Company NameConceptpc Limited
DirectorsHuw Ford and Robert James Preedy
Company StatusActive
Company Number04989754
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NameMr Huw Ford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameMr Robert James Preedy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleManager
Country of ResidenceWales
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Secretary NameMr Huw Ford
StatusCurrent
Appointed08 October 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Secretary NameIsobel Margaret Ford
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Stratford Drive
Porthcawl
Bridgend
CF36 3LG
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconceptpc.co.uk

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Huw Ford
50.00%
Ordinary
1 at £1Robert Preedy
50.00%
Ordinary

Financials

Year2014
Net Worth£41,725
Cash£15,333
Current Liabilities£19,235

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

17 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
14 December 2018Director's details changed for Mr Huw Ford on 14 December 2018 (2 pages)
8 November 2018Appointment of Mr Huw Ford as a secretary on 8 October 2018 (2 pages)
8 November 2018Termination of appointment of Isobel Margaret Ford as a secretary on 8 October 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 March 2018Registered office address changed from 42 Huddersfield Road Barnsley S75 1DW England to 2 Western Street Barnsley South Yorkshire S70 2BP on 14 March 2018 (1 page)
16 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 4
(3 pages)
15 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 3
(3 pages)
15 February 2018Notification of Robert James Preedy as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Registered office address changed from C/O Graham Paul Ltd 5 Ashtree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW to 42 Huddersfield Road Barnsley S75 1DW on 13 February 2018 (1 page)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Registered office address changed from 372-374 Cyncoed Road Cardiff CF23 6SA on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 372-374 Cyncoed Road Cardiff CF23 6SA on 20 August 2013 (1 page)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 2
(3 pages)
18 August 2010Appointment of Mr Robert James Preedy as a director (2 pages)
18 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 2
(3 pages)
18 August 2010Appointment of Mr Robert James Preedy as a director (2 pages)
5 January 2010Director's details changed for Huw Ford on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Huw Ford on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Huw Ford on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 09/12/08; full list of members (3 pages)
5 January 2009Return made up to 09/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 09/12/07; full list of members (2 pages)
19 December 2007Return made up to 09/12/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 09/12/06; full list of members (2 pages)
8 January 2007Return made up to 09/12/06; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 January 2006Return made up to 09/12/05; full list of members (6 pages)
3 January 2006Return made up to 09/12/05; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 09/12/04; full list of members (6 pages)
6 January 2005Return made up to 09/12/04; full list of members (6 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
9 December 2003Incorporation (17 pages)
9 December 2003Incorporation (17 pages)