Background WavePink WaveYellow Wave

CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED (08366439)

CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED (08366439) is an active UK company. incorporated on 18 January 2013. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED has been registered for 13 years. Current directors include SELF, Matthew James, SMITH, Jamie Alexander, SURTEES, Ian.

Company Number
08366439
Status
active
Type
ltd
Incorporated
18 January 2013
Age
13 years
Address
2 Friars Bridge Road, Ipswich, IP1 1RR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SELF, Matthew James, SMITH, Jamie Alexander, SURTEES, Ian
SIC Codes
41100, 68310, 71111, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED

CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED is an active company incorporated on 18 January 2013 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CONCERTUS DESIGN AND PROPERTY CONSULTANTS LIMITED was registered 13 years ago.(SIC: 41100, 68310, 71111, 74902)

Status

active

Active since 13 years ago

Company No

08366439

LTD Company

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

2 Friars Bridge Road Ipswich, IP1 1RR,

Previous Addresses

8 Russell Road Ipswich IP1 2BX
From: 13 January 2016To: 28 July 2017
C/O Suffolk Legal Endeavour House Russell Road Ipswich Suffolk IP1 2BX
From: 18 January 2013To: 13 January 2016
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Jun 16
Loan Secured
Feb 17
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Joined
Jan 24
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SELF, Matthew James

Active
Friars Bridge Road, IpswichIP1 1RR
Born December 1979
Director
Appointed 12 Feb 2013

SMITH, Jamie Alexander

Active
Friars Bridge Road, IpswichIP1 1RR
Born October 1973
Director
Appointed 09 Jan 2024

SURTEES, Ian

Active
Friars Bridge Road, IpswichIP1 1RR
Born November 1971
Director
Appointed 07 Apr 2022

COSSEY, Sarah Louise

Resigned
Friars Bridge Road, IpswichIP1 1RR
Secretary
Appointed 01 Sept 2015
Resigned 29 Apr 2022

RUSSELL, Howard Neil

Resigned
Plumstead Road East, NorwichNR7 9LN
Secretary
Appointed 18 Jan 2013
Resigned 01 Sept 2015

COSSEY, Sarah Louise

Resigned
Friars Bridge Road, IpswichIP1 1RR
Born February 1980
Director
Appointed 01 Apr 2016
Resigned 29 Apr 2022

JOHNSON, Duncan Stewart

Resigned
Friars Bridge Road, IpswichIP1 1RR
Born May 1964
Director
Appointed 12 Feb 2013
Resigned 19 Mar 2026

LOCKWOOD, Carl Rayner

Resigned
Russell Road, IpswichIP1 2BX
Born October 1968
Director
Appointed 12 Feb 2013
Resigned 30 Nov 2015

ROWE, Andrew Richard

Resigned
Friars Bridge Road, IpswichIP1 1RR
Born June 1970
Director
Appointed 12 Feb 2013
Resigned 07 Apr 2022

ROWSON, Andrew John

Resigned
Friars Bridge Road, IpswichIP1 1RR
Born August 1952
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2022

RUSSELL, Howard Neil

Resigned
Plumstead Road East, NorwichNR7 9LN
Born April 1959
Director
Appointed 18 Jan 2013
Resigned 13 Feb 2013

Persons with significant control

1

Friars Bridge Road, IpswichIP1 1RR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Memorandum Articles
19 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2022
CC04CC04
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Auditors Resignation Company
11 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Incorporation Company
18 January 2013
NEWINCIncorporation