ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concussion Toolkit Ltd

Concussion Toolkit Ltd is an active company incorporated on 25 May 2024 with the registered office located in Henley-on-Thames, Oxfordshire. Concussion Toolkit Ltd was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15742036
Private limited company
Age
1 year 5 months
Incorporated 25 May 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (7 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 May 2025
Due by 25 February 2026 (3 months remaining)
Address
1 Caxton Court
St. Marks Road
Henley-On-Thames
RG9 1PD
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was Flat 1, Caxton Court St. Marks Road Henley-on-Thames RG9 1PD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Co-Founder • British • Lives in England • Born in Oct 2000
Director • British • Lives in UK • Born in Jun 2001
Director • Co-Founder • British • Lives in England • Born in Dec 2001
Director • British • Lives in England • Born in May 2002
Miss Millie Grace Puddephatt
PSC • British • Lives in UK • Born in Jun 2001
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Concussion Toolkit Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
3 Months Ago on 23 Jul 2025
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Anna Rose Elson Resigned
8 Months Ago on 26 Feb 2025
Millie Jessica Webb (PSC) Resigned
1 Year 2 Months Ago on 28 Aug 2024
Anna Rose Elson (PSC) Resigned
1 Year 2 Months Ago on 28 Aug 2024
Millie Jessica Webb Resigned
1 Year 2 Months Ago on 19 Aug 2024
Miss Millie Grace Puddephatt (PSC) Details Changed
1 Year 5 Months Ago on 25 May 2024
Miss Philippa Anne Heath (PSC) Details Changed
1 Year 5 Months Ago on 25 May 2024
Millie Grace Puddephatt (PSC) Appointed
1 Year 5 Months Ago on 25 May 2024
Get Credit Report
Discover Concussion Toolkit Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Flat 1, Caxton Court St. Marks Road Henley-on-Thames RG9 1PD England to 1 Caxton Court St. Marks Road Henley-on-Thames RG9 1PD on 23 July 2025
Submitted on 23 Jul 2025
Statement of capital following an allotment of shares on 26 February 2025
Submitted on 7 Apr 2025
Registered office address changed from 76 st. Marks Road Henley-on-Thames RG9 1LW England to Flat 1, Caxton Court St. Marks Road Henley-on-Thames RG9 1PD on 7 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 7 April 2025 with updates
Submitted on 7 Apr 2025
Termination of appointment of Anna Rose Elson as a director on 26 February 2025
Submitted on 27 Feb 2025
Change of details for Miss Philippa Anne Heath as a person with significant control on 25 May 2024
Submitted on 28 Aug 2024
Termination of appointment of Millie Jessica Webb as a director on 19 August 2024
Submitted on 28 Aug 2024
Change of details for Miss Millie Grace Puddephatt as a person with significant control on 25 May 2024
Submitted on 28 Aug 2024
Statement of capital following an allotment of shares on 28 August 2024
Submitted on 28 Aug 2024
Cessation of Anna Rose Elson as a person with significant control on 28 August 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year