Background WavePink WaveYellow Wave

CONCORD CAPITAL LIMITED (06420180)

CONCORD CAPITAL LIMITED (06420180) is an active UK company. incorporated on 7 November 2007. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONCORD CAPITAL LIMITED has been registered for 18 years. Current directors include KERMAN, Anthony David, O'CONNELL, Daniel Gerard.

Company Number
06420180
Status
active
Type
ltd
Incorporated
7 November 2007
Age
18 years
Address
The Garden House, Sevenoaks, TN13 1TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERMAN, Anthony David, O'CONNELL, Daniel Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORD CAPITAL LIMITED

CONCORD CAPITAL LIMITED is an active company incorporated on 7 November 2007 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONCORD CAPITAL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06420180

LTD Company

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

TEMPLE PROPERTY SERVICES LIMITED
From: 7 November 2007To: 14 October 2025
Contact
Address

The Garden House Windmill Road Sevenoaks, TN13 1TN,

Previous Addresses

2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 4 June 2024
201 Strand London WC2R 1DJ
From: 7 November 2007To: 21 June 2022
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Dec 17
Director Left
Apr 19
Director Left
Aug 20
Director Joined
Mar 23
Director Left
May 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ST JAMES'S SQUARE SECRETARIES LIMITED

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Corporate secretary
Appointed 07 Nov 2007

KERMAN, Anthony David

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945
Director
Appointed 10 Jun 2025

O'CONNELL, Daniel Gerard

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1963
Director
Appointed 25 Apr 2008

MARTIN, Janice Barbara

Resigned
Strand, LondonWC2R 1DJ
Born October 1964
Director
Appointed 17 Feb 2009
Resigned 12 Aug 2020

O'CONNELL, Catherine Elizabeth

Resigned
Windmill Road, SevenoaksTN13 1TN
Born February 1969
Director
Appointed 30 Mar 2023
Resigned 10 Jun 2025

SIMMONDS, Anthony

Resigned
Frog Place The Woods, NorthwoodHA6 3EY
Born February 1944
Director
Appointed 25 Apr 2008
Resigned 29 Apr 2019

WALL, Christine Anne

Resigned
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born June 1961
Director
Appointed 25 Apr 2008
Resigned 28 Mar 2023

ST JAMES'S SQUARE DIRECTORS LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate director
Appointed 07 Nov 2007
Resigned 25 Apr 2008

Persons with significant control

5

2 Active
3 Ceased

Mrs Janice Barbara Martin

Ceased
Strand, LondonWC2R 1DJ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr Anthony Simmonds

Ceased
Strand, LondonWC2R 1DJ
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mrs Christine Anne Wall

Ceased
Strand, LondonWC2R 1DJ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2016

Mr Anthony David Kerman

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Gerard O'Connell

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1963

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

73

Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 June 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
22 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
13 November 2008
287Change of Registered Office
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Incorporation Company
7 November 2007
NEWINCIncorporation