Background WavePink WaveYellow Wave

KONCISE SOLUTIONS LIMITED (07789203)

KONCISE SOLUTIONS LIMITED (07789203) is an active UK company. incorporated on 27 September 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KONCISE SOLUTIONS LIMITED has been registered for 14 years. Current directors include HARPER, Max Timms, KONOPINSKI, Amy, KONOPINSKI, Benjamin Henry.

Company Number
07789203
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARPER, Max Timms, KONOPINSKI, Amy, KONOPINSKI, Benjamin Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONCISE SOLUTIONS LIMITED

KONCISE SOLUTIONS LIMITED is an active company incorporated on 27 September 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KONCISE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07789203

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

The Auction House Glenhaven Avenue Borehamwood Hertfordshire WD6 1AY United Kingdom
From: 4 August 2020To: 7 May 2021
C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England
From: 16 June 2020To: 4 August 2020
C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DG
From: 14 August 2012To: 16 June 2020
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom
From: 27 September 2011To: 14 August 2012
Timeline

3 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Nov 22
Director Joined
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HARPER, Max Timms

Active
Cornwall Avenue, LondonN3 1LF
Born April 1991
Director
Appointed 12 Jan 2026

KONOPINSKI, Amy

Active
Cornwall Avenue, LondonN3 1LF
Born March 1980
Director
Appointed 27 Sept 2011

KONOPINSKI, Benjamin Henry

Active
Cornwall Avenue, LondonN3 1LF
Born October 1975
Director
Appointed 27 Sept 2011

Persons with significant control

2

Mrs Amy Konopinski

Active
Cornwall Avenue, LondonN3 1LF
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin Henry Konopinski

Active
Cornwall Avenue, LondonN3 1LF
Born October 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Incorporation Company
27 September 2011
NEWINCIncorporation