Background WavePink WaveYellow Wave

CONCERCA LIMITED (07304295)

CONCERCA LIMITED (07304295) is an active UK company. incorporated on 5 July 2010. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in business and domestic software development. CONCERCA LIMITED has been registered for 15 years. Current directors include DILLON, Anthony Joseph.

Company Number
07304295
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
Suite 240 266 Banbury Road, Oxford, OX2 7DL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DILLON, Anthony Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCERCA LIMITED

CONCERCA LIMITED is an active company incorporated on 5 July 2010 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CONCERCA LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07304295

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Suite 240 266 Banbury Road Oxford, OX2 7DL,

Previous Addresses

15 Parkers Circus Chipping Norton OX7 5LZ
From: 18 July 2024To: 18 July 2024
PO Box 4385 07304295 - Companies House Default Address Cardiff CF14 8LH
From: 9 March 2023To: 18 July 2024
266 Suite 110 266 Banbury Road Oxford OX2 7DL England
From: 9 March 2023To: 9 March 2023
15 Parkers Circus Chipping Norton Oxfordshire OX7 5LZ
From: 6 October 2014To: 9 March 2023
The Guildhall Goddards Lane Chipping Norton Oxfordshire OX7 5NJ
From: 6 November 2013To: 6 October 2014
the Guildhall Market Place Chipping Norton Oxfordshire OX7 5NJ England
From: 5 November 2013To: 6 November 2013
15 Parkers Circus Chipping Norton Oxfordshire OX7 5LZ England
From: 5 July 2010To: 5 November 2013
Timeline

5 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jul 10
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Sept 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

DILLON, Anthony Joseph

Active
266 Banbury Road, OxfordOX2 7DL
Born March 1972
Director
Appointed 05 Jul 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Joseph Dillon

Ceased
Parkers Circus, Chipping NortonOX7 5LZ
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2016
Ceased 06 Apr 2016

Mr Anthony Dillon

Ceased
Parkers Circus, Chipping NortonOX7 5LZ
Born March 1972

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
Ceased 06 Apr 2016

Mr Anthony Joseph Dillon

Active
CardiffCF14 8LH
Born March 1972

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

47

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
30 May 2024
RP05RP05
Default Companies House Service Address Applied Psc
30 May 2024
RP10RP10
Default Companies House Service Address Applied Officer
30 May 2024
RP09RP09
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Legacy
4 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Incorporation Company
5 July 2010
NEWINCIncorporation