Background WavePink WaveYellow Wave

CONCEP HOLDINGS LIMITED (11535924)

CONCEP HOLDINGS LIMITED (11535924) is an active UK company. incorporated on 24 August 2018. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONCEP HOLDINGS LIMITED has been registered for 7 years. Current directors include MARWAHA, Avaneesh, O'BRIEN, Liberty Rebecca, SINGH, Priyanka.

Company Number
11535924
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARWAHA, Avaneesh, O'BRIEN, Liberty Rebecca, SINGH, Priyanka
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEP HOLDINGS LIMITED

CONCEP HOLDINGS LIMITED is an active company incorporated on 24 August 2018 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONCEP HOLDINGS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11535924

LTD Company

Age

7 Years

Incorporated 24 August 2018

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

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 30 August 2022To: 8 November 2022
C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
From: 15 September 2021To: 30 August 2022
201 Borough High Street London SE1 1JA United Kingdom
From: 13 March 2020To: 15 September 2021
Floor 6 Portland House Bressenden Place London SW1E 5BH United Kingdom
From: 24 August 2018To: 13 March 2020
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Nov 21
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARWAHA, Avaneesh

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1980
Director
Appointed 23 Jun 2025

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 01 Sept 2021

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

BALE, Adam Craig

Resigned
40 Bank Street, LondonE14 5DS
Secretary
Appointed 24 Aug 2018
Resigned 01 Sept 2021

SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED

Resigned
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 01 Sept 2021
Resigned 16 Aug 2022

CHAMBERLAIN, Mark

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1973
Director
Appointed 01 Sept 2021
Resigned 12 Feb 2024

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2021

GILLERT, Carl

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born June 1970
Director
Appointed 24 Apr 2024
Resigned 07 Feb 2025

JOHNSON, Andrew David Michael

Resigned
40 Bank Street, LondonE14 5DS
Born September 1953
Director
Appointed 24 Aug 2018
Resigned 01 Sept 2021

MORGAN, Daniel George

Resigned
Borough High Street, LondonSE1 1JA
Born March 1966
Director
Appointed 24 Aug 2018
Resigned 01 Sept 2021

RAHMANI, Milla

Resigned
Princetown Mews, SurreyKT2 6PT
Born January 1976
Director
Appointed 01 Sept 2021
Resigned 02 Sept 2022

WARREN, Isaac

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1977
Director
Appointed 21 Nov 2022
Resigned 23 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Princeton Mews, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2021

Mr Andrew David Michael Johnson

Ceased
40 Bank Street, LondonE14 5DS
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 01 Sept 2021

Mr Daniel George Morgan

Ceased
40 Bank Street, LondonE14 5DS
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
24 August 2024
MR05Certification of Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Sail Address Company With New Address
31 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
12 October 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Resolution
8 May 2019
RESOLUTIONSResolutions
Incorporation Company
24 August 2018
NEWINCIncorporation