Company NameSisteris Limited
DirectorSarah Millar
Company StatusActive
Company Number04170584
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Previous NameSister Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Millar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Secretary NameAndrew Millar
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Newburgh Street
London
W1F 7RW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

27 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
13 February 2015Company name changed sister LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
13 February 2015Company name changed sister LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Termination of appointment of Andrew Millar as a secretary (1 page)
31 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Termination of appointment of Andrew Millar as a secretary (1 page)
30 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 30 May 2013 (1 page)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 March 2011Director's details changed for Sarah Millar on 24 February 2011 (2 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
3 March 2011Director's details changed for Sarah Millar on 24 February 2011 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 April 2008Return made up to 24/02/08; full list of members (3 pages)
21 April 2008Return made up to 24/02/08; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 February 2005Return made up to 24/02/05; full list of members (6 pages)
28 February 2005Return made up to 24/02/05; full list of members (6 pages)
1 March 2004Return made up to 24/02/04; full list of members (6 pages)
1 March 2004Return made up to 24/02/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
29 November 2003Registered office changed on 29/11/03 from: 27 mortimer street london W1T 3BL (1 page)
29 November 2003Registered office changed on 29/11/03 from: 27 mortimer street london W1T 3BL (1 page)
22 March 2003Return made up to 01/03/03; full list of members (6 pages)
22 March 2003Return made up to 01/03/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
19 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
19 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
18 April 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
18 April 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
1 March 2001Incorporation (15 pages)
1 March 2001Incorporation (15 pages)