Background WavePink WaveYellow Wave

CONCEP LIMITED (05861076)

CONCEP LIMITED (05861076) is an active UK company. incorporated on 28 June 2006. with registered office in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. CONCEP LIMITED has been registered for 19 years. Current directors include MARWAHA, Avaneesh, O'BRIEN, Liberty Rebecca, SINGH, Priyanka.

Company Number
05861076
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
MARWAHA, Avaneesh, O'BRIEN, Liberty Rebecca, SINGH, Priyanka
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEP LIMITED

CONCEP LIMITED is an active company incorporated on 28 June 2006 with the registered office located in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. CONCEP LIMITED was registered 19 years ago.(SIC: 46510)

Status

active

Active since 19 years ago

Company No

05861076

LTD Company

Age

19 Years

Incorporated 28 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 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 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: 1 April 2015To: 13 March 2020
The Plaza, 535 Kings Road London SW10 0SZ
From: 14 July 2010To: 1 April 2015
Lion House Red Lion Street London WC1R 4GB
From: 28 June 2006To: 14 July 2010
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Sept 10
Director Left
May 13
Director Joined
Oct 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 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
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MARWAHA, Avaneesh

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

O'BRIEN, Liberty Rebecca

Active
167 - 169 London Road, 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 28 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 25 Sept 2015
Resigned 24 Feb 2017

CHAMBERLAIN, Mark

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

GILLERT, Carl

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

MORGAN, Daniel George

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

POWER, Annabel

Resigned
Holt Street, Sydney
Born March 1974
Director
Appointed 02 Aug 2006
Resigned 07 May 2013

POWER, Mark

Resigned
Portland House, LondonSW1E 5BH
Born July 1977
Director
Appointed 28 Jun 2006
Resigned 30 Nov 2018

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

WEATHERALL, Edward

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

Persons with significant control

1

40 Bank Street, LondonE14 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

109

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
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
28 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 Audit Exemption Subsiduary
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
28 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 Sail Address Company With Old Address New Address
9 November 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
12 October 2021
AP04Appointment of Corporate Secretary
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
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination 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
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
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
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 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
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
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
1 April 2015
AD01Change of Registered Office Address
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
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
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
Termination Secretary Company With Name
6 August 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
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
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
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
Accounts With Accounts Type Full
27 September 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
1 April 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Incorporation Company
28 June 2006
NEWINCIncorporation