Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCIRRUS LTD
Company Information for

CONCIRRUS LTD

THE ST BOTOLPH BUILDING, 138, HOUNDSDITCH, LONDON, EC3A 7AR,
Company Registration Number
07793895
Private Limited Company
Active

Company Overview

About Concirrus Ltd
CONCIRRUS LTD was founded on 2011-09-30 and has its registered office in London. The organisation's status is listed as "Active". Concirrus Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONCIRRUS LTD
 
Legal Registered Office
THE ST BOTOLPH BUILDING, 138
HOUNDSDITCH
LONDON
EC3A 7AR
Other companies in DE1
 
Previous Names
EVERYTHING M2M LTD21/12/2011
Filing Information
Company Number 07793895
Company ID Number 07793895
Date formed 2011-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB132258436  
Last Datalog update: 2024-07-05 10:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCIRRUS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONCIRRUS LTD
The following companies were found which have the same name as CONCIRRUS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCIRRUS NOMINEES LIMITED C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD WAPPING ROAD BRISTOL BS1 4RW Dissolved Company formed on the 2012-08-23
CONCIRRUS SINGAPORE (PTE.) LTD. CECIL STREET Singapore 069535 Active Company formed on the 2020-12-29
CONCIRRUS LTD Singapore Active Company formed on the 2020-12-17
CONCIRRUS HOLDINGS LIMITED THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR Active Company formed on the 2023-02-23

Company Officers of CONCIRRUS LTD

Current Directors
Officer Role Date Appointed
STEPHEN GERARD BELLAMY
Director 2017-08-17
CRAIG PAUL HOLLINGWORTH
Director 2011-09-30
IP2IPO SERVICES LIMITED
Director 2018-07-23
IQ CAPITAL DIRECTORS NOMINEES LTD
Director 2018-07-24
JONATHAN MEAD KALMAN
Director 2018-07-24
BERNARD PAUL QUINN
Director 2017-07-12
ANDREW JAMES YEOMAN
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
KELSEY BIRCHER LYNN SKINNER
Director 2015-07-14 2018-07-23
DAVID GARETH PARKER
Director 2017-02-10 2017-09-01
CHRISTOPHER GLEN GOMERSALL
Director 2015-07-14 2015-10-30
MICHELLE LOUISE HOLLINGWORTH
Company Secretary 2011-09-30 2012-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GERARD BELLAMY MICHELMERSH BRICK HOLDINGS PLC Director 2018-02-01 CURRENT 1997-11-03 Active
STEPHEN GERARD BELLAMY BECRYPT LIMITED Director 2008-12-16 CURRENT 2001-11-26 Active
STEPHEN GERARD BELLAMY ADVANCED MEDICAL SOLUTIONS GROUP PLC Director 2007-02-20 CURRENT 1993-11-01 Active
CRAIG PAUL HOLLINGWORTH TOGGLE DATA SERVICES LIMITED Director 2017-05-17 CURRENT 2016-09-09 Liquidation
CRAIG PAUL HOLLINGWORTH CONCIRRUS NOMINEES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2016-11-22
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Liquidation
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Liquidation
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
IQ CAPITAL DIRECTORS NOMINEES LTD SENSEYE LIMITED Director 2017-11-03 CURRENT 2014-09-09 Active - Proposal to Strike off
IQ CAPITAL DIRECTORS NOMINEES LTD BMLL TECHNOLOGIES LIMITED Director 2017-09-07 CURRENT 2014-04-09 Active
IQ CAPITAL DIRECTORS NOMINEES LTD BLOOMSBURY AI LIMITED Director 2017-04-07 CURRENT 2017-01-24 Liquidation
IQ CAPITAL DIRECTORS NOMINEES LTD FLUIDIC ANALYTICS LIMITED Director 2016-08-26 CURRENT 2013-10-17 In Administration
BERNARD PAUL QUINN GOTUS CONSULTANCY LTD Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
BERNARD PAUL QUINN OXEHEALTH LIMITED Director 2017-07-26 CURRENT 2012-07-31 Active
BERNARD PAUL QUINN ARKIVUM LIMITED Director 2016-12-22 CURRENT 2011-02-15 Active
BERNARD PAUL QUINN ROSSLYN DATA TECHNOLOGIES PLC Director 2014-04-23 CURRENT 2014-02-07 Active
ANDREW JAMES YEOMAN TOUGH TECH LTD Director 2018-01-25 CURRENT 2017-07-10 Active
ANDREW JAMES YEOMAN CONCIRRUS NOMINEES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2016-11-22
ANDREW JAMES YEOMAN H3I LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Director's details changed for Mr Jeffrey Alan Silver on 2024-03-19
2024-01-25Termination of appointment of Clyde Secretaries Limited on 2024-01-25
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR STEVEN MENZIES
2023-03-27Change of share class name or designation
2023-03-27Change of share class name or designation
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-27Particulars of variation of rights attached to shares
2023-03-27Particulars of variation of rights attached to shares
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-22Appointment of Clyde Secretaries Limited as company secretary on 2023-03-14
2023-03-22Appointment of Clyde Secretaries Limited as company secretary on 2023-03-14
2023-03-2206/03/23 STATEMENT OF CAPITAL GBP 815.2
2023-03-2206/03/23 STATEMENT OF CAPITAL GBP 815.2
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077938950006
2023-03-15APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LTD
2023-03-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN MEAD KALMAN
2023-03-15APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK LITTLE
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES YEOMAN
2023-03-15DIRECTOR APPOINTED MR JEFFREY ALAN SILVER
2023-03-15DIRECTOR APPOINTED MR STEVEN MENZIES
2023-03-15Withdrawal of a person with significant control statement on 2023-03-15
2023-03-15Notification of Concirrus Holdings Limited as a person with significant control on 2023-03-06
2023-02-27Change of share class name or designation
2023-02-27Particulars of variation of rights attached to shares
2023-02-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-24Second filing of capital allotment of shares GBP722.758026
2022-12-13Particulars of variation of rights attached to shares
2022-12-13Memorandum articles filed
2022-12-13MEM/ARTSARTICLES OF ASSOCIATION
2022-12-13SH10Particulars of variation of rights attached to shares
2022-12-12SH08Change of share class name or designation
2022-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Creation of new share class 05/12/2022
  • Resolution of adoption of Articles of Association
2022-12-09SH0102/12/22 STATEMENT OF CAPITAL GBP 722.758026
2022-11-29SH0128/11/22 STATEMENT OF CAPITAL GBP 722.58381
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-09APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHWENDER
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHWENDER
2022-10-10CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-3011/07/22 STATEMENT OF CAPITAL GBP 716.76471
2022-09-3029/09/22 STATEMENT OF CAPITAL GBP 717.459432
2022-09-30SH0111/07/22 STATEMENT OF CAPITAL GBP 716.76471
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-06-2128/04/22 STATEMENT OF CAPITAL GBP 711.422358
2022-06-2126/05/22 STATEMENT OF CAPITAL GBP 713.545488
2022-06-21SH0128/04/22 STATEMENT OF CAPITAL GBP 711.422358
2022-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-05SH0105/04/22 STATEMENT OF CAPITAL GBP 651.354252
2022-03-17SH0123/02/22 STATEMENT OF CAPITAL GBP 639.196566
2021-12-14APPOINTMENT TERMINATED, DIRECTOR DIETER WALTER BERG
2021-12-14DIRECTOR APPOINTED MR HEIKO SCHWENDER
2021-12-1409/12/21 STATEMENT OF CAPITAL GBP 639.157296
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM New City Court 20 st. Thomas Street London SE1 9RS England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM New City Court 20 st. Thomas Street London SE1 9RS England
2021-12-14SH0109/12/21 STATEMENT OF CAPITAL GBP 639.157296
2021-12-14AP01DIRECTOR APPOINTED MR HEIKO SCHWENDER
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DIETER WALTER BERG
2021-12-13CESSATION OF ANDREW JAMES YEOMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13Notification of a person with significant control statement
2021-12-13CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-12-13PSC08Notification of a person with significant control statement
2021-12-13PSC07CESSATION OF ANDREW JAMES YEOMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08SH0129/11/21 STATEMENT OF CAPITAL GBP 638.953296
2021-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-10SH0129/10/21 STATEMENT OF CAPITAL GBP 638.799276
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077938950006
2021-11-02PSC07CESSATION OF CRAIG PAUL HOLLINGWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-30SH0106/10/21 STATEMENT OF CAPITAL GBP 632.551572
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07SH0110/11/20 STATEMENT OF CAPITAL GBP 626.808768
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES WHITBY SMITH
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-10-09PSC07CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22SH0106/07/20 STATEMENT OF CAPITAL GBP 626.549586
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-04AAMDAmended small company accounts made up to 2018-12-31
2020-05-28SH0127/01/20 STATEMENT OF CAPITAL GBP 591.253812
2020-03-11SH0106/03/20 STATEMENT OF CAPITAL GBP 590.978412
2020-02-17AP01DIRECTOR APPOINTED MR ROBERT JAMES WHITBY SMITH
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2020-02-13RES12Resolution of varying share rights or name
2020-02-12SH0110/02/20 STATEMENT OF CAPITAL GBP 587.938914
2020-02-12SH08Change of share class name or designation
2020-02-12SH10Particulars of variation of rights attached to shares
2019-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Convertible loan note instrument 08/11/2019
  • Resolution of adoption of Articles of Association
2019-11-05AP01DIRECTOR APPOINTED MR RICHARD PATRICK LITTLE
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25SH06Cancellation of shares. Statement of capital on 2019-07-11 GBP 440.281776
2019-07-25SH03Purchase of own shares
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PAUL QUINN
2019-04-03AP01DIRECTOR APPOINTED MR DIETER WALTER BERG
2019-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-27SH0114/03/19 STATEMENT OF CAPITAL GBP 446.507550
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM The Leathermarket Unit 17.2 Leathermarket Street London SE1 3HN United Kingdom
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 437.638548
2018-08-07SH0124/07/18 STATEMENT OF CAPITAL GBP 437.638548
2018-08-06MEM/ARTSARTICLES OF ASSOCIATION
2018-07-30AP01DIRECTOR APPOINTED MR JONATHAN MEAD KALMAN
2018-07-30AP02CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD
2018-07-30AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KELSEY BIRCHER LYNN SKINNER
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 321.946782
2018-04-23SH0123/03/18 STATEMENT OF CAPITAL GBP 321.946782
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 321.946774
2018-04-04SH0121/03/18 STATEMENT OF CAPITAL GBP 321.946774
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 321.785314
2017-11-23SH0116/11/17 STATEMENT OF CAPITAL GBP 321.785314
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 279.57842
2017-10-17SH0103/10/17 STATEMENT OF CAPITAL GBP 279.57842
2017-10-16RP04SH01Second filing of capital allotment of shares GBP265.922058
2017-10-16ANNOTATIONClarification
2017-10-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 265.922058
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-27PSC05Change of details for Imperial Innovations Businesses Llp as a person with significant control on 2017-06-16
2017-09-27PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES YEOMAN / 16/06/2017
2017-09-27PSC04PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOLLINGWORTH / 16/06/2017
2017-09-25RP04AP01Second filing of director appointment of Stephen Gerrard Bellamy
2017-09-25ANNOTATIONClarification
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH PARKER
2017-09-04AP01DIRECTOR APPOINTED MR STEPHEN GERARD BELLAMY
2017-09-04AP01DIRECTOR APPOINTED MR STEPHEN GERARD BELLAMY
2017-07-21ANNOTATIONClarification
2017-07-18AP01DIRECTOR APPOINTED MR BERNARD PAUL QUINN
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 204.722058
2017-07-03SH0116/06/17 STATEMENT OF CAPITAL GBP 204.722058
2017-07-03SH0116/06/17 STATEMENT OF CAPITAL GBP 204.722058
2017-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-27RES01ADOPT ARTICLES 16/06/2017
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077938950005
2017-03-03RES01ADOPT ARTICLES 10/02/2017
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-16AP01DIRECTOR APPOINTED DR DAVID GARETH PARKER
2017-02-16AP01DIRECTOR APPOINTED DR DAVID GARETH PARKER
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077938950005
2017-02-13AP01DIRECTOR APPOINTED DR DAVID GARETH PARKER
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 142.8
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-21RES01ADOPT ARTICLES 31/03/2016
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM THE LEATHERMARKET UNIT 17.2 LEATHERMARKET STREET UNIT 1.2.3, THE LEATHER MARKET, WESTON STREET LONDON SE1 3HN UNITED KINGDOM
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT 1.2.3 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER
2015-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-20SH0114/07/15 STATEMENT OF CAPITAL GBP 142.80
2015-11-20RES13SUB DIVISION 14/07/2015
2015-11-20RES01ADOPT ARTICLES 14/07/2015
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-09AR0130/09/15 FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOMERSALL
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KELSEY BIRCHER LYNN SKINNER / 30/10/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOLLINGWORTH / 30/10/2015
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOMERSALL
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077938950004
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077938950003
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077938950002
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077938950001
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM THE LEATHERMARKET THE LEATHER MARKET, UNITS 1.2.3 WESTON STREET LONDON SE1 3ER ENGLAND
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE HOLLINGWORTH
2015-07-31AP01DIRECTOR APPOINTED MS KELSEY BIRCHER LYNN SKINNER
2015-07-31AP01DIRECTOR APPOINTED CHRISTOPHER GLEN GOMERSALL
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 83 FRIAR GATE DERBY DERBYSHIRE DE1 1FL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 102
2014-10-28AR0130/09/14 FULL LIST
2014-10-09AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077938950004
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077938950003
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077938950002
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077938950001
2013-10-11AR0130/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-12RES12VARYING SHARE RIGHTS AND NAMES
2013-03-12RES01ADOPT ARTICLES 12/12/2012
2013-03-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-12RES12VARYING SHARE RIGHTS AND NAMES
2013-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-26AR0130/09/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED MR ANDREW JAMES YEOMAN
2012-04-12SH0104/04/12 STATEMENT OF CAPITAL GBP 102
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE HOLLINGWORTH / 30/09/2011
2011-12-21RES15CHANGE OF NAME 21/12/2011
2011-12-21CERTNMCOMPANY NAME CHANGED EVERYTHING M2M LTD CERTIFICATE ISSUED ON 21/12/11
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOLLINGWORTH / 03/10/2011
2011-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CONCIRRUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCIRRUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-14 Satisfied CHRISTOS PAPAKYRIACOU
2013-11-14 Satisfied ANDREW YEOMAN
2013-11-14 Satisfied CRAIG HOLLINGWORTH
2013-11-14 Satisfied HARRY ANSELL
Creditors
Creditors Due Within One Year 2011-09-30 £ 22,422

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCIRRUS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-30 £ 102
Cash Bank In Hand 2011-09-30 £ 11,996
Current Assets 2011-09-30 £ 23,589
Debtors 2011-09-30 £ 7,948
Fixed Assets 2011-09-30 £ 211
Shareholder Funds 2011-09-30 £ 1,378
Stocks Inventory 2011-09-30 £ 3,645
Tangible Fixed Assets 2011-09-30 £ 211

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCIRRUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONCIRRUS LTD
Trademarks
We have not found any records of CONCIRRUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCIRRUS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CONCIRRUS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONCIRRUS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONCIRRUS LTD
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0085269120Radio navigational receivers (excl. radar apparatus)
2016-11-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-10-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-09-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2016-08-0090314910Profile projectors
2016-08-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-07-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-07-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2016-05-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2016-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-03-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-01-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-12-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-11-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-10-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-10-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-09-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-08-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-07-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-06-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-06-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-05-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-05-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-05-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-04-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-04-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-02-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-02-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-01-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-01-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-01-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-01-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-12-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-11-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-11-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-10-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-08-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-08-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-07-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-06-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-06-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-04-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-04-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-03-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-02-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-11-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-10-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-10-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2013-03-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2013-03-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-02-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2012-09-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCIRRUS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCIRRUS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.