Background WavePink WaveYellow Wave

CONCENTRIC VFP LIMITED (05652511)

CONCENTRIC VFP LIMITED (05652511) is an active UK company. incorporated on 13 December 2005. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONCENTRIC VFP LIMITED has been registered for 20 years. Current directors include MEYER, Joshua Michael, WHITEHOUSE, Marcus.

Company Number
05652511
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
5 Brooklands, Redditch, B98 9DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MEYER, Joshua Michael, WHITEHOUSE, Marcus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIC VFP LIMITED

CONCENTRIC VFP LIMITED is an active company incorporated on 13 December 2005 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONCENTRIC VFP LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05652511

LTD Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HALDEX CONCENTRIC VFP LIMITED
From: 29 September 2008To: 1 September 2011
CONCENTRIC VFP LIMITED
From: 13 December 2005To: 29 September 2008
Contact
Address

5 Brooklands Redditch, B98 9DW,

Previous Addresses

5 Brooklands Park Moons Moat Drive Redditch B98 9DW England
From: 19 September 2018To: 21 November 2018
3 the Archway Radford Road Alvechurch B48 7LD
From: 13 December 2005To: 19 September 2018
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WHITEHOUSE, Marcus

Active
Brooklands, RedditchB98 9DW
Secretary
Appointed 14 Mar 2018

MEYER, Joshua Michael

Active
Brooklands, RedditchB98 9DW
Born November 1975
Director
Appointed 13 Oct 2025

WHITEHOUSE, Marcus

Active
Brooklands, RedditchB98 9DW
Born March 1971
Director
Appointed 14 Mar 2018

BESSANT, David Thomas

Resigned
3 The Archway, AlvechurchB48 7LD
Secretary
Appointed 17 Dec 2009
Resigned 14 Mar 2018

RILEY, Edward John

Resigned
Langland, SolihullB94 5HX
Secretary
Appointed 15 Dec 2005
Resigned 17 Dec 2009

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 13 Dec 2005
Resigned 15 Dec 2005

BESSANT, David Thomas

Resigned
3 The Archway, AlvechurchB48 7LD
Born May 1971
Director
Appointed 17 Dec 2009
Resigned 14 Mar 2018

DUGAN, Ian Robert

Resigned
Pheasant Farm, RedditchB97 5SX
Born March 1956
Director
Appointed 15 Dec 2005
Resigned 01 Sept 2011

JOHANSON, Kevin

Resigned
197 Sutton Passeys Crescent, NottinghamNG8 1EA
Born February 1970
Director
Appointed 01 Jul 2006
Resigned 01 Apr 2008

JOHANSSON, Stefan

Resigned
Kallparksvagen 8, TabySE 18767
Born March 1958
Director
Appointed 01 Apr 2008
Resigned 01 Sept 2011

KUNZ, Martin

Resigned
Brooklands, RedditchB98 9DW
Born January 1965
Director
Appointed 01 Mar 2022
Resigned 13 Oct 2025

RILEY, Edward John

Resigned
Langland, SolihullB94 5HX
Born September 1957
Director
Appointed 15 Dec 2005
Resigned 17 Dec 2009

WOOLLEY, David John

Resigned
Brooklands, RedditchB98 9DW
Born May 1962
Director
Appointed 01 Sept 2011
Resigned 28 Feb 2022

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 13 Dec 2005
Resigned 15 Dec 2005

Persons with significant control

1

Brooklands, RedditchB98 9DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Auditors Resignation Company
27 January 2009
AUDAUD
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation