Background WavePink WaveYellow Wave

CONCHORD LIMITED (06905645)

CONCHORD LIMITED (06905645) is an active UK company. incorporated on 14 May 2009. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONCHORD LIMITED has been registered for 16 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
06905645
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCHORD LIMITED

CONCHORD LIMITED is an active company incorporated on 14 May 2009 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONCHORD LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06905645

LTD Company

Age

16 Years

Incorporated 14 May 2009

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 12 March 2025 (1 year 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

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

NEWINCCO 934 LIMITED
From: 14 May 2009To: 29 June 2009
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden NN10 6BS England
From: 11 November 2016To: 21 February 2023
Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH
From: 11 June 2012To: 11 November 2016
C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England
From: 8 March 2012To: 11 June 2012
Orbital House Park View Road Berkhamsted HP4 3EY
From: 28 February 2011To: 8 March 2012
Seventh Floor 90 High Holborn London WC1V 6XX
From: 14 May 2009To: 28 February 2011
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Capital Update
Sept 11
Funding Round
Sept 11
Capital Reduction
Mar 12
Share Buyback
Mar 12
Funding Round
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Feb 17
Funding Round
Sept 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 02 Apr 2025

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born November 1967
Director
Appointed 02 May 2022

SMITH, Philip John

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1968
Director
Appointed 02 Apr 2025

KRAMER, Stephen

Resigned
7 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 10 Nov 2016
Resigned 02 Apr 2025

SAGE, Adam David

Resigned
Park View Road, BerkhamstedHP4 3EY
Secretary
Appointed 03 Feb 2011
Resigned 03 Feb 2011

SAGE, Adam

Resigned
34 Germain Street, CheshamHP5 1LH
Secretary
Appointed 03 Feb 2011
Resigned 10 Nov 2016

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 14 May 2009
Resigned 03 Feb 2011

BOLAND, Elizabeth

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born August 1959
Director
Appointed 10 Nov 2016
Resigned 02 Apr 2025

CASAGRANDE, John Guy

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born September 1958
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

DREIER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Born November 1942
Director
Appointed 11 Nov 2016
Resigned 13 Apr 2020

FEE, Gary Ryan

Resigned
Crown Way, RushdenNN10 6BS
Born September 1970
Director
Appointed 16 Apr 2020
Resigned 29 Apr 2022

GUDMUNDSSON, Marino

Resigned
210 Gardabaer, Iceland
Born October 1965
Director
Appointed 01 Jul 2009
Resigned 10 Nov 2016

LISSY, Dave

Resigned
Crown Way, RushdenNN10 6BS
Born October 1965
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 14 May 2009
Resigned 01 Jul 2009

MARSHALL, Rosamund Margaret

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born July 1959
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

REYNDAL, Johann Petur

Resigned
Seltjarnarnesi
Born March 1967
Director
Appointed 01 Jul 2009
Resigned 10 Nov 2016

TUGENDHAT, James Walter

Resigned
Crown Way, RushdenNN10 6BS
Born April 1971
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 May 2009
Resigned 01 Jul 2009

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 May 2009
Resigned 01 Jul 2009

Persons with significant control

1

Bhfs Two Limited

Active
3-5 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 May 2017
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Auditors Resignation Company
7 March 2017
AUDAUD
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Auditors Resignation Company
10 March 2016
AUDAUD
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 July 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Group
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Capital Cancellation Shares
26 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2012
SH03Return of Purchase of Own Shares
Resolution
12 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Legacy
6 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2011
SH19Statement of Capital
Legacy
6 September 2011
CAP-SSCAP-SS
Resolution
6 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Resolution
6 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
225Change of Accounting Reference Date
Statement Of Affairs
17 July 2009
SASA
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
288aAppointment of Director or Secretary
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2009
NEWINCIncorporation