Background WavePink WaveYellow Wave

CONCISE TECHNOLOGIES GROUP LIMITED (06749878)

CONCISE TECHNOLOGIES GROUP LIMITED (06749878) is an active UK company. incorporated on 14 November 2008. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONCISE TECHNOLOGIES GROUP LIMITED has been registered for 17 years.

Company Number
06749878
Status
active
Type
ltd
Incorporated
14 November 2008
Age
17 years
Address
Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, NG10 5QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCISE TECHNOLOGIES GROUP LIMITED

CONCISE TECHNOLOGIES GROUP LIMITED is an active company incorporated on 14 November 2008 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONCISE TECHNOLOGIES GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06749878

LTD Company

Age

17 Years

Incorporated 14 November 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 18 September 2025 (6 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham, NG10 5QG,

Previous Addresses

No 2 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT
From: 14 November 2008To: 30 June 2022
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Dec 09
Funding Round
Dec 09
Capital Reduction
Jan 12
Capital Reduction
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Director Joined
Aug 16
Share Buyback
Nov 18
Capital Reduction
Nov 18
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
May 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
18
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2021
AA01Change of Accounting Reference Date
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 May 2019
SH03Return of Purchase of Own Shares
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
2 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
2 May 2019
SH06Cancellation of Shares
Resolution
15 April 2019
RESOLUTIONSResolutions
Resolution
15 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 November 2018
SH06Cancellation of Shares
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Capital Cancellation Shares
19 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
19 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Capital Cancellation Shares
10 January 2012
SH06Cancellation of Shares
Capital Cancellation Shares
10 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Capital Name Of Class Of Shares
23 July 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Resolution
3 December 2009
RESOLUTIONSResolutions
Legacy
3 December 2009
88(3)88(3)
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Legacy
3 December 2009
88(3)88(3)
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Legacy
3 December 2009
88(3)88(3)
Legacy
3 December 2009
88(3)88(3)
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Legacy
18 November 2008
225Change of Accounting Reference Date
Incorporation Company
14 November 2008
NEWINCIncorporation