Background WavePink WaveYellow Wave

CONCILIATE LTD (06383096)

CONCILIATE LTD (06383096) is an active UK company. incorporated on 27 September 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONCILIATE LTD has been registered for 18 years. Current directors include MICHAEL, James, TAUBER, Robert Thomas.

Company Number
06383096
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Unit 2a Berol House, London, N17 9LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MICHAEL, James, TAUBER, Robert Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCILIATE LTD

CONCILIATE LTD is an active company incorporated on 27 September 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONCILIATE LTD was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06383096

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

28 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (8 months ago)
Submitted on 16 October 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Unit 2a Berol House 25 Ashley Road London, N17 9LJ,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 17 September 2014To: 28 September 2023
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 27 September 2007To: 17 September 2014
Timeline

2 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Sept 07
Owner Exit
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

TAUBER, Robert Thomas

Active
21 Filey Avenue, LondonN16 6JL
Secretary
Appointed 27 Sept 2007

MICHAEL, James

Active
Cedars Close, Belmont Hill, LondonSE13 5DP
Born April 1973
Director
Appointed 27 Sept 2007

TAUBER, Robert Thomas

Active
21 Filey Avenue, LondonN16 6JL
Born July 1940
Director
Appointed 27 Sept 2007

Persons with significant control

1

0 Active
1 Ceased

Mr James Michael

Ceased
Cedars Close, Belmont Hill, LondonSE13 5DP
Born April 1973

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
1 December 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 May 2009
363aAnnual Return
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 September 2007
NEWINCIncorporation