ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concord Capital Limited

Concord Capital Limited is an active company incorporated on 7 November 2007 with the registered office located in Sevenoaks, Kent. Concord Capital Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06420180
Private limited company
Age
17 years
Incorporated 7 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (10 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
The Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
England
Address changed on 4 Jun 2024 (1 year 4 months ago)
Previous address was 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
Telephone
02075397262
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Oct 1945
Director • Solicitor • Irish • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Feb 1969
Mr Daniel Gerard O'Connell
PSC • Irish • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. James's Square Nominees Limited
Anthony David Kerman, St James's Square Secretaries Limited, and 1 more are mutual people.
Active
St. James's Square Management Limited
Anthony David Kerman, St James's Square Secretaries Limited, and 1 more are mutual people.
Active
Briard Developments Limited
St James's Square Secretaries Limited and Anthony David Kerman are mutual people.
Active
Draeth Developments Limited
St James's Square Secretaries Limited and Anthony David Kerman are mutual people.
Active
Minecom Limited
Anthony David Kerman and St James's Square Secretaries Limited are mutual people.
Active
St. James's Square Holdings Limited
Anthony David Kerman and Daniel Gerard O'Connell are mutual people.
Active
St. James's Square Secretaries Limited
Anthony David Kerman and Daniel Gerard O'Connell are mutual people.
Active
Immediate Presentations Limited
Anthony David Kerman and St James's Square Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
£178.7K
Increased by £178.7K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£252.87K
Decreased by £24.3K (-9%)
Total Liabilities
-£78.86K
Increased by £15.07K (+24%)
Net Assets
£174.01K
Decreased by £39.37K (-18%)
Debt Ratio (%)
31%
Increased by 8.17% (+36%)
Latest Activity
Catherine Elizabeth O'connell Resigned
4 Months Ago on 10 Jun 2025
Mr Anthony David Kerman Appointed
4 Months Ago on 10 Jun 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
9 Months Ago on 2 Jan 2025
Accounting Period Extended
11 Months Ago on 20 Nov 2024
Mr Daniel Gerard O'connell Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Mr Daniel Gerard O'connell (PSC) Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Mr Anthony David Kerman (PSC) Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 4 Jun 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 2 Feb 2024
Get Credit Report
Discover Concord Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 14 Oct 2025
Appointment of Mr Anthony David Kerman as a director on 10 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Catherine Elizabeth O'connell as a director on 10 June 2025
Submitted on 10 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Mar 2025
Confirmation statement made on 11 December 2024 with updates
Submitted on 2 Jan 2025
Previous accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 20 Nov 2024
Change of details for Mr Anthony David Kerman as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Change of details for Mr Daniel Gerard O'connell as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Daniel Gerard O'connell on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to The Garden House Windmill Road Sevenoaks Kent TN13 1TN on 4 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year