Background WavePink WaveYellow Wave

CONCENTRATED SOLUTIONS LIMITED (05760801)

CONCENTRATED SOLUTIONS LIMITED (05760801) is an active UK company. incorporated on 29 March 2006. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONCENTRATED SOLUTIONS LIMITED has been registered for 20 years. Current directors include DAVIS, Stephen John.

Company Number
05760801
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
Swan House Westpoint Road, Stockton-On-Tees, TS17 6BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRATED SOLUTIONS LIMITED

CONCENTRATED SOLUTIONS LIMITED is an active company incorporated on 29 March 2006 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONCENTRATED SOLUTIONS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05760801

LTD Company

Age

20 Years

Incorporated 29 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Swan House Westpoint Road Teesdale Business Park Stockton-On-Tees, TS17 6BP,

Previous Addresses

The Castle the Village Castle Eden Hartlepool TS27 4SL United Kingdom
From: 8 May 2019To: 12 October 2023
Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW
From: 3 October 2014To: 8 May 2019
Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP
From: 19 April 2010To: 3 October 2014
Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Stockton on Tees Teeside TS17 6QP
From: 29 March 2006To: 19 April 2010
Timeline

3 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Mar 06
Share Issue
May 13
Director Left
Mar 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIS, Stephen John

Active
Westpoint Road, Stockton-On-TeesTS17 6BP
Born May 1966
Director
Appointed 29 Mar 2006

COLLINS, Mark

Resigned
Dorneywood Grange, Burwash CommonTN19 7ZJ
Secretary
Appointed 29 Mar 2006
Resigned 23 Mar 2016

COLLINS, Mark

Resigned
Dorneywood Grange, Burwash CommonTN19 7ZJ
Born July 1962
Director
Appointed 29 Mar 2006
Resigned 23 Mar 2016

Persons with significant control

2

Mr Mark Collins

Active
Westpoint Road, Stockton-On-TeesTS17 6BP
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Stephen John Davis

Active
Westpoint Road, Stockton-On-TeesTS17 6BP
Born May 1966

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
10 May 2013
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
29 April 2013
RP04RP04
Capital Name Of Class Of Shares
22 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2013
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Resolution
19 March 2013
RESOLUTIONSResolutions
Resolution
19 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Incorporation Company
29 March 2006
NEWINCIncorporation