Background WavePink WaveYellow Wave

CONCEPT RESOURCING LIMITED (06676609)

CONCEPT RESOURCING LIMITED (06676609) is an active UK company. incorporated on 19 August 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CONCEPT RESOURCING LIMITED has been registered for 17 years. Current directors include ANTUNES, John, SOUTHWELL, Nicholas Thomas.

Company Number
06676609
Status
active
Type
ltd
Incorporated
19 August 2008
Age
17 years
Address
Suite 103-105 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ANTUNES, John, SOUTHWELL, Nicholas Thomas
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT RESOURCING LIMITED

CONCEPT RESOURCING LIMITED is an active company incorporated on 19 August 2008 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CONCEPT RESOURCING LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06676609

LTD Company

Age

17 Years

Incorporated 19 August 2008

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Suite 103-105 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Unit 10 Castle Court 2 Castlegate Way Dudley DY1 4RH United Kingdom
From: 12 August 2022To: 4 September 2025
101 Dixons Green Road Dudley West Midlands DY2 7DJ
From: 19 August 2008To: 12 August 2022
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Owner Exit
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANTUNES, John

Active
Fort Parkway, BirminghamB24 9FD
Born January 1969
Director
Appointed 12 Jun 2024

SOUTHWELL, Nicholas Thomas

Active
Fort Parkway, BirminghamB24 9FD
Born November 1962
Director
Appointed 01 Oct 2025

SHORT, Carl Barry

Resigned
Dixons Green Road, DudleyDY2 7DJ
Secretary
Appointed 19 Aug 2008
Resigned 28 Jul 2022

ALLAN, William Macdonald

Resigned
Brook's Mews, LondonW1K 4DG
Born August 1960
Director
Appointed 28 Jul 2022
Resigned 24 Apr 2023

BROWN, Greig Ronald

Resigned
Brook's Mews, LondonW1K 4DG
Born March 1971
Director
Appointed 28 Jul 2022
Resigned 24 Apr 2023

GILLEN, Matthew

Resigned
Castle Court 2, DudleyDY1 4RH
Born January 1968
Director
Appointed 28 Jul 2022
Resigned 07 Mar 2025

SHORT, Christian Lance

Resigned
Dixons Green Road, DudleyDY2 7DJ
Born April 1975
Director
Appointed 19 Aug 2008
Resigned 28 Jul 2022

TILT, Philip Christopher, Mr.

Resigned
Fort Parkway, BirminghamB24 9FD
Born October 1974
Director
Appointed 24 Apr 2023
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christian Lance Short

Ceased
DudleyDY2 7DJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Castlegate Way, DudleyDY1 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
19 August 2025
DS02DS02
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
14 January 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2024
DS01DS01
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Statement Of Companys Objects
5 September 2022
CC04CC04
Resolution
5 September 2022
RESOLUTIONSResolutions
Memorandum Articles
5 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Secretary Company With Change Date
4 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
29 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2009
AA01Change of Accounting Reference Date
Legacy
8 September 2009
363aAnnual Return
Incorporation Company
19 August 2008
NEWINCIncorporation