Concept Design Corporation Limited

General information

Name:

Concept Design Corporation Ltd

Office Address:

5 Prospect House, Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 10104400

Incorporation date: 2016-04-05

Dissolution date: 2022-12-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Southampton registered with number: 10104400. It was registered in 2016. The main office of the company was situated at 5 Prospect House, Meridians Cross Ocean Way. The postal code for this location is SO14 3TJ. The company was officially closed in 2022, which means it had been active for six years.

Within this specific company, most of director's assignments have so far been met by Duan Y., Andrew F. and Richard W.. As for these three people, Duan Y. had managed the company for the longest period of time, having become a part of the Management Board on 2016.

Executives who had control over the firm were as follows: Andrew F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Duan Y. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Richard W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Duan Y.

Role: Director

Appointed: 05 April 2016

Latest update: 29 January 2024

Andrew F.

Role: Director

Appointed: 05 April 2016

Latest update: 29 January 2024

Richard W.

Role: Director

Appointed: 05 April 2016

Latest update: 29 January 2024

People with significant control

Andrew F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duan Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duan Y.
Notified on 11 April 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Amanda W.
Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 18 April 2020
Confirmation statement last made up date 04 April 2019
Annual Accounts 21 November 2017
Start Date For Period Covered By Report 2016-04-05
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 21 November 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
6
Company Age

Closest Companies - by postcode