ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concr Ltd

Concr Ltd is an active company incorporated on 24 April 2018 with the registered office located in London, Greater London. Concr Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11326653
Private limited company
Age
7 years
Incorporated 24 April 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (4 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Regent House
316a Beulah Hill
London
United Kingdom
SE19 3HF
United Kingdom
Address changed on 27 May 2025 (3 months ago)
Previous address was 11 Milbrook Esher KT10 9EJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
36
Controllers (PSC)
1
Secretary • Secretary
Director • Inventor • American • Lives in United States • Born in May 1962
Director • Irish • Lives in UK • Born in Sep 1987
Director • British,canadian • Lives in England • Born in Jan 1991
Director • Chairman • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tay Therapeutics Limited
Dr Timothy Jason Sparey and MBM Secretarial Services Limited are mutual people.
Active
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
H R Information Limited
MBM Secretarial Services Limited is a mutual person.
Active
Communicare Medical Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vacgen UHV Limited
MBM Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£256.59K
Decreased by £37.04K (-13%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£1.04M
Decreased by £88.18K (-8%)
Total Liabilities
-£78.1K
Decreased by £75.76K (-49%)
Net Assets
£960.56K
Decreased by £12.42K (-1%)
Debt Ratio (%)
8%
Decreased by 6.13% (-45%)
Latest Activity
Notification of PSC Statement
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 27 May 2025
Mbm Secretarial Services Limited Appointed
3 Months Ago on 26 May 2025
Confirmation Submitted
4 Months Ago on 8 May 2025
Dr Timothy Jason Sparey Details Changed
5 Months Ago on 7 Apr 2025
Dr Ronjon Nag Details Changed
5 Months Ago on 7 Apr 2025
Matthew Gareth Ho Griffiths (PSC) Resigned
3 Years Ago on 11 Nov 2021
Matthew Thomas Foster (PSC) Resigned
3 Years Ago on 11 Nov 2021
Mr Matthew Gareth Ho Griffiths (PSC) Details Changed
4 Years Ago on 7 Apr 2021
Mr Matthew Thomas Foster (PSC) Details Changed
4 Years Ago on 7 Apr 2021
Get Credit Report
Discover Concr Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Sub-division of shares on 25 May 2018
Submitted on 13 Jun 2025
Cessation of Matthew Thomas Foster as a person with significant control on 11 November 2021
Submitted on 28 May 2025
Cessation of Matthew Gareth Ho Griffiths as a person with significant control on 11 November 2021
Submitted on 28 May 2025
Notification of a person with significant control statement
Submitted on 28 May 2025
Registered office address changed from 11 Milbrook Esher KT10 9EJ United Kingdom to Regent House 316a Beulah Hill London United Kingdom SE19 3HF on 27 May 2025
Submitted on 27 May 2025
Appointment of Mbm Secretarial Services Limited as a secretary on 26 May 2025
Submitted on 27 May 2025
Change of details for Mr Matthew Thomas Foster as a person with significant control on 7 April 2021
Submitted on 27 May 2025
Change of details for Mr Matthew Gareth Ho Griffiths as a person with significant control on 7 April 2021
Submitted on 27 May 2025
Confirmation statement made on 23 April 2025 with updates
Submitted on 8 May 2025
Director's details changed for Dr Ronjon Nag on 7 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year