Company NameConcept Management Limited
DirectorSiaf Karl Millar
Company StatusActive
Company Number03614773
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Siaf Karl Millar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chandos Avenue
Leeds
West Yorkshire
LS8 1QX
Secretary NameMrs Barbara Alice Nabweye Millar
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chandos Avenue
Leeds
West Yorkshire
LS8 1QX
Director NameMrs Barbara Alice Nabweye Millar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(6 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chandos Avenue
Leeds
West Yorkshire
LS8 1QX
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address37 Chandos Avenue
Leeds
West Yorkshire
LS8 1QX
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Barbara Alice Nabweye Millar
50.00%
Ordinary
50 at £1Siaf Millar
50.00%
Ordinary

Financials

Year2014
Net Worth£1,530
Cash£60
Current Liabilities£9,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
23 July 2019Termination of appointment of Barbara Alice Nabweye Millar as a director on 30 June 2019 (1 page)
23 July 2019Cessation of Barbara Alice Nabweye Millar as a person with significant control on 30 June 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 November 2018Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
24 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
24 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Director's details changed for Mr Siaf Karl Millar on 15 August 2013 (2 pages)
13 September 2013Director's details changed for Barbara Alice Nabweye Millar on 15 August 2013 (2 pages)
13 September 2013Director's details changed for Barbara Alice Nabweye Millar on 15 August 2013 (2 pages)
13 September 2013Director's details changed for Mr Siaf Karl Millar on 15 August 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
30 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
11 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Barbara Millar as a secretary (1 page)
11 October 2011Termination of appointment of Barbara Millar as a secretary (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 November 2010Director's details changed for Barbara Alice Nabweye Millar on 31 July 2010 (2 pages)
10 November 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Barbara Alice Nabweye Millar on 31 July 2010 (2 pages)
10 November 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 December 2008Return made up to 13/08/08; full list of members (4 pages)
30 December 2008Return made up to 13/08/08; full list of members (4 pages)
11 July 2008Return made up to 13/08/07; full list of members (4 pages)
11 July 2008Return made up to 13/08/07; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Return made up to 13/08/06; full list of members (2 pages)
22 November 2006Return made up to 13/08/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 November 2005Ad 31/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 November 2005New director appointed (1 page)
6 November 2005New director appointed (1 page)
6 November 2005Return made up to 13/08/05; full list of members (2 pages)
6 November 2005Ad 31/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 November 2005Return made up to 13/08/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
22 May 2005Secretary's particulars changed;director's particulars changed (1 page)
22 May 2005Secretary's particulars changed;director's particulars changed (1 page)
8 October 2004Return made up to 13/08/04; full list of members (7 pages)
8 October 2004Return made up to 13/08/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 13/08/03; full list of members (7 pages)
11 March 2004Return made up to 13/08/03; full list of members (7 pages)
11 March 2004Registered office changed on 11/03/04 from: harpal house 14 holyhead road handsworth birmingham west midlands B21 0LT (1 page)
11 March 2004Registered office changed on 11/03/04 from: harpal house 14 holyhead road handsworth birmingham west midlands B21 0LT (1 page)
11 March 2004Secretary's particulars changed;director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 January 2003Return made up to 13/08/02; no change of members (4 pages)
28 January 2003Registered office changed on 28/01/03 from: 96 broad street birmingham B15 1AU (1 page)
28 January 2003Registered office changed on 28/01/03 from: 96 broad street birmingham B15 1AU (1 page)
28 January 2003Return made up to 13/08/02; no change of members (4 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
17 September 2001Return made up to 13/08/01; full list of members (6 pages)
17 September 2001Return made up to 13/08/01; full list of members (6 pages)
27 October 2000Return made up to 13/08/00; full list of members (6 pages)
27 October 2000Return made up to 13/08/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 September 1999Return made up to 13/08/99; full list of members (6 pages)
13 September 1999Return made up to 13/08/99; full list of members (6 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
25 August 1998Registered office changed on 25/08/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
13 August 1998Incorporation (14 pages)
13 August 1998Incorporation (14 pages)