Concept Integrated Systems Limited DARWEN


Founded in 2017, Concept Integrated Systems, classified under reg no. 10661485 is an active company. Currently registered at 5 Anchor Court BB3 0DB, Darwen the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 7th Apr 2017 Concept Integrated Systems Limited is no longer carrying the name Mw 2017.

The firm has one director. Michael W., appointed on 9 March 2017. There are currently no secretaries appointed. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Concept Integrated Systems Limited Address / Contact

Office Address 5 Anchor Court
Office Address2 Commercial Road
Town Darwen
Post code BB3 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10661485
Date of Incorporation Thu, 9th Mar 2017
Industry Business and domestic software development
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Michael W.

Position: Director

Appointed: 09 March 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Mpw Technology Group Limited from Darwen, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tagtronics Ltd that put Darwen, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mpw Technology Group Limited

5 Anchor Court Commercial Road, Darwen, BB3 0DB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 12276187
Notified on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tagtronics Ltd

5 Anchor Court Commercial Road, Darwen, Lancashire, BB3 0DB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdon
Place registered Companies House
Registration number 04099389
Notified on 9 March 2017
Ceased on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 9 March 2017
Ceased on 9 March 2017
Nature of control: significiant influence or control

Company previous names

Mw 2017 April 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand107 31452 580102 620184 799123 09150 666
Current Assets227 242158 322208 490296 135189 838125 083
Debtors119 928105 742105 870111 33666 74774 417
Net Assets Liabilities52 659130 723157 798178 522155 25950 413
Other Debtors18 4789 80019 7979 9429 88316 897
Property Plant Equipment2 0772 3331 7421 8641 8631 624
Other
Accumulated Amortisation Impairment Intangible Assets100 149200 299300 449400 599500 749600 899
Accumulated Depreciation Impairment Property Plant Equipment6811 7633 2483 9604 6985 375
Additions Other Than Through Business Combinations Property Plant Equipment    738438
Amounts Owed To Group Undertakings172 134272 134594 043553 043401 043348 043
Average Number Employees During Period778887
Creditors340 064235 364753 152720 101536 725476 488
Fixed Assets903 427803 533702 792602 764502 613402 224
Increase From Amortisation Charge For Year Intangible Assets100 149100 150100 150100 150100 150100 150
Increase From Depreciation Charge For Year Property Plant Equipment6811 0821 485712738677
Intangible Assets901 350801 200701 050600 900500 750400 600
Intangible Assets Gross Cost1 001 4991 001 4991 001 4991 001 4991 001 499 
Net Current Assets Liabilities-510 309-437 002-544 662-423 966-346 887-351 405
Other Creditors340 064235 364103 622101 72991 14876 395
Other Taxation Social Security Payable78 35570 34854 51152 86542 68338 891
Property Plant Equipment Gross Cost2 7584 0964 9905 8246 5616 999
Provisions For Liabilities Balance Sheet Subtotal395444332276467406
Total Assets Less Current Liabilities393 118366 531158 130178 798155 72650 819
Trade Creditors Trade Payables41 0171 22097612 4641 85113 159
Trade Debtors Trade Receivables101 45095 94286 073101 39456 86457 520
Total Additions Including From Business Combinations Intangible Assets1 001 499     
Total Additions Including From Business Combinations Property Plant Equipment2 7581 338894834  

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements