Background WavePink WaveYellow Wave

CONCENTIA CAPITAL LIMITED (07672608)

CONCENTIA CAPITAL LIMITED (07672608) is an active UK company. incorporated on 16 June 2011. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). CONCENTIA CAPITAL LIMITED has been registered for 14 years. Current directors include DOVE, Sarah Anne, DOWNING, Terry William.

Company Number
07672608
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
Venture Way, Chesterfield, S41 8NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
DOVE, Sarah Anne, DOWNING, Terry William
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTIA CAPITAL LIMITED

CONCENTIA CAPITAL LIMITED is an active company incorporated on 16 June 2011 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). CONCENTIA CAPITAL LIMITED was registered 14 years ago.(SIC: 18201)

Status

active

Active since 14 years ago

Company No

07672608

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Previous Addresses

Dunston Technology Park Venture Way Chesterfield Derbyshire S41 8NE
From: 9 September 2011To: 20 February 2012
North Cottage Langton Road Tunbridge Wells Kent TN3 0BB United Kingdom
From: 16 June 2011To: 9 September 2011
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 13
Director Joined
Nov 13
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Share Issue
Aug 14
Loan Secured
Aug 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Jun 15
Funding Round
Jul 15
Capital Reduction
Jul 15
Share Buyback
Aug 15
Funding Round
Oct 15
Capital Reduction
Oct 15
Share Buyback
Nov 15
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Loan Cleared
May 16
Director Joined
Feb 17
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 25
Funding Round
May 25
Director Joined
May 25
Capital Update
May 25
14
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOVE, Sarah Anne

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

DOWNING, Terry William

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born June 1965
Director
Appointed 28 Mar 2025

CHALONER, Thomas Eric

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born April 1963
Director
Appointed 31 Oct 2013
Resigned 29 Apr 2016

CLARK, Michael

Resigned
Venture Way, Dunston Technology ParkS1 8NE
Born March 1957
Director
Appointed 22 Jul 2011
Resigned 31 Dec 2014

COOK, Neil Robert, Dr

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 31 Jan 2017
Resigned 31 Jan 2025

HAMMOND, Nigel Derek

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born June 1964
Director
Appointed 16 Jun 2011
Resigned 29 Apr 2016

LYONS, Matthew William

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born September 1971
Director
Appointed 16 Jun 2011
Resigned 31 Oct 2013

MAPP, Derek

Resigned
Venture Way, ChesterfieldS41 8NE
Born May 1950
Director
Appointed 22 Jul 2011
Resigned 11 Apr 2022

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 22 Jul 2011
Resigned 06 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

93

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 May 2025
SH19Statement of Capital
Resolution
13 May 2025
RESOLUTIONSResolutions
Legacy
13 May 2025
CAP-SSCAP-SS
Legacy
13 May 2025
SH20SH20
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
28 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Capital Name Of Class Of Shares
24 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
18 May 2016
SH06Cancellation of Shares
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
23 November 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Cancellation Shares
23 October 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
11 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2015
SH06Cancellation of Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Capital Return Purchase Own Shares
21 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 January 2015
SH06Cancellation of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
7 August 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Auditors Resignation Company
23 April 2014
AUDAUD
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Resolution
1 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Legacy
22 August 2011
MG02MG02
Legacy
17 August 2011
MG01MG01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Resolution
4 August 2011
RESOLUTIONSResolutions
Legacy
30 July 2011
MG01MG01
Incorporation Company
16 June 2011
NEWINCIncorporation