Background WavePink WaveYellow Wave

CONCENTRIC ARGENTINA LIMITED (09335350)

CONCENTRIC ARGENTINA LIMITED (09335350) is an active UK company. incorporated on 1 December 2014. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). CONCENTRIC ARGENTINA LIMITED has been registered for 11 years. Current directors include MEYER, Joshua Michael, WHITEHOUSE, Marcus.

Company Number
09335350
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
5 Brooklands, Redditch, B98 9DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
MEYER, Joshua Michael, WHITEHOUSE, Marcus
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIC ARGENTINA LIMITED

CONCENTRIC ARGENTINA LIMITED is an active company incorporated on 1 December 2014 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). CONCENTRIC ARGENTINA LIMITED was registered 11 years ago.(SIC: 28131)

Status

active

Active since 11 years ago

Company No

09335350

LTD Company

Age

11 Years

Incorporated 1 December 2014

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 10 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

5 Brooklands Redditch, B98 9DW,

Previous Addresses

3 the Archway, Radford Road Alvechurch Birmingham B48 7LD
From: 1 December 2014To: 21 November 2018
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Aug 16
Director Joined
Mar 18
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 25
Director Joined
Sept 25
1
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
The Archway, Radford Road, BirminghamB48 7LD
Secretary
Appointed 01 Dec 2014
Resigned 14 Mar 2018

BESSANT, David Thomas

Resigned
Brooklands, RedditchB98 9DW
Born May 1971
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2021

KUNZ, Martin

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

WOOLLEY, David John

Resigned
Brooklands, RedditchB98 9DW
Born May 1962
Director
Appointed 01 Dec 2014
Resigned 28 Feb 2022

Persons with significant control

1

Strandgatan, Linköping582 26

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

32

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 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
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Incorporation Company
1 December 2014
NEWINCIncorporation