Background WavePink WaveYellow Wave

CONCENTRIC US FINANCE 2 LIMITED (08350012)

CONCENTRIC US FINANCE 2 LIMITED (08350012) is an active UK company. incorporated on 7 January 2013. with registered office in Redditch. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CONCENTRIC US FINANCE 2 LIMITED has been registered for 13 years. Current directors include MEYER, Joshua Michael, WHITEHOUSE, Marcus.

Company Number
08350012
Status
active
Type
ltd
Incorporated
7 January 2013
Age
13 years
Address
5 Brooklands, Redditch, B98 9DW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MEYER, Joshua Michael, WHITEHOUSE, Marcus
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIC US FINANCE 2 LIMITED

CONCENTRIC US FINANCE 2 LIMITED is an active company incorporated on 7 January 2013 with the registered office located in Redditch. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CONCENTRIC US FINANCE 2 LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08350012

LTD Company

Age

13 Years

Incorporated 7 January 2013

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

5 Brooklands Redditch, B98 9DW,

Previous Addresses

Unit 10 Gravelly Industrial Park Tyburn Road Birmingham West Midlands B24 8HW
From: 7 January 2013To: 6 December 2021
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Nov 13
Capital Update
Jan 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Jan 23
Capital Update
Dec 23
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WHITEHOUSE, Marcus

Active
Brooklands, RedditchB98 9DW
Secretary
Appointed 14 Mar 2018

MEYER, Joshua Michael

Active
Brooklands, RedditchB98 9DW
Born November 1975
Director
Appointed 30 Sept 2025

WHITEHOUSE, Marcus

Active
Brooklands, RedditchB98 9DW
Born March 1971
Director
Appointed 14 Mar 2018

BESSANT, David Thomas

Resigned
Gravelly Industrial Park, BirminghamB24 8HW
Secretary
Appointed 07 Jan 2013
Resigned 14 Mar 2018

BESSANT, David Thomas

Resigned
Gravelly Industrial Park, BirminghamB24 8HW
Born May 1971
Director
Appointed 07 Jan 2013
Resigned 14 Mar 2018

KUNZ, Martin

Resigned
Brooklands, RedditchB98 9DW
Born January 1965
Director
Appointed 01 Mar 2022
Resigned 30 Sept 2025

WOOLLEY, David John

Resigned
Gravelly Industrial Park, BirminghamB24 8HW
Born May 1962
Director
Appointed 07 Jan 2013
Resigned 28 Feb 2022

Persons with significant control

1

Strandgatan, Linkoping

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

49

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 December 2023
SH19Statement of Capital
Legacy
12 December 2023
CAP-SSCAP-SS
Legacy
12 December 2023
SH20SH20
Resolution
12 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Resolution
17 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Resolution
9 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Legacy
31 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2017
SH19Statement of Capital
Legacy
31 January 2017
CAP-SSCAP-SS
Resolution
31 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2013
NEWINCIncorporation