Background WavePink WaveYellow Wave

CONCEP GROUP LIMITED (05855928)

CONCEP GROUP LIMITED (05855928) is an active UK company. incorporated on 23 June 2006. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONCEP GROUP LIMITED has been registered for 19 years. Current directors include MARWAHA, Avaneesh, O'BRIEN, Liberty Rebecca, SINGH, Priyanka.

Company Number
05855928
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARWAHA, Avaneesh, O'BRIEN, Liberty Rebecca, SINGH, Priyanka
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEP GROUP LIMITED

CONCEP GROUP LIMITED is an active company incorporated on 23 June 2006 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONCEP GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05855928

LTD Company

Age

19 Years

Incorporated 23 June 2006

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 30 August 2022To: 8 November 2022
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 29 September 2021To: 30 August 2022
201 Borough High Street London SE1 1JA United Kingdom
From: 13 March 2020To: 29 September 2021
6th Floor Portland House Bressenden Place London SW1E 5BH
From: 30 March 2015To: 13 March 2020
6Th Floor, Portland House Bressenden Place London SW1E 5BH England
From: 30 March 2015To: 30 March 2015
The Plaza, 535 Kings Road London SW10 0SZ
From: 14 July 2010To: 30 March 2015
the Plaza Kings Road London SW10 0SZ United Kingdom
From: 14 July 2010To: 14 July 2010
Lion House Red Lion Street London WC1R 4GB
From: 23 June 2006To: 14 July 2010
Timeline

52 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Capital Reduction
Apr 11
Capital Reduction
Apr 11
Capital Reduction
Apr 11
Share Buyback
Apr 11
Share Buyback
Apr 11
Funding Round
May 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Sept 13
Director Joined
Mar 15
Director Left
Feb 18
Director Left
Mar 18
New Owner
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Apr 19
Funding Round
Jun 19
Director Left
Sept 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
10
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MARWAHA, Avaneesh

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1980
Director
Appointed 23 Jun 2025

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 01 Sept 2021

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

MITCHELL, Morag

Resigned
De'Arn Gardens, MitchamCR4 3AY
Secretary
Appointed 14 Jul 2008
Resigned 31 Dec 2011

HAGGARDS & CO LIMITED

Resigned
C/O Haggards Crowther, LondonSW6 3BU
Corporate secretary
Appointed 23 Jun 2006
Resigned 14 Jul 2008

SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED

Resigned
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 01 Sept 2021
Resigned 16 Aug 2022

BYRE, Peter James Eric

Resigned
Portland House, LondonSW1E 5BH
Born March 1979
Director
Appointed 07 May 2013
Resigned 24 Feb 2018

CHAMBERLAIN, Mark

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1973
Director
Appointed 01 Sept 2021
Resigned 12 Feb 2024

CLEGG, Duncan Robert Harold

Resigned
Portland House, LondonSW1E 5BH
Born March 1971
Director
Appointed 01 Jan 2012
Resigned 30 Nov 2018

GILLERT, Carl

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born June 1970
Director
Appointed 24 Apr 2024
Resigned 07 Feb 2025

GREEN, Anthony

Resigned
Kings Road, LondonSW10 0SZ
Born January 1977
Director
Appointed 14 Feb 2011
Resigned 31 Mar 2011

JOHNSON, Andrew David Michael

Resigned
Kings Road, LondonSW10 0SZ
Born September 1953
Director
Appointed 12 Apr 2011
Resigned 07 May 2013

MORGAN, Daniel George

Resigned
40 Bank Street, LondonE14 5DS
Born March 1966
Director
Appointed 30 Nov 2018
Resigned 01 Sept 2021

MORGAN, Daniel George

Resigned
Kings Road, LondonSW10 0SZ
Born March 1966
Director
Appointed 12 Apr 2011
Resigned 07 May 2013

POWER, Annabel Louise

Resigned
Portland House, LondonSW1E 5BH
Born March 1974
Director
Appointed 29 Oct 2014
Resigned 09 Mar 2018

POWER, Annabel

Resigned
Kings Road, LondonSW10 0SZ
Born March 1977
Director
Appointed 14 Feb 2011
Resigned 31 Mar 2012

POWER, Mark

Resigned
Portland House, LondonSW1E 5BH
Born July 1977
Director
Appointed 23 Jun 2006
Resigned 30 Nov 2018

PURVIS, Damian Bruce

Resigned
Kings Road, LondonSW10 0SZ
Born January 1977
Director
Appointed 14 Feb 2011
Resigned 02 Nov 2012

RAHMANI, Milla

Resigned
Princetown Mews, SurreyKT2 6PT
Born January 1976
Director
Appointed 01 Sept 2021
Resigned 02 Sept 2022

WARREN, Isaac

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1977
Director
Appointed 21 Nov 2022
Resigned 23 Jun 2025

WATKINS, Darren Louis

Resigned
Kings Road, LondonSW10 0SZ
Born October 1975
Director
Appointed 08 Aug 2006
Resigned 30 Jul 2010

WEATHERALL, Edward

Resigned
Nightingale Lane, LondonSW12 8ST
Born October 1979
Director
Appointed 29 Jun 2006
Resigned 30 Sept 2010

BEAUMONT INVESTMENTS TWO LTD

Resigned
Beech Croft Road, OxfordOX2 7AY
Corporate director
Appointed 07 May 2013
Resigned 03 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
40 Bank Street, LondonE14 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2018

Mr Mark Power

Ceased
Portland House, LondonSW1E 5BH
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Nov 2018
Fundings
Financials
Latest Activities

Filing History

167

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
24 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 August 2024
MR05Certification of Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Sail Address Company With New Address
31 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Memorandum Articles
9 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Resolution
4 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 October 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
27 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Resolution
24 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2019
CC04CC04
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts Amended With Made Up Date
5 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
30 May 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Resolution
15 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Resolution
13 May 2011
RESOLUTIONSResolutions
Resolution
27 April 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
27 April 2011
SH06Cancellation of Shares
Resolution
27 April 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
27 April 2011
SH06Cancellation of Shares
Capital Cancellation Shares
27 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2011
SH03Return of Purchase of Own Shares
Memorandum Articles
26 April 2011
MEM/ARTSMEM/ARTS
Resolution
26 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Legacy
7 April 2010
MG01MG01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
4 June 2008
287Change of Registered Office
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2006
123Notice of Increase in Nominal Capital
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
88(2)R88(2)R
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
122122
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288aAppointment of Director or Secretary
Incorporation Company
23 June 2006
NEWINCIncorporation