michael Anthony, HOLDSWORTH, Sarah
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT METALCRAFT LIMITED

CONCEPT METALCRAFT LIMITED is an active company incorporated on 26 November 2004 with the registered office located in Hampshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CONCEPT METALCRAFT LIMITED was registered 21 years ago.(SIC: 25990)

Status

active

Active since 21 years ago

Company No

05297660

LTD Company

Age

21 Years

Incorporated 26 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stag Gates House, 63/64 The Avenue, Southampton Hampshire, SO17 1XS,

Timeline

9 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOOTH, Michael Anthony

Active
Stag Gates House, 63/64 The, HampshireSO17 1XS
Born May 1972
Director
Appointed 19 Dec 2022

HOLDSWORTH, Sarah

Active
Stag Gates House, 63/64 The, HampshireSO17 1XS
Born September 1973
Director
Appointed 19 Dec 2022

JARVIS, Michael Peter, Mr.

Resigned
New Road, SouthamptonSO31 7HE
Secretary
Appointed 26 Nov 2004
Resigned 16 Nov 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Nov 2004
Resigned 26 Nov 2004

DE VRIES, Evert Pieter

Resigned
Stag Gates House, 63/64 The, HampshireSO17 1XS
Born May 1961
Director
Appointed 16 Nov 2022
Resigned 19 Dec 2022

JARVIS, Michael Peter, Mr.

Resigned
New Road, SouthamptonSO31 7HE
Born November 1966
Director
Appointed 26 Nov 2004
Resigned 16 Nov 2022

TRUMPER, Barry Michael

Resigned
42 Rufus Gardens, SouthamptonSO40 8TA
Born August 1969
Director
Appointed 26 Nov 2004
Resigned 16 Nov 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 Nov 2004
Resigned 26 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
63/53 The Avenue, SouthamptonSO17 1XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2022

Mr. Michael Peter Jarvis

Ceased
New Road, SouthamptonSO31 7HE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Barry Michael Trumper

Ceased
Rufus Gardens, SouthamptonSO40 8TA
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
6 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Legacy
14 July 2005
88(2)R88(2)R
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Incorporation Company
26 November 2004
NEWINCIncorporation