Company NameSirota Consulting UK Limited
DirectorsDavid Nicholas Williams and Tony O'Dwyer
Company StatusLiquidation
Company Number04571493
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Edward Cohen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Glendale Drive
Burpham
Guildford
Surrey
GU4 7HX
Director NameStephen Edward Solomon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address79 Strathcona Avenue
Bookham
Leatherhead
Surrey
KT23 4HR
Secretary NameStephen Edward Solomon
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address79 Strathcona Avenue
Bookham
Leatherhead
Surrey
KT23 4HR
Director NameJohn Nicholas Starritt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(3 weeks, 2 days after company formation)
Appointment Duration14 years (resigned 02 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 15-19 Church Street West
Woking
Surrey
GU21 6JD
Director NameJeffrey Mitchell Saltzman
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2003(9 months after company formation)
Appointment Duration3 years (resigned 03 August 2006)
RoleIndustrial Psychologist
Correspondence Address24 Pond Hollow Court
Pleasantville
New York
10570
United States
Director NameDr John Cline Sherman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2003(9 months after company formation)
Appointment Duration3 years (resigned 04 August 2006)
RoleI/O Psychologist
Correspondence Address170 Villanova Drive
Paramus
New Jersey
07652
Foreign
Director NameDouglas Allan Klein
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2003(9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2015)
RoleIndustrial Psychology
Country of ResidenceUnited States
Correspondence Address2019 Kenneth Road
Merrick
New York
11566
United States
Director NameMichael Irwin Meltzer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2003(9 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 December 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address56 Mansfield Road
White Plains
Ny
10605
United States
Secretary NameMichael Irwin Meltzer
NationalityAmerican
StatusResigned
Appointed22 July 2003(9 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 December 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address56 Mansfield Road
White Plains
Ny
10605
United States
Director NameMr Lewis Garrad
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2016)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 15-19 Church Street West
Woking
Surrey
GU21 6JD
Director NameMr John Mallozzi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressPremier House 15-19 Church Street West
Woking
Surrey
GU21 6JD
Director NameMr Mark James Hamilton Quinn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(14 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 June 2017)
RoleTalent Uk Market Business Leader
Country of ResidenceScotland
Correspondence AddressOne Christchurch Way
Woking
Surrey
GU21 6JG
Director NameMr Christopher Simon Paul Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 December 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMs Laura Jane McKim
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2020)
RoleTalent Strategy Uk Practice Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Secretary NameMs Sallie Ellis
StatusResigned
Appointed04 October 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2020)
RoleCompany Director
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitesirota.com
Email address[email protected]

Location

Registered Address6th Floor 9
Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Sirota Consulting Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,203,752
Cash£59,365
Current Liabilities£112,753

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 October 2020 (3 years, 6 months ago)
Next Return Due6 November 2021 (overdue)

Charges

23 January 2015Delivered on: 23 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 June 2010Delivered on: 8 June 2010
Persons entitled: David Frost & Paul Sexton

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the deposit account and all the right, title and interest in and to the deposit account see image for full details.
Outstanding

Filing History

18 December 2020Appointment of Mr David Nicholas Williams as a director on 15 December 2020 (2 pages)
18 December 2020Termination of appointment of Christopher Simon Paul Johnson as a director on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Laura Jane Mckim as a director on 15 December 2020 (1 page)
18 December 2020Appointment of Mr Tony O'dwyer as a director on 15 December 2020 (2 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (17 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (21 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
24 May 2018Amended accounts for a small company made up to 30 June 2017 (20 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (20 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
5 October 2017Appointment of Ms Sallie Ellis as a secretary on 4 October 2017 (2 pages)
5 October 2017Appointment of Ms Sallie Ellis as a secretary on 4 October 2017 (2 pages)
24 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
4 August 2017Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
4 August 2017Registered office address changed from One Christchurch Way Woking Surrey GU21 6JG United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 4 August 2017 (1 page)
4 August 2017Registered office address changed from One Christchurch Way Woking Surrey GU21 6JG United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 4 August 2017 (1 page)
4 August 2017Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
1 August 2017Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017 (1 page)
1 August 2017Cessation of John Nicholas Starritt as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 2 December 2016 (2 pages)
1 August 2017Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017 (1 page)
1 August 2017Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Appointment of Ms Laura Jane Mckim as a director on 29 June 2017 (2 pages)
1 August 2017Appointment of Ms Laura Jane Mckim as a director on 29 June 2017 (2 pages)
1 August 2017Cessation of John Nicholas Starritt as a person with significant control on 2 December 2016 (1 page)
1 August 2017Cessation of John Nicholas Starritt as a person with significant control on 2 December 2016 (1 page)
1 August 2017Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 2 December 2016 (2 pages)
13 June 2017Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
13 June 2017Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
13 June 2017Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page)
13 June 2017Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page)
12 June 2017Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6JD to One Christchurch Way Woking Surrey GU21 6JG on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6JD to One Christchurch Way Woking Surrey GU21 6JG on 12 June 2017 (1 page)
8 May 2017Satisfaction of charge 045714930002 in full (1 page)
8 May 2017Satisfaction of charge 045714930002 in full (1 page)
6 April 2017Satisfaction of charge 1 in full (4 pages)
6 April 2017Satisfaction of charge 1 in full (4 pages)
11 January 2017Appointment of Mr Mark James Hamilton Quinn as a director on 2 December 2016 (2 pages)
11 January 2017Termination of appointment of Michael Irwin Meltzer as a director on 2 December 2016 (1 page)
11 January 2017Termination of appointment of Lewis Garrad as a director on 2 December 2016 (1 page)
11 January 2017Termination of appointment of Michael Irwin Meltzer as a director on 2 December 2016 (1 page)
11 January 2017Appointment of Mr Mark James Hamilton Quinn as a director on 2 December 2016 (2 pages)
11 January 2017Appointment of Mr Christopher Simon Paul Johnson as a director on 2 December 2016 (2 pages)
11 January 2017Termination of appointment of Michael Irwin Meltzer as a secretary on 2 December 2016 (1 page)
11 January 2017Termination of appointment of John Nicholas Starritt as a director on 2 December 2016 (1 page)
11 January 2017Termination of appointment of Lewis Garrad as a director on 2 December 2016 (1 page)
11 January 2017Termination of appointment of John Mallozzi as a director on 2 December 2016 (1 page)
11 January 2017Appointment of Mr Christopher Simon Paul Johnson as a director on 2 December 2016 (2 pages)
11 January 2017Termination of appointment of John Mallozzi as a director on 2 December 2016 (1 page)
11 January 2017Termination of appointment of John Nicholas Starritt as a director on 2 December 2016 (1 page)
11 January 2017Termination of appointment of Michael Irwin Meltzer as a secretary on 2 December 2016 (1 page)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Termination of appointment of Douglas Allan Klein as a director on 30 November 2015 (1 page)
21 January 2016Termination of appointment of Douglas Allan Klein as a director on 30 November 2015 (1 page)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ to Premier House 15-19 Church Street West Woking Surrey GU21 6JD on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ to Premier House 15-19 Church Street West Woking Surrey GU21 6JD on 24 April 2015 (1 page)
23 January 2015Registration of charge 045714930002, created on 23 January 2015 (23 pages)
23 January 2015Registration of charge 045714930002, created on 23 January 2015 (23 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
31 October 2012Director's details changed for John Nicholas Starritt on 30 October 2012 (2 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
31 October 2012Director's details changed for John Nicholas Starritt on 30 October 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
10 November 2011Appointment of Mr John Mallozzi as a director (2 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
10 November 2011Appointment of Mr John Mallozzi as a director (2 pages)
10 November 2011Appointment of Mr Lewis Garrad as a director (2 pages)
10 November 2011Appointment of Mr Lewis Garrad as a director (2 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
1 September 2010Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 1 September 2010 (1 page)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 November 2009Director's details changed for Michael Irwin Meltzer on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Michael Irwin Meltzer on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Douglas Allan Klein on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Douglas Allan Klein on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Douglas Allan Klein on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Michael Irwin Meltzer on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Return made up to 23/10/08; full list of members (4 pages)
29 October 2008Appointment terminated director john sherman (1 page)
29 October 2008Appointment terminated director john sherman (1 page)
29 October 2008Return made up to 23/10/08; full list of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from surrey technology centre 40 oclam road guildford surrey GU2 7YG (1 page)
29 October 2008Registered office changed on 29/10/2008 from surrey technology centre 40 oclam road guildford surrey GU2 7YG (1 page)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 November 2007Return made up to 23/10/07; no change of members (8 pages)
15 November 2007Return made up to 23/10/07; no change of members (8 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/11/06
(8 pages)
15 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/11/06
(8 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2005Return made up to 23/10/05; full list of members (8 pages)
16 November 2005Return made up to 23/10/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2004Return made up to 23/10/04; full list of members (8 pages)
1 November 2004Return made up to 23/10/04; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 December 2003Return made up to 23/10/03; full list of members (9 pages)
11 December 2003Return made up to 23/10/03; full list of members (9 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
16 September 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Statement of affairs (15 pages)
16 September 2003Statement of affairs (15 pages)
16 September 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
30 October 2002Registered office changed on 30/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 October 2002Incorporation (12 pages)
23 October 2002Incorporation (12 pages)