Concilium Search Limited LONDON


Concilium Search started in year 2014 as Private Limited Company with registration number 09337792. The Concilium Search company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 31 Bury Street. Postal code: EC3A 5AR. Since 2015-01-13 Concilium Search Limited is no longer carrying the name Concillium Search.

The company has 2 directors, namely Maduka O., Onoriode O.. Of them, Maduka O., Onoriode O. have been with the company the longest, being appointed on 2 December 2014. As of 20 April 2024, there were 5 ex directors - Richard W., Anthony D. and others listed below. There were no ex secretaries.

Concilium Search Limited Address / Contact

Office Address 31 Bury Street
Town London
Post code EC3A 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09337792
Date of Incorporation Tue, 2nd Dec 2014
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Maduka O.

Position: Director

Appointed: 02 December 2014

Onoriode O.

Position: Director

Appointed: 02 December 2014

Richard W.

Position: Director

Appointed: 17 October 2017

Resigned: 27 March 2020

Anthony D.

Position: Director

Appointed: 01 July 2015

Resigned: 15 January 2016

Brian W.

Position: Director

Appointed: 01 July 2015

Resigned: 30 November 2018

Jonathan P.

Position: Director

Appointed: 02 December 2014

Resigned: 15 January 2016

Kevin P.

Position: Director

Appointed: 02 December 2014

Resigned: 25 June 2019

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Concilium Search and Select Limited from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Insight Resources Limited that put Orpington, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Concilium Search and Select Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Concilium Search And Select Limited

Bury House, 31 Bury Street, London, England, Bury Street, London, EC3A 5AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12778061
Notified on 2 December 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Insight Resources Limited

28 Ninhams Wood Ninhams Wood, Orpington, BR6 8NJ, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 09847054
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Concilium Search And Select Limited

80 Leadenhall Street, London, EC3A 3DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12778061
Notified on 10 September 2020
Ceased on 2 December 2021
Nature of control: significiant influence or control
75,01-100% shares

Company previous names

Concillium Search January 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-292020-12-272021-12-272022-12-31
Balance Sheet
Cash Bank On Hand26 7371 066316 483359 326
Current Assets4 481 5224 842 3093 739 4076 148 287
Debtors4 454 7854 841 2433 422 9245 788 961
Net Assets Liabilities834 795581 570631 382754 541
Other Debtors1 138 8211 137 519570 0131 130 474
Property Plant Equipment58 74824 7175 798 
Other
Accumulated Amortisation Impairment Intangible Assets12 18617 07027 78036 348
Accumulated Depreciation Impairment Property Plant Equipment129 706167 721118 390124 188
Additions Other Than Through Business Combinations Property Plant Equipment 3 984  
Amounts Owed By Group Undertakings Participating Interests347 460   
Average Number Employees During Period53474947
Bank Borrowings 237 516227 881255 816
Bank Overdrafts 31 894  
Creditors3 679 9224 030 7652 908 4645 153 084
Finance Lease Liabilities Present Value Total 6 796  
Fixed Assets66 06227 14730 51817 652
Increase From Amortisation Charge For Year Intangible Assets 4 88410 7108 568
Increase From Depreciation Charge For Year Property Plant Equipment 38 01529 2765 798
Intangible Assets7 3142 43024 72017 652
Intangible Assets Gross Cost19 50019 50052 50054 000
Net Current Assets Liabilities801 600811 544828 745995 203
Other Creditors747 473658 762538 195163 853
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 495 
Other Disposals Property Plant Equipment  29 138 
Property Plant Equipment Gross Cost188 454192 438124 188124 188
Provisions For Liabilities Balance Sheet Subtotal8 6642 1982 1982 498
Taxation Social Security Payable433 641565 369371 830753 736
Total Additions Including From Business Combinations Intangible Assets  33 0001 500
Total Assets Less Current Liabilities867 662838 691859 2631 012 855
Trade Creditors Trade Payables287 907403 655400 492570 346
Trade Debtors Trade Receivables2 968 5043 703 7242 852 9114 658 487

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 093377920004, created on 2023-12-05
filed on: 5th, December 2023
Free Download (28 pages)

Company search