Background WavePink WaveYellow Wave

CONCEPT APPS LTD (NI629473)

CONCEPT APPS LTD (NI629473) is an active UK company. incorporated on 18 February 2015. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONCEPT APPS LTD has been registered for 11 years. Current directors include MAGILL, Manus Peter, MCSTRAVICK, Liam Joseph.

Company Number
NI629473
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
Unit 1 Innovation Centre, Catalyst, Belfast, BT3 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MAGILL, Manus Peter, MCSTRAVICK, Liam Joseph
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT APPS LTD

CONCEPT APPS LTD is an active company incorporated on 18 February 2015 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONCEPT APPS LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

NI629473

LTD Company

Age

11 Years

Incorporated 18 February 2015

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Unit 1 Innovation Centre, Catalyst Queens Road Belfast, BT3 9DT,

Previous Addresses

Unit 14 Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland
From: 16 November 2023To: 3 December 2024
17 Catalyst, Innovation Centre Queens Road Belfast Antrim BT3 9DT Northern Ireland
From: 13 May 2021To: 16 November 2023
17 Catalyst Innovation Centre, Queens Road Belfast Antrim BT3 7DT Northern Ireland
From: 21 April 2021To: 13 May 2021
Office 0-22 Innovation Factory 385 Springfield Road, Forthriver Business Park Belfast BT12 7DG Northern Ireland
From: 5 July 2017To: 21 April 2021
Unit 16, Block 10 Central Park Mallusk Newtownabbey County Antrim BT36 4FS Northern Ireland
From: 14 August 2015To: 5 July 2017
Unit F16 10 Mallusk Industrial Estate Mallusk Road Newtownabbey BT36 4QN Northern Ireland
From: 18 February 2015To: 14 August 2015
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Dec 15
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Mar 21
Share Issue
Apr 21
Funding Round
Apr 22
Funding Round
Nov 22
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Mar 25
Capital Reduction
Apr 25
Share Buyback
May 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
13
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCSTRAVICK, Liam

Active
Oldwood, BelfastBT36 5GJ
Secretary
Appointed 18 Feb 2015

MAGILL, Manus Peter

Active
Innovation Centre, Catalyst, BelfastBT3 9DT
Born August 1971
Director
Appointed 18 Feb 2015

MCSTRAVICK, Liam Joseph

Active
Innovation Centre, Catalyst, BelfastBT3 9DT
Born February 1979
Director
Appointed 01 Sept 2019

CROWE, Robert Rea

Resigned
Innovation Factory, BelfastBT12 7DG
Born August 1973
Director
Appointed 18 Feb 2015
Resigned 07 Jan 2021

HOUSTON, Stephen James

Resigned
Innovation Factory, BelfastBT12 7DG
Born July 1978
Director
Appointed 01 Dec 2015
Resigned 18 Jan 2021

MCARDLE, Darren

Resigned
Innovation Factory, BelfastBT12 7DG
Born June 1978
Director
Appointed 18 Feb 2015
Resigned 18 Jan 2021

MCSTRAVICK, Bernadette

Resigned
Innovation Factory, BelfastBT12 7DG
Born January 1980
Director
Appointed 18 Feb 2015
Resigned 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Legacy
24 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Memorandum Articles
11 February 2026
MAMA
Resolution
11 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 November 2025
AAMDAAMD
Capital Return Purchase Own Shares
12 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Resolution
25 March 2025
RESOLUTIONSResolutions
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Memorandum Articles
26 April 2024
MAMA
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 June 2023
AAMDAAMD
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Resolution
25 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Resolution
30 March 2021
RESOLUTIONSResolutions
Memorandum Articles
30 March 2021
MAMA
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Incorporation Company
18 February 2015
NEWINCIncorporation