Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Concise Technologies Group Limited
Concise Technologies Group Limited is an active company incorporated on 14 November 2008 with the registered office located in Nottingham, Derbyshire. Concise Technologies Group Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 5 months ago
Company No
06749878
Private limited company
Age
16 years
Incorporated
14 November 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Concise Technologies Group Limited
Contact
Address
Unit 7 Interchange 25 Business Park Bostocks Lane
Sandiacre
Nottingham
NG10 5QG
England
Address changed on
30 Jun 2022
(3 years ago)
Previous address was
No 2 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT
Companies in NG10 5QG
Telephone
01606336200
Email
Available in Endole App
Website
Concise.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Spencer Lea
Director • British • Lives in England • Born in Feb 1972
Andrew John Moss
Director • British • Lives in England • Born in Mar 1965
James Howard Steventon
Director • British • Lives in England • Born in Apr 1968
Barney Andrew Taylor
Director • British • Lives in England • Born in Aug 1975
Mr James Philip Healey
Director • British • Lives in England • Born in Apr 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Microtrading Limited
Andrew John Moss, Mr James Philip Healey, and 4 more are mutual people.
Active
Riverbank I.T. Management Limited
Andrew John Moss, Mr James Philip Healey, and 4 more are mutual people.
Active
Infotech Solutions (UK) Limited
Andrew John Moss, Mr James Philip Healey, and 4 more are mutual people.
Active
Nexus GS Limited
Andrew John Moss, Mr James Philip Healey, and 4 more are mutual people.
Active
Concise Technologies Limited
Andrew John Moss, Mr James Philip Healey, and 4 more are mutual people.
Active
MTL Technology Limited
Andrew John Moss, Mr James Philip Healey, and 4 more are mutual people.
Active
Netstar UK Ltd
Andrew John Moss, Mr James Philip Healey, and 4 more are mutual people.
Active
Air It Limited
Andrew John Moss, Mr James Philip Healey, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£555.22K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£555.22K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Andrew John Moss Appointed
5 Months Ago on 1 Apr 2025
Spencer Lea Resigned
5 Months Ago on 21 Mar 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 11 Mar 2025
Micro Accounts Submitted
6 Months Ago on 10 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Mr Barney Andrew Taylor Appointed
9 Months Ago on 2 Dec 2024
James Howard Steventon Resigned
9 Months Ago on 2 Dec 2024
Mark Alexander Lovett Resigned
9 Months Ago on 25 Nov 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Mr Mark Alexander Lovett Appointed
1 Year 4 Months Ago on 15 Apr 2024
Get Alerts
Get Credit Report
Discover Concise Technologies Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Andrew John Moss as a director on 1 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Spencer Lea as a director on 21 March 2025
Submitted on 10 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 10 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Jan 2025
Termination of appointment of James Howard Steventon as a director on 2 December 2024
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs