Company NameSalvus Group Ltd
Company StatusDissolved
Company Number09611823
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesConcision Partners Limited and Concision Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Brian Desmond Roe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShincliffe Hall Hall Lane
Shincliffe
Durham
DH1 2SY
Director NameMrs Lindsay Victoria Anne Chadwick
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 04 January 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressShincliffe Hall Hall Lane
Shincliffe
Durham
DH1 2SY
Director NameMr Daniel Cameron Roe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 04 January 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressShincliffe Hall Hall Lane
Shincliffe
Durham
DH1 2SY
Secretary NameMr Brian Desmond Roe
StatusClosed
Appointed08 October 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressShincliffe Hall Hall Lane
Shincliffe
Durham
DH1 2SY

Contact

Websiteconcision.co.uk
Email address[email protected]
Telephone0191 5800970
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressShincliffe Hall Hall Lane
Shincliffe
Durham
DH1 2SY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShincliffe
WardDurham South

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 February 2021Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS United Kingdom to Shincliffe Hall Hall Lane Shincliffe Durham DH1 2SY on 12 February 2021 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
8 October 2019Change of details for Mr Brian Desmond Roe as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Appointment of Mr Daniel Cameron Roe as a director on 8 October 2019 (2 pages)
8 October 2019Cessation of Sarah Kim Roe as a person with significant control on 8 October 2019 (1 page)
8 October 2019Appointment of Mr Brian Desmond Roe as a secretary on 8 October 2019 (2 pages)
8 October 2019Notification of Lindsay Victoria Anne Chadwick as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Appointment of Mrs Lindsay Victoria Anne Chadwick as a director on 8 October 2019 (2 pages)
19 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
(3 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 January 2019Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to Salvus House Aykley Heads Durham DH1 5TS on 15 January 2019 (1 page)
28 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 400
(3 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 300
(4 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 300
(4 pages)
23 June 2015Registered office address changed from 5 Manor Park Close York YO30 5UZ England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 5 Manor Park Close York YO30 5UZ England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 June 2015 (1 page)
4 June 2015Company name changed concision partners LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
4 June 2015Company name changed concision partners LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the director's former name was removed from the IN01 on 26/07/2016 as it was factually inaccurate or was derived from something factually inaccurate
(8 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the director's former name was removed from the IN01 on 26/07/2016 as it was factually inaccurate or was derived from something factually inaccurate
(8 pages)