Background WavePink WaveYellow Wave

CONCRETE LONDON INVESTMENTS LIMITED (12337202)

CONCRETE LONDON INVESTMENTS LIMITED (12337202) is an active UK company. incorporated on 27 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CONCRETE LONDON INVESTMENTS LIMITED has been registered for 6 years. Current directors include KINGSLEY, Michael Lewis, RAPHAEL, Amanda.

Company Number
12337202
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KINGSLEY, Michael Lewis, RAPHAEL, Amanda
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCRETE LONDON INVESTMENTS LIMITED

CONCRETE LONDON INVESTMENTS LIMITED is an active company incorporated on 27 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CONCRETE LONDON INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12337202

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 27 November 2019To: 3 August 2020
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KINGSLEY, Michael Lewis

Active
Fairfax Road, LondonNW6 4EL
Born August 1981
Director
Appointed 08 Jan 2020

RAPHAEL, Amanda

Active
Cornhill, LondonEC3V 3QQ
Born November 1974
Director
Appointed 27 Nov 2019

Persons with significant control

1

Mrs Amanda Raphael

Active
Cornhill, LondonEC3V 3QQ
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2019
NEWINCIncorporation