Background WavePink WaveYellow Wave

SQUARE FOOT CONCEPTS LTD (05678456)

SQUARE FOOT CONCEPTS LTD (05678456) is an active UK company. incorporated on 17 January 2006. with registered office in Somerset. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SQUARE FOOT CONCEPTS LTD has been registered for 20 years. Current directors include BROWNLOW, Andrew, COLLINS, Patrick Alan, HELLYAR, Stuart and 1 others.

Company Number
05678456
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
Bath Road, Somerset, TA6 4NZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BROWNLOW, Andrew, COLLINS, Patrick Alan, HELLYAR, Stuart, LAMB, David Peter
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE FOOT CONCEPTS LTD

SQUARE FOOT CONCEPTS LTD is an active company incorporated on 17 January 2006 with the registered office located in Somerset. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SQUARE FOOT CONCEPTS LTD was registered 20 years ago.(SIC: 52103)

Status

active

Active since 20 years ago

Company No

05678456

LTD Company

Age

20 Years

Incorporated 17 January 2006

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

HAMSARD 2992 LIMITED
From: 17 January 2006To: 7 June 2009
Contact
Address

Bath Road Bridgwater Somerset, TA6 4NZ,

Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Capital Reduction
Feb 14
Share Buyback
Feb 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jul 20
Director Left
Oct 22
Director Joined
Dec 22
Loan Secured
Dec 25
Director Joined
Dec 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWNLOW, Andrew

Active
Bath Road, BridgwaterTA6 4NZ
Born April 1965
Director
Appointed 07 Nov 2017

COLLINS, Patrick Alan

Active
Bath Road, SomersetTA6 4NZ
Born September 1965
Director
Appointed 17 Dec 2025

HELLYAR, Stuart

Active
Bath Road, SomersetTA6 4NZ
Born June 1970
Director
Appointed 01 Dec 2022

LAMB, David Peter

Active
Bath Road, SomersetTA6 4NZ
Born July 1959
Director
Appointed 15 Mar 2006

BURHOP, Christopher Alan

Resigned
Bath Road, SomersetTA6 4NZ
Secretary
Appointed 15 Mar 2006
Resigned 06 Apr 2018

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 17 Jan 2006
Resigned 15 Mar 2006

BURHOP, Christopher Alan

Resigned
Bath Road, SomersetTA6 4NZ
Born April 1966
Director
Appointed 15 Mar 2006
Resigned 06 Apr 2018

THOMAS, Paula Susan

Resigned
Bath Road, SomersetTA6 4NZ
Born January 1973
Director
Appointed 30 Jun 2020
Resigned 28 Sept 2022

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 17 Jan 2006
Resigned 15 Mar 2006

Persons with significant control

1

Bath Road, BridgwaterTA6 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Memorandum Articles
5 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Capital Cancellation Shares
12 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2014
SH03Return of Purchase of Own Shares
Resolution
5 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Memorandum Articles
9 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
287Change of Registered Office
Incorporation Company
17 January 2006
NEWINCIncorporation