Background WavePink WaveYellow Wave

CONCORDE HOLDCO LIMITED (13120001)

CONCORDE HOLDCO LIMITED (13120001) is an active UK company. incorporated on 7 January 2021. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONCORDE HOLDCO LIMITED has been registered for 5 years. Current directors include BARRY, Michael, HUNT, Michael James, KILROY, Thomas Edward and 2 others.

Company Number
13120001
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
The Brickworks, Reading, RG1 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRY, Michael, HUNT, Michael James, KILROY, Thomas Edward, NIEDERREITER, Matthias, OKSANEN, Petri
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORDE HOLDCO LIMITED

CONCORDE HOLDCO LIMITED is an active company incorporated on 7 January 2021 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONCORDE HOLDCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13120001

LTD Company

Age

5 Years

Incorporated 7 January 2021

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 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Brickworks 35-43 Greyfriars Road Reading, RG1 1NP,

Previous Addresses

Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL
From: 13 January 2022To: 30 September 2022
207 Sloane Street London SW1X 9QX England
From: 7 January 2021To: 13 January 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
May 24
Owner Exit
May 24
Funding Round
Dec 24
Director Left
May 25
Loan Secured
Jul 25
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARRY, Michael

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born September 1957
Director
Appointed 02 Mar 2021

HUNT, Michael James

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born September 1969
Director
Appointed 11 Sept 2023

KILROY, Thomas Edward

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born April 1970
Director
Appointed 02 Mar 2021

NIEDERREITER, Matthias

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born May 1995
Director
Appointed 11 Sept 2023

OKSANEN, Petri

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born September 1980
Director
Appointed 07 Jan 2021

LATHUILLE, Quentin Adrien

Resigned
35-43 Greyfriars Road, ReadingRG1 1NP
Born August 1990
Director
Appointed 02 Mar 2021
Resigned 30 Apr 2025

SPETZLER, Matthew Steven

Resigned
35-43 Greyfriars Road, ReadingRG1 1NP
Born September 1979
Director
Appointed 07 Jan 2021
Resigned 11 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
35-34 Greyfriars Road, ReadingRG1 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
35-43 Greyfriars Road, ReadingRG1 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company
1 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
21 October 2022
PARENT_ACCPARENT_ACC
Legacy
21 October 2022
AGREEMENT2AGREEMENT2
Legacy
21 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Capital Statement Directors Reduction Of Capital Following Redomination
24 May 2021
SH18SH18
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Reduction Of Capital Redomination
3 April 2021
SH15Notice of Reduction of Capital
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2021
PSC09Update to PSC Statements
Capital Redomination Of Shares
22 March 2021
SH14Notice of Redenomination
Resolution
20 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Incorporation Company
7 January 2021
NEWINCIncorporation