Background WavePink WaveYellow Wave

CONCENTRIX MANAGEMENT SERVICE (UK) LTD (SC325435)

CONCENTRIX MANAGEMENT SERVICE (UK) LTD (SC325435) is an active UK company. incorporated on 13 June 2007. with registered office in Larbert. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CONCENTRIX MANAGEMENT SERVICE (UK) LTD has been registered for 18 years. Current directors include FARWIG, Andrew Albert, FOGARTY, Jane Catherine.

Company Number
SC325435
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
1 Central Business Park Avenue, Larbert, FK5 4RX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FARWIG, Andrew Albert, FOGARTY, Jane Catherine
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIX MANAGEMENT SERVICE (UK) LTD

CONCENTRIX MANAGEMENT SERVICE (UK) LTD is an active company incorporated on 13 June 2007 with the registered office located in Larbert. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CONCENTRIX MANAGEMENT SERVICE (UK) LTD was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

SC325435

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

WEBHELP MANAGEMENT SERVICE (UK) LIMITED
From: 24 July 2013To: 8 July 2024
Contact
Address

1 Central Business Park Avenue Central Business Park Larbert, FK5 4RX,

Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 09
Funding Round
Aug 10
Funding Round
May 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Left
Sept 13
Loan Secured
Nov 13
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FARWIG, Andrew Albert

Active
1 Central Business Park Avenue, LarbertFK5 4RX
Born April 1981
Director
Appointed 09 Oct 2023

FOGARTY, Jane Catherine

Active
1 Central Business Park Avenue, LarbertFK5 4RX
Born August 1966
Director
Appointed 09 Oct 2023

CHANANA, Rohit

Resigned
17-Pocket-B, New DelhiFOREIGN
Secretary
Appointed 13 Jun 2007
Resigned 31 Aug 2007

HARTLEY, Dean Robert

Resigned
1 Central Business Park Avenue, LarbertFK5 4RX
Secretary
Appointed 31 Aug 2007
Resigned 04 Feb 2022

CHANANA, Rohit

Resigned
Dlf City Phase -Ii, HaryanaFOREIGN
Born April 1958
Director
Appointed 13 Jun 2007
Resigned 19 Feb 2013

COLE, John Robert

Resigned
Dairy Farm Sutton Hoo, WoodbridgeIP12 3DJ
Born August 1946
Director
Appointed 31 Aug 2007
Resigned 01 Sept 2009

HARTLEY, Dean Robert

Resigned
1 Central Business Park Avenue, LarbertFK5 4RX
Born June 1973
Director
Appointed 16 Dec 2019
Resigned 04 Feb 2022

HILLS, Kenneth Cumming

Resigned
Caplawhead, KinrossKY13 0QD
Born May 1961
Director
Appointed 31 Aug 2007
Resigned 01 Sept 2009

JOUSSET, Frederic Andre

Resigned
1 Central Business Park Avenue, LarbertFK5 4RX
Born May 1970
Director
Appointed 19 Feb 2013
Resigned 22 Jan 2021

LIKHARI, Prabhjot

Resigned
Starlite Court, MdMD 21117
Born October 1957
Director
Appointed 13 Jun 2007
Resigned 19 Feb 2013

MACMILLAN, William

Resigned
1 Central Business Park Avenue, LarbertFK5 4RX
Born May 1974
Director
Appointed 04 Feb 2022
Resigned 09 Oct 2023

MUNJAL, Sunil Kant

Resigned
1-A Friends Colony, New DelhiFOREIGN
Born December 1957
Director
Appointed 13 Jun 2007
Resigned 23 Sept 2013

TURNER, David John

Resigned
1 Central Business Park Avenue, LarbertFK5 4RX
Born July 1960
Director
Appointed 01 Sept 2008
Resigned 09 Oct 2023

WEBHELP SAS

Resigned
Rude De Courcelles, Paris75017
Corporate director
Appointed 19 Feb 2013
Resigned 16 Dec 2019

Persons with significant control

1

St. James's Street, LondonSW1A 1JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
19 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Auditors Resignation Company
29 December 2016
AUDAUD
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Resolution
15 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Legacy
15 March 2013
MG01sMG01s
Legacy
14 March 2013
MG03sMG03s
Resolution
4 March 2013
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
4 March 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Resolution
1 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Resolution
6 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Statement Of Companys Objects
4 August 2010
CC04CC04
Resolution
4 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Group
13 January 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363sAnnual Return (shuttle)
Statement Of Affairs
21 January 2008
SASA
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
410(Scot)410(Scot)
Incorporation Company
13 June 2007
NEWINCIncorporation