Background WavePink WaveYellow Wave

CONCHA LIMITED (05382036)

CONCHA LIMITED (05382036) is a dissolved UK company. incorporated on 3 March 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. CONCHA LIMITED has been registered for 21 years. Current directors include AKERS, Christopher Robin, HORROCKS, Mark Ian.

Company Number
05382036
Status
dissolved
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
44 Albermarle Street, London, W1S 4JJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
AKERS, Christopher Robin, HORROCKS, Mark Ian
SIC Codes
61900, 64209, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCHA LIMITED

CONCHA LIMITED is an dissolved company incorporated on 3 March 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. CONCHA LIMITED was registered 21 years ago.(SIC: 61900, 64209, 93199)

Status

dissolved

Active since 21 years ago

Company No

05382036

LTD Company

Age

21 Years

Incorporated 3 March 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 8 January 2018 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 March 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

CONCHA PLC
From: 6 February 2012To: 16 April 2019
HOT TUNA (INTERNATIONAL) PLC
From: 14 April 2005To: 6 February 2012
RODENBERG MINING PLC
From: 3 March 2005To: 14 April 2005
Contact
Address

44 Albermarle Street London, W1S 4JJ,

Previous Addresses

18 Buckingham Gate 18 Buckingham Gate London SW1E 6LB
From: 20 March 2014To: 28 July 2017
Durham House 1 Durham House Street London WC2N 6HG United Kingdom
From: 20 February 2013To: 20 March 2014
80-83 Long Lane London England EC1A 9ET England
From: 5 March 2012To: 20 February 2013
27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 31 August 2011To: 5 March 2012
Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN
From: 22 September 2010To: 31 August 2011
, Level 5 22 Arlington Street, Green Park, London, SW11RD, United Kingdom
From: 3 March 2005To: 22 September 2010
Timeline

51 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Nov 10
Funding Round
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Share Issue
Apr 13
Funding Round
Apr 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
May 16
Funding Round
May 16
Funding Round
Oct 17
Director Left
Jan 19
Capital Update
Sept 19
Capital Update
Sept 19
Director Left
Oct 19
32
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

NICOLSON, Sean

Active
Albermarle Street, LondonW1S 4JJ
Secretary
Appointed 01 May 2014

CARGIL MANAGEMENT SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 29 Apr 2011

AKERS, Christopher Robin

Active
Albermarle Street, LondonW1S 4JJ
Born December 1964
Director
Appointed 31 Dec 2012

HORROCKS, Mark Ian

Active
Albermarle Street, LondonW1S 4JJ
Born May 1962
Director
Appointed 10 Mar 2014

HICKS, Angeline

Resigned
58 Shorrolds Road, LondonSW6 7TP
Secretary
Appointed 28 Jun 2006
Resigned 28 Mar 2008

MORZARIA, Kiran Caldas

Resigned
Princes House, LondonSW1Y 6DN
Secretary
Appointed 28 Mar 2008
Resigned 29 Apr 2011

RONALDSON, Stephen Frank

Resigned
221 Sheen Lane, LondonSW14 8LE
Secretary
Appointed 08 Jun 2005
Resigned 27 Jun 2006

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 03 Mar 2005
Resigned 08 Jun 2005

BACKHOUSE, Russell John

Resigned
Albermarle Street, LondonW1S 4JJ
Born April 1967
Director
Appointed 22 May 2013
Resigned 31 Dec 2018

BALL, Geoffrey Francis Maitland

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1948
Director
Appointed 21 Feb 2011
Resigned 07 Feb 2012

BATTLES, Mark Barney

Resigned
Long Lane, LondonEC1A 9ET
Born November 1966
Director
Appointed 06 Feb 2012
Resigned 28 Dec 2012

GRACEY, Marcus

Resigned
39a Sorrento Street, Perth
Born March 1969
Director
Appointed 30 Nov 2005
Resigned 20 Jul 2006

JUUL, Niels Anders

Resigned
540 North Gower Street, California
Born October 1962
Director
Appointed 01 Jun 2007
Resigned 27 Apr 2009

LENIGAS, David Anthony

Resigned
16a Redcliffe Mews, LondonSW10 9JU
Born May 1961
Director
Appointed 04 Mar 2008
Resigned 06 Feb 2009

MACPHERSON, Elle

Resigned
54 Sheffield Terrace, LondonW8 7NA
Born March 1964
Director
Appointed 07 Jul 2006
Resigned 09 Nov 2007

MORZARIA, Kiran Caldas

Resigned
Princes House, LondonSW1Y 6DN
Born April 1974
Director
Appointed 04 Mar 2005
Resigned 29 Apr 2011

MURUGASON, Ranjit

Resigned
23 Ordnance Hill, LondonNW8 6PR
Born March 1965
Director
Appointed 12 Jul 2005
Resigned 10 Apr 2008

O'CONNELL, Geoffrey

Resigned
18 Buckingham Gate, LondonSW1E 6LB
Born August 1965
Director
Appointed 27 Apr 2009
Resigned 31 Dec 2012

OXLEY, Anthony James

Resigned
3850 Frankston Flinders Road, Shoreham
Born December 1952
Director
Appointed 16 Jun 2005
Resigned 09 Nov 2006

PODARIDIS, Dimitrios

Resigned
58 Tuckers Road, Templestowe
Born November 1966
Director
Appointed 16 Jun 2005
Resigned 04 May 2007

READ, Peter Graham

Resigned
Albermarle Street, LondonW1S 4JJ
Born June 1956
Director
Appointed 22 Sept 2014
Resigned 18 Oct 2019

SAMAHA, Anthony John

Resigned
32 Kathleen Street, Cottesloe
Born November 1967
Director
Appointed 07 Jul 2005
Resigned 28 Apr 2006

VERDEN, Oscar

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1963
Director
Appointed 07 Sept 2011
Resigned 07 Feb 2012

WATSON, Gordon

Resigned
18 Buckingham Gate, LondonSW1E 6LB
Born December 1963
Director
Appointed 30 Apr 2014
Resigned 08 Jun 2015

YEOMAN, Marcus

Resigned
18 Buckingham Gate, LondonSW1E 6LB
Born May 1963
Director
Appointed 07 Sept 2011
Resigned 26 Dec 2013

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 03 Mar 2005
Resigned 07 Sept 2005

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 03 Mar 2005
Resigned 08 Jun 2005
Fundings
Financials
Latest Activities

Filing History

201

Gazette Dissolved Compulsory
17 November 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 September 2019
SH19Statement of Capital
Legacy
26 September 2019
SH20SH20
Legacy
26 September 2019
CAP-SSCAP-SS
Resolution
26 September 2019
RESOLUTIONSResolutions
Legacy
19 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2019
SH19Statement of Capital
Legacy
19 September 2019
CAP-SSCAP-SS
Resolution
19 September 2019
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
16 April 2019
CERT10CERT10
Re Registration Memorandum Articles
16 April 2019
MARMAR
Resolution
16 April 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 April 2019
RR02RR02
Gazette Filings Brought Up To Date
19 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Change Sail Address Company With New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Resolution
7 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Resolution
3 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
18 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Resolution
1 February 2013
RESOLUTIONSResolutions
Resolution
30 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Resolution
10 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
24 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Legacy
10 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
28 January 2010
MG01MG01
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Resolution
23 April 2009
RESOLUTIONSResolutions
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2009
AAAnnual Accounts
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
287Change of Registered Office
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
20 July 2007
288cChange of Particulars
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
88(2)R88(2)R
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
88(2)R88(2)R
Legacy
13 November 2006
288bResignation of Director or Secretary
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
22 August 2006
88(2)R88(2)R
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
1 March 2006
88(2)R88(2)R
Legacy
26 January 2006
88(2)R88(2)R
Legacy
11 January 2006
288cChange of Particulars
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
353353
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
88(2)R88(2)R
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
123Notice of Increase in Nominal Capital
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
88(2)R88(2)R
Legacy
22 June 2005
88(3)88(3)
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
16 June 2005
CERT8CERT8
Application To Commence Business
16 June 2005
117117
Legacy
16 June 2005
122122
Memorandum Articles
16 June 2005
MEM/ARTSMEM/ARTS
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
88(2)R88(2)R
Legacy
15 June 2005
88(2)R88(2)R
Legacy
15 June 2005
88(2)R88(2)R
Certificate Change Of Name Company
14 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2005
288aAppointment of Director or Secretary
Incorporation Company
3 March 2005
NEWINCIncorporation